Background WavePink WaveYellow Wave

ZONCREST LIMITED (03945913)

ZONCREST LIMITED (03945913) is an active UK company. incorporated on 13 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ZONCREST LIMITED has been registered for 26 years. Current directors include BARD, Chaim Abraham.

Company Number
03945913
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONCREST LIMITED

ZONCREST LIMITED is an active company incorporated on 13 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ZONCREST LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03945913

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

116 Bethune Road London, N16 5DU,

Previous Addresses

115 Craven Park Road London N15 6BL United Kingdom
From: 1 March 2011To: 10 June 2012
New Burlington House 1075 Finchley Road London NW11 0PU
From: 13 March 2000To: 1 March 2011
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 20
Director Joined
May 20
Loan Cleared
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Loan Cleared
Jun 20
Loan Secured
Oct 20
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BARD, Chaim Abraham

Active
Bethune Road, LondonN16 5DU
Born November 1975
Director
Appointed 28 Apr 2020

ABELESS, Sarah

Resigned
12 Ashtead Road, LondonE5 9BH
Secretary
Appointed 20 Sept 2001
Resigned 12 Mar 2009

BARD, Chaya

Resigned
Bethune Road, LondonN16 5DU
Secretary
Appointed 12 Mar 2009
Resigned 28 Apr 2020

LIPSCHITZ, Joseph

Resigned
7 Darenth Road, LondonN16 6EP
Secretary
Appointed 13 Mar 2000
Resigned 21 Sept 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

ABELESS, Simon

Resigned
12 Ashstead Road, LondonE5 9BH
Born August 1967
Director
Appointed 20 Sept 2001
Resigned 12 Mar 2009

BARD, Benjamin Binim

Resigned
Bethune Road, LondonN16 5DU
Born July 1953
Director
Appointed 12 Mar 2009
Resigned 28 Apr 2020

BARD, Benjamin Binim

Resigned
44 St Kildas Road, LondonN16 5BZ
Born July 1953
Director
Appointed 13 Mar 2000
Resigned 21 Sept 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
Bethune Road, LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2020

Mr Benjamin Binim Bard

Ceased
Bethune Road, LondonN16 5DU
Born July 1953

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Change Person Director Company With Change Date
10 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
225Change of Accounting Reference Date
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
28 January 2003
353353
Legacy
28 January 2003
287Change of Registered Office
Legacy
19 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363aAnnual Return
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Incorporation Company
13 March 2000
NEWINCIncorporation