ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Randall & Zacharia Ltd

Randall & Zacharia Ltd is an active company incorporated on 28 March 2013 with the registered office located in London, Greater London. Randall & Zacharia Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08465216
Private limited company
Age
12 years
Incorporated 28 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan1 Apr 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Copper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
England
Address changed on 30 Sep 2024 (11 months ago)
Previous address was Essel House, 2nd Floor 29 Foley Street London W1W 7th England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in UK • Born in Jul 1974
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gresham Collective Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
BNB Leisure Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
Geronimo INNS Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
Bfi Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
The City Pub Company (West) Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
The Sovereign (City) Pub Company Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
The Galaxy (City) Pub Company Limited
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
Barts Pub Ltd
Simon Ray Dodd, Michael James Owen, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
1 Apr 2024
For period 1 Jan1 Apr 2024
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Séverine Pascale Béquin Appointed
2 Months Ago on 15 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 16 Dec 2024
Stuart Jules Gallyot Appointed
10 Months Ago on 14 Oct 2024
Mark Loughborough Resigned
10 Months Ago on 14 Oct 2024
The City Pub Group Plc (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Accounting Period Extended
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Mr Mark Loughborough Appointed
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Randall & Zacharia Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Séverine Pascale Béquin as a secretary on 15 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 2 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 01/04/24
Submitted on 16 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 01/04/24
Submitted on 16 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 01/04/24
Submitted on 16 Dec 2024
Audit exemption subsidiary accounts made up to 1 April 2024
Submitted on 16 Dec 2024
Termination of appointment of Mark Loughborough as a director on 14 October 2024
Submitted on 15 Oct 2024
Change of details for The City Pub Group Plc as a person with significant control on 30 September 2024
Submitted on 15 Oct 2024
Appointment of Stuart Jules Gallyot as a director on 14 October 2024
Submitted on 15 Oct 2024
Registered office address changed from Essel House, 2nd Floor 29 Foley Street London W1W 7th England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year