Company NameZephyr Properties Limited
Company StatusLiquidation
Company Number00547740
CategoryPrivate Limited Company
Incorporation Date14 April 1955(69 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDouglas Mackenzie Frazer
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWillowtree Grange New Farm
Ouse Moor Lane Nether Poppleton
York
YO26 6HU
Director NameJean Ann Keddie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot Ridge Farm
Follifoot
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Gordon Anthony Yablon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressShelley House
2 Melina Place
London
NW8 9SA
Secretary NameGordon Anthony Yablon
NationalityBritish
StatusCurrent
Appointed09 April 2008(53 years after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressShelley House 2 Melina Place
London
NW8 9SA
Secretary NameFrank Harrison
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address5 Eldon Place
Bradford
West Yorkshire
BD1 3AU

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£37,048
Cash£25,688
Current Liabilities£1,332

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2021 (2 years, 4 months ago)
Next Return Due29 December 2022 (overdue)

Filing History

15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
20 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(6 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Director's details changed for Jean Ann Keddie on 15 December 2011 (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Douglas Mackenzie Frazer on 15 December 2011 (2 pages)
21 December 2011Director's details changed for Jean Ann Keddie on 15 December 2011 (2 pages)
21 December 2011Director's details changed for Douglas Mackenzie Frazer on 15 December 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2010Annual return made up to 15 December 2010 (15 pages)
21 December 2010Annual return made up to 15 December 2010 (15 pages)
18 November 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 18 November 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (16 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (16 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2008Return made up to 15/12/08; no change of members (5 pages)
17 December 2008Return made up to 15/12/08; no change of members (5 pages)
30 June 2008Secretary appointed gordon anthony yablon (2 pages)
30 June 2008Secretary appointed gordon anthony yablon (2 pages)
23 June 2008Appointment terminated secretary frank harrison (1 page)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Appointment terminated secretary frank harrison (1 page)
5 March 2008Director's change of particulars / gordon yablon / 06/02/2008 (1 page)
5 March 2008Director's change of particulars / gordon yablon / 06/02/2008 (1 page)
19 February 2008Return made up to 15/12/07; no change of members (5 pages)
19 February 2008Return made up to 15/12/07; no change of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 15/12/06; full list of members (8 pages)
17 January 2007Return made up to 15/12/06; full list of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 15/12/05; full list of members (8 pages)
23 January 2006Return made up to 15/12/05; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Return made up to 15/12/04; full list of members (8 pages)
24 December 2004Return made up to 15/12/04; full list of members (8 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2004Return made up to 15/12/03; full list of members (8 pages)
1 February 2004Return made up to 15/12/03; full list of members (8 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 December 2002Return made up to 15/12/02; full list of members (8 pages)
13 December 2002Return made up to 15/12/02; full list of members (8 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2001Return made up to 15/12/01; full list of members (8 pages)
17 December 2001Return made up to 15/12/01; full list of members (8 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2000Return made up to 15/12/00; full list of members (8 pages)
27 December 2000Return made up to 15/12/00; full list of members (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 December 1999Return made up to 15/12/99; full list of members (8 pages)
16 December 1999Return made up to 15/12/99; full list of members (8 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 1999Return made up to 15/12/98; no change of members (5 pages)
5 January 1999Return made up to 15/12/98; no change of members (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1997Return made up to 15/12/97; full list of members (7 pages)
18 December 1997Return made up to 15/12/97; full list of members (7 pages)
6 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 December 1996Return made up to 15/12/96; no change of members (5 pages)
20 December 1996Return made up to 15/12/96; no change of members (5 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1996Return made up to 15/12/95; no change of members (5 pages)
3 January 1996Return made up to 15/12/95; no change of members (5 pages)
14 April 1955Certificate of incorporation (1 page)
14 April 1955Incorporation (13 pages)
14 April 1955Incorporation (13 pages)
14 April 1955Certificate of incorporation (1 page)