Company NameMazkereth Gittel Limited
Company StatusActive
Company Number01929738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1985(38 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ephraim Zalman Rabinowitz
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address31 Leabourne Road
London
N16 6SU
Director NameMr Edward Michael Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 74 Portland Place
London
W1B 1NR
Director NameMr Alan Lawrence Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Brunswick Place
London
NW1 4PN
Director NameMr Yitzchok Pinter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleStudent
Correspondence Address9 Grangecourt Road
London
N16 5EG
Secretary NameMr Yesucher Myer Pinter
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fairholt Road
London
N16 5HW
Director NameMr Yesucher Myer Pinter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 1994)
RoleStudent
Country of ResidenceEngland
Correspondence Address22 Fairholt Road
London
N16 5HW
Secretary NameMr Sia Halberstam
NationalityBritish
StatusResigned
Appointed28 June 1994(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£28,759
Net Worth£117,454
Cash£75,715
Current Liabilities£1,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
16 March 2016Annual return made up to 31 January 2016 no member list (4 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 3 December 2014 (1 page)
6 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
18 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 31 January 2012 no member list (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
15 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 April 2010Director's details changed for Mr Alan Lawrence Lee on 10 January 2010 (2 pages)
15 April 2010Annual return made up to 31 January 2010 no member list (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 November 2009Registered office address changed from 26 Durley Road London N16 5JS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 2L Cara House Seven Sisters Road London N15 6RD United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 2L Cara House Seven Sisters Road London N15 6RD United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 26 Durley Road London N16 5JS on 5 November 2009 (1 page)
29 June 2009Appointment terminated secretary sia halberstam (1 page)
26 March 2009Annual return made up to 31/01/09 (3 pages)
17 March 2009Director's change of particulars / ephraim rabinowitz / 01/02/2008 (1 page)
17 March 2009Director's change of particulars / alan lee / 23/01/2009 (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2008Annual return made up to 31/01/08 (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 February 2007Annual return made up to 31/01/07 (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 February 2006Annual return made up to 31/01/06 (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2005Annual return made up to 31/01/05 (4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 February 2004Annual return made up to 31/01/04 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 February 2003Annual return made up to 31/01/03 (4 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 February 2002Annual return made up to 31/01/02 (4 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 February 2001Annual return made up to 31/01/01 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
10 February 2000Annual return made up to 31/01/00 (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
9 February 1999Annual return made up to 31/01/99 (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
23 February 1998Secretary's particulars changed (1 page)
23 February 1998Registered office changed on 23/02/98 from: 29 st andrews grove london N16 5NF (1 page)
23 February 1998Annual return made up to 31/01/98 (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 February 1997Annual return made up to 31/01/97 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
12 February 1996Annual return made up to 31/01/96 (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Annual return made up to 31/01/95
  • 363(288) ‐ Director resigned
(4 pages)
10 July 1985Incorporation (40 pages)