General information

Name:

Zfa Limited

Office Address:

Unit 7 Anderson Road IG8 8ET Woodford Green

Number: 07210078

Incorporation date: 2010-03-31

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 7, Woodford Green IG8 8ET Zfa Ltd is categorised as a Private Limited Company with 07210078 registration number. The company was set up on 2010-03-31. This firm's registered with SIC code 68320, that means Management of real estate on a fee or contract basis. 31st May 2022 is the last time when the company accounts were filed.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,000 pounds of revenue. In 2012 the company had 7 transactions that yielded 5,237 pounds. In total, transactions conducted by the company since 2011 amounted to £8,035. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Miscellaneous Expenses.

When it comes to the company, the full scope of director's duties have so far been carried out by Asad A. who was formally appointed fourteen years ago. That company had been guided by Zahid A. up until July 2018. Furthermore another director, specifically Zahid A. quit in October 2013.

Financial data based on annual reports

Company staff

Asad A.

Role: Director

Appointed: 31 March 2010

Latest update: 24 December 2023

People with significant control

The companies that control this firm are: Zfa Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manor Park, E12 5JR, London and was registered as a PSC under the registration number 07900938.

Zfa Group Limited
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07900938
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 February 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 22 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
On February 1, 2024 new director was appointed. (AP01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

971 Romford Road

Post code:

E12 5JR

City / Town:

London

HQ address,
2014

Address:

971 Romford Road

Post code:

E12 5JR

City / Town:

Manor Park

HQ address,
2015

Address:

971 Romford Road

Post code:

E12 5JR

City / Town:

Manor Park

HQ address,
2016

Address:

971 Romford Road

Post code:

E12 5JR

City / Town:

Manor Park

Accountant/Auditor,
2013 - 2015

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2016

Name:

Cox Costello South Limited

Address:

Basing House 46 High Street

Post code:

WD3 1HP

City / Town:

Rickmansworth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 2 000.00
2014-05-06 70065580 £ 2 000.00 Supplies And Services / Miscellaneous Expenses
2012 Redbridge 7 £ 5 237.48
2012-08-09 70044446 £ 825.00 Supplies And Services / Miscellaneous Expenses
2012-03-31 70039687 £ 797.94 Third Party Payments / Private Contractors
2012-01-31 70037103 £ 797.94 Third Party Payments / Private Contractors
2011 Redbridge 1 £ 797.94
2011-12-31 70036270 £ 797.94 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Closest Companies - by postcode