Company NameMazorca Projects Ltd
DirectorManuel Ruiz-Adame
Company StatusActive
Company Number03699194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Manuel Ruiz-Adame
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mansfield Avenue
London
N15 4HW
Secretary NameMr Manuel Ruiz-Adame
NationalityBritish
StatusCurrent
Appointed26 November 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mansfield Avenue
London
N15 4HW
Director NameMs Dieneke Ferguson
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 180 Albion Road
London
N16 9JR
Secretary NameMiss Vanessa Jane Robinson
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address138a Holland Road
London
W14 8BE

Contact

Websitehiddenart.co.uk/
Telephone020 77293800
Telephone regionLondon

Location

Registered Address21 Mansfield Avenue
London
N15 4HW
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£39,057
Net Worth£37,347
Cash£10,356
Current Liabilities£32,869

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Register inspection address has been changed to Office C, 35 Mill Mead Industrial Centre Mill Mead Road London N17 9QU (1 page)
13 December 2017Registered office address changed from 1a First Floor 8-10 Stamford Hill London N16 6XZ to Office C, 35 Mill Mead Industrial Centre Mill Mead Road London N17 9QU on 13 December 2017 (1 page)
20 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 February 2016Annual return made up to 18 January 2016 no member list (4 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 18 January 2015 no member list (4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 18 January 2014 no member list (4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
23 October 2013Registered office address changed from 8-10 1a, First Floor Stamford Hill London N16 6XZ England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Shoreditch Stables Ground Floor Rear 138 Kingsland Road London E2 8DY on 23 October 2013 (1 page)
23 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 18 January 2012 no member list (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 18 January 2011 no member list (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Dieneke Ferguson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Manuel Ruiz-Adame on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2009Annual return made up to 18/01/09 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 February 2008Annual return made up to 18/01/08 (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
30 January 2007Annual return made up to 18/01/07 (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Annual return made up to 18/01/06 (2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2005Annual return made up to 18/01/05
  • 363(287) ‐ Registered office changed on 15/02/05
(4 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2004Annual return made up to 18/01/04 (4 pages)
17 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
10 February 2003Annual return made up to 18/01/03 (4 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 January 2002Annual return made up to 18/01/02 (3 pages)
16 November 2001Registered office changed on 16/11/01 from: charity house 14/15 perseverance works 38 kingsland road london E2 8DD (1 page)
26 March 2001Amended full accounts made up to 31 March 2000 (8 pages)
18 January 2001Annual return made up to 18/01/01 (3 pages)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 February 2000Annual return made up to 18/01/00 (3 pages)
29 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 January 1999Incorporation (15 pages)