Company NameZahava Limited
DirectorAnthony Steven Jacobs
Company StatusActive
Company Number04882780
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Anthony Steven Jacobs
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancs
BL9 6BU
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Jeffrey Stuart Jacobs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleWholesale Jeweller
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancs
BL9 6BU
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Lynne Denise Jacobs
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancs
BL9 6BU
Director NameMr Anthony Jacobs
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(16 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancs
BL9 6BU

Location

Registered AddressC/O Nra Accountancy, Arrow Mill
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Stuart Jacobs
88.50%
Ordinary A
10 at £1Anthony Steven Jacobs
8.85%
Ordinary C
1 at £1Danielle Dawn Jacobs
0.88%
Ordinary D
1 at £1David Benjamin Jacobs
0.88%
Ordinary E
1 at £1Lynne Denise Jacobs
0.88%
Ordinary B

Financials

Year2014
Net Worth£1,893,989
Cash£185,996
Current Liabilities£100,705

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page)
6 June 2023Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 September 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 June 2022Previous accounting period shortened from 1 October 2021 to 30 September 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
3 November 2020Appointment of Mr Anthony Steven Jacobs as a director on 2 November 2020 (2 pages)
3 November 2020Cessation of Anthony Steven Jacobs as a person with significant control on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Anthony Jacobs as a director on 2 November 2020 (1 page)
3 November 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
20 April 2020Appointment of Mr Anthony Jacobs as a director on 19 March 2020 (2 pages)
20 April 2020Termination of appointment of Jeffrey Stuart Jacobs as a director on 19 March 2020 (1 page)
20 April 2020Notification of Rivrafa Holdings Limited as a person with significant control on 19 March 2020 (2 pages)
20 April 2020Termination of appointment of Lynne Denise Jacobs as a secretary on 19 March 2020 (1 page)
16 April 2020Notification of Anthony Steven Jacobs as a person with significant control on 2 October 2019 (2 pages)
26 March 2020Cessation of Jeffrey Stuart Jacobs as a person with significant control on 18 March 2020 (3 pages)
10 March 2020Total exemption full accounts made up to 1 October 2019 (8 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 1 October 2018 (8 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 1 October 2017 (8 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 1 October 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 1 October 2016 (8 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 1 October 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 1 October 2015 (7 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113
(5 pages)
21 April 2015Total exemption small company accounts made up to 1 October 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 1 October 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 1 October 2014 (7 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 113
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 113
(5 pages)
19 February 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 113
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 113
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 113
(5 pages)
19 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
3 October 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
3 October 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
3 October 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
6 September 2012Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2012 (2 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2012 (2 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 September 2011Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2011 (2 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2011 (2 pages)
26 July 2011Secretary's details changed for Lynne Denise Jacobs on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Lynne Denise Jacobs on 26 July 2011 (1 page)
6 July 2011Full accounts made up to 30 September 2010 (12 pages)
6 July 2011Full accounts made up to 30 September 2010 (12 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 December 2006Registered office changed on 07/12/06 from: 38 sandown road sunnybank bury lancashire BL9 8HN (1 page)
7 December 2006Registered office changed on 07/12/06 from: 38 sandown road sunnybank bury lancashire BL9 8HN (1 page)
16 October 2006Return made up to 01/09/06; full list of members (3 pages)
16 October 2006Return made up to 01/09/06; full list of members (3 pages)
24 July 2006Amended accounts made up to 30 September 2005 (7 pages)
24 July 2006Amended accounts made up to 30 September 2005 (7 pages)
22 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2006Nc inc already adjusted 09/05/06 (1 page)
22 June 2006Nc inc already adjusted 09/05/06 (1 page)
22 June 2006Ad 10/05/06--------- £ si 110@1=110 £ ic 3/113 (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Ad 10/05/06--------- £ si 110@1=110 £ ic 3/113 (2 pages)
22 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2006Ad 10/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 June 2006Ad 10/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 01/09/05; full list of members (2 pages)
6 September 2005Return made up to 01/09/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 October 2004Return made up to 01/09/04; full list of members (6 pages)
12 October 2004Return made up to 01/09/04; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX (1 page)
27 September 2003New secretary appointed (2 pages)
1 September 2003Incorporation (13 pages)
1 September 2003Incorporation (13 pages)