ZAVRAZOS INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ZAVRAZOS INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128439

Incorporation date

20/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon05/02/2026
Secretary's details changed for Mr Harry Theoharous on 2026-01-21
dot icon05/02/2026
Director's details changed for Mr Harry Theoharous on 2026-01-21
dot icon21/01/2026
Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 3rd Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2026-01-21
dot icon29/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon29/12/2025
Change of details for Ms Elena Theoharous as a person with significant control on 2025-12-29
dot icon29/12/2025
Change of details for Mr Harry Theoharous as a person with significant control on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Harry Theoharous on 2025-12-29
dot icon29/12/2025
Secretary's details changed for Mr Harry Theoharous on 2025-12-29
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon18/10/2016
Satisfaction of charge 041284390009 in full
dot icon18/10/2016
Satisfaction of charge 041284390010 in full
dot icon18/10/2016
Satisfaction of charge 041284390011 in full
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/03/2016
Satisfaction of charge 7 in full
dot icon19/03/2016
Satisfaction of charge 6 in full
dot icon19/03/2016
Satisfaction of charge 8 in full
dot icon14/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon26/06/2015
Registration of charge 041284390011, created on 2015-06-26
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Registration of charge 041284390009, created on 2015-04-29
dot icon30/04/2015
Registration of charge 041284390010, created on 2015-04-29
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon22/03/2011
Termination of appointment of George Theoharous as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/01/2010
Director's details changed for George Theoharous on 2009-12-20
dot icon05/01/2010
Director's details changed for Harry Theoharous on 2009-12-20
dot icon03/07/2009
Registered office changed on 03/07/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU
dot icon28/01/2009
Return made up to 20/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon30/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2008
Return made up to 20/12/07; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 31 seaton point nolan way upper clapton london E5 8PY
dot icon03/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2007
Return made up to 20/12/06; full list of members
dot icon06/04/2006
Return made up to 20/12/05; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Amended accounts made up to 2003-12-31
dot icon05/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon22/02/2005
Return made up to 20/12/04; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon24/05/2004
Total exemption full accounts made up to 2002-12-31
dot icon20/04/2004
Return made up to 20/12/03; full list of members
dot icon14/04/2004
Secretary resigned
dot icon09/03/2004
Total exemption full accounts made up to 2001-12-31
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: 179 york way camden london N7 9LN
dot icon30/01/2003
Return made up to 20/12/02; full list of members
dot icon14/12/2001
Return made up to 20/12/01; full list of members
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Director resigned
dot icon22/09/2001
Particulars of mortgage/charge
dot icon22/09/2001
Particulars of mortgage/charge
dot icon01/06/2001
Certificate of change of name
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon27/04/2001
New secretary appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from: 68 rathbone point nolan way upper clapton london E5 8PW
dot icon17/04/2001
Certificate of change of name
dot icon20/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
860.38K
-
0.00
202.58K
-
2022
2
858.30K
-
0.00
127.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theoharous, Harry
Director
17/12/2003 - Present
4
Theoharous, George
Director
18/04/2001 - 22/03/2011
-
Theoharous, Harry
Secretary
17/12/2003 - Present
2
Ozdesoglu, Oguz
Secretary
18/04/2001 - 17/12/2003
2
COMSEC UK LIMITED
Corporate Secretary
20/12/2000 - 04/04/2001
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZAVRAZOS INVESTMENT LIMITED

ZAVRAZOS INVESTMENT LIMITED is an(a) Active company incorporated on 20/12/2000 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZAVRAZOS INVESTMENT LIMITED?

toggle

ZAVRAZOS INVESTMENT LIMITED is currently Active. It was registered on 20/12/2000 .

Where is ZAVRAZOS INVESTMENT LIMITED located?

toggle

ZAVRAZOS INVESTMENT LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does ZAVRAZOS INVESTMENT LIMITED do?

toggle

ZAVRAZOS INVESTMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ZAVRAZOS INVESTMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Secretary's details changed for Mr Harry Theoharous on 2026-01-21.