ZEILER CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ZEILER CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672883

Incorporation date

18/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

860-862 Garratt Lane, London SW17 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Change of details for Mr Georges Chaillier-Zeiler as a person with significant control on 2024-09-18
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/08/2018
Registered office address changed from 860-862 Garratt Lane Tooting London SW17 0NB United Kingdom to 860-862 Garratt Lane London SW17 0NB on 2018-08-01
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Registered office address changed from 860-862 Garratt Lane London SW17 0NB United Kingdom to 860-862 Garratt Lane Tooting London SW17 0NB on 2016-04-04
dot icon01/04/2016
Registered office address changed from 826 Garratt Lane London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on 2016-04-01
dot icon25/11/2015
Annual return made up to 2015-10-13
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon31/12/2009
Termination of appointment of Ehsan Mirza as a secretary
dot icon31/12/2009
Director's details changed for Georges Chaillier-Zeiler on 2009-12-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 03/12/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 03/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Secretary resigned
dot icon15/07/2007
New secretary appointed
dot icon23/01/2007
Return made up to 03/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 03/12/05; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon16/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/01/2005
Return made up to 03/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon18/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Return made up to 03/12/02; full list of members
dot icon16/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/09/2002
Secretary resigned
dot icon27/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 03/12/01; full list of members
dot icon18/12/2001
New secretary appointed
dot icon14/12/2001
New secretary appointed
dot icon07/12/2001
Director's particulars changed
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/05/2001
Accounts for a small company made up to 1999-12-31
dot icon20/03/2001
Return made up to 03/12/00; full list of members
dot icon29/12/2000
Registered office changed on 29/12/00 from: 142-144 new cavendish street first floor london W1M 7FG
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon10/12/1999
Return made up to 03/12/99; full list of members
dot icon15/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/02/1999
Full accounts made up to 1997-12-31
dot icon08/12/1998
Return made up to 03/12/98; no change of members
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
New secretary appointed
dot icon11/12/1997
Return made up to 18/12/97; no change of members
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Full accounts made up to 1995-12-31
dot icon09/12/1996
Return made up to 18/12/96; full list of members
dot icon24/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon16/05/1996
Registered office changed on 16/05/96 from: constantin russell square house 5TH floor 10-12 russell square london WC1B 5LF
dot icon16/01/1996
Return made up to 18/12/95; full list of members
dot icon18/10/1995
New secretary appointed
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Registered office changed on 30/05/95 from: 1 browning road north lancing west sussex BN15 0PY
dot icon28/02/1995
Return made up to 18/12/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Registered office changed on 02/02/94 from: 100 church street brighton BN1 1UJ
dot icon19/01/1994
Return made up to 18/12/93; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1992-12-31
dot icon12/10/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon05/07/1993
Accounting reference date shortened from 31/12 to 31/05
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon18/12/1992
Ad 18/12/91-15/12/92 £ si 998@1=998 £ ic 2/1000
dot icon18/12/1992
Registered office changed on 18/12/92 from: 60 doughty street london WC1N 2LS
dot icon25/08/1992
Accounting reference date notified as 31/12
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon27/01/1992
Certificate of change of name
dot icon16/01/1992
Registered office changed on 16/01/92 from: 120 east road london N1 6AA
dot icon18/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-22.76 % *

* during past year

Cash in Bank

£207.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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
1
39.02K
-
0.00
268.00
-
2022
1
35.66K
-
0.00
207.00
-
2022
1
35.66K
-
0.00
207.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

35.66K £Descended-8.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.00 £Descended-22.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ZEILER CONSULTANTS LIMITED

ZEILER CONSULTANTS LIMITED is an(a) Active company incorporated on 18/12/1991 with the registered office located at 860-862 Garratt Lane, London SW17 0NB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ZEILER CONSULTANTS LIMITED?

toggle

ZEILER CONSULTANTS LIMITED is currently Active. It was registered on 18/12/1991 .

Where is ZEILER CONSULTANTS LIMITED located?

toggle

ZEILER CONSULTANTS LIMITED is registered at 860-862 Garratt Lane, London SW17 0NB.

What does ZEILER CONSULTANTS LIMITED do?

toggle

ZEILER CONSULTANTS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does ZEILER CONSULTANTS LIMITED have?

toggle

ZEILER CONSULTANTS LIMITED had 1 employees in 2022.

What is the latest filing for ZEILER CONSULTANTS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.