Company NameMazegrand Limited
DirectorsChristopher Christodoulou and Thymios Petrou
Company StatusActive
Company Number01781215
CategoryPrivate Limited Company
Incorporation Date29 December 1983(40 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Christodoulou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartsmead Road
London
SE9 3LU
Director NameMr Thymios Petrou
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadway
London
N14 6NT
Secretary NameMr Thymios Petrou
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadway
London
N14 6NT

Location

Registered Address2 Spencer Avenue
Palmers Green
London
N13 4TR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Shareholders

10 at £1A. Petrou
7.14%
Ordinary
10 at £1Miss A.m. Petrou
7.14%
Ordinary
10 at £1Mrs A.m. Christodoulou
7.14%
Ordinary
10 at £1Mrs Helen Christodoulou
7.14%
Ordinary
10 at £1P. Petrou
7.14%
Ordinary
30 at £1Mr Christopher Christodoulou
21.43%
Ordinary
20 at £1A.c. Christodoulou
14.29%
Ordinary
20 at £1Mr Thymios Petrou
14.29%
Ordinary
20 at £1Mrs Helen Petrou
14.29%
Ordinary

Financials

Year2014
Net Worth£71,305
Current Liabilities£307,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

9 December 1986Delivered on: 22 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, the broadway crouch end l/b of haringey.
Outstanding
26 March 1984Delivered on: 1 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 high street, sidcup, lb of bexley tn: sgl 302011.
Outstanding
3 September 1984Delivered on: 12 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 45 hythe street, dartford, kent. Title no. K. 289080.
Outstanding

Filing History

29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 140
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 140
(6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 140
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Director's details changed for Mr Christopher Christodoulou on 28 December 2011 (2 pages)
19 March 2012Secretary's details changed for Mr Thymios Petrou on 28 December 2011 (1 page)
19 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (15 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2009Return made up to 28/12/08; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 28/12/07; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Return made up to 28/12/06; full list of members (10 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 28/12/05; full list of members (10 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 28/12/04; full list of members (10 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 March 2004Return made up to 28/12/03; full list of members (10 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2003Return made up to 28/12/02; full list of members (10 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 28/12/01; full list of members (9 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 28/12/00; full list of members (9 pages)
20 November 2000Registered office changed on 20/11/00 from: 4 green lanes london N13 (1 page)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 28/12/99; full list of members (9 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Return made up to 28/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 28/12/97; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 February 1997Return made up to 28/12/96; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 January 1996Return made up to 28/12/95; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 28/12/94; no change of members (4 pages)