Background WavePink WaveYellow Wave

ZAMBRA INVESTMENTS LIMITED (00831123)

ZAMBRA INVESTMENTS LIMITED (00831123) is an active UK company. incorporated on 15 December 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ZAMBRA INVESTMENTS LIMITED has been registered for 61 years. Current directors include GROSS, Rivka, PADWA, Sarah.

Company Number
00831123
Status
active
Type
ltd
Incorporated
15 December 1964
Age
61 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROSS, Rivka, PADWA, Sarah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAMBRA INVESTMENTS LIMITED

ZAMBRA INVESTMENTS LIMITED is an active company incorporated on 15 December 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ZAMBRA INVESTMENTS LIMITED was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00831123

LTD Company

Age

61 Years

Incorporated 15 December 1964

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Capital Update
Jan 18
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Secretary
Appointed N/A

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed N/A

PADWA, Sarah

Active
51 Chardmore Road, LondonN16 6JA
Born November 1967
Director
Appointed N/A

FELDMAN, Dwora

Resigned
23 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A
Resigned 20 May 2014

MOORE, Ellis

Resigned
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 13 Jul 2005
Resigned 24 Oct 2016

POSEN, David

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 24 Oct 2016
Resigned 28 Feb 2020

FELDMAN, Heinrich

Resigned
23 Overlea Road, LondonE5 9BG
Born November 1935
Director
Appointed N/A
Resigned 18 Oct 2001

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed N/A
Resigned 13 Jul 2005

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 January 2018
SH19Statement of Capital
Legacy
16 January 2018
SH20SH20
Legacy
16 January 2018
CAP-SSCAP-SS
Statement Of Companys Objects
16 January 2018
CC04CC04
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
27 January 2003
353353
Legacy
27 January 2003
287Change of Registered Office
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
353353
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Legacy
7 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Legacy
27 October 1998
353353
Legacy
21 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Legacy
20 February 1997
288cChange of Particulars
Legacy
16 January 1997
363aAnnual Return
Legacy
16 January 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Auditors Resignation Company
22 February 1996
AUDAUD
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
353353
Legacy
9 November 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
4 November 1993
363x363x
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
12 January 1993
363x363x
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
6 November 1991
363x363x
Legacy
21 March 1991
363363
Accounts Amended With Made Up Date
19 September 1990
AAMDAAMD
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts