Company NameCMZ Ltd
Company StatusActive
Company Number03961330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2000(24 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePinchas Schneebalg
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(7 months after company formation)
Appointment Duration23 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Moundfield Road
London
N16 6DT
Director NameSamuel Steinmetz
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2000(7 months after company formation)
Appointment Duration23 years, 5 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address21 Colberg Place
London
N16 5RA
Director NameMr Chaim Gottesfeld
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameLeibel Leon Kahan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address51 Heathland Road
London
N16 5PQ
Secretary NameLeibel Leon Kahan
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 April 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address51 Heathland Road
London
N16 5PQ
Director NameMr Ephraim Gottesfeld
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 December 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Secretary NameBinyomin Goldberg
StatusResigned
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2024)
RoleCompany Director
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£1,567,059
Net Worth-£7,627
Cash£809
Current Liabilities£42,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End24 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (19 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (19 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
23 December 2019Termination of appointment of Ephraim Gottesfeld as a director on 10 December 2019 (1 page)
23 December 2019Appointment of Mr Chaim Gottesfeld as a director on 10 December 2019 (2 pages)
24 May 2019Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 24 May 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
18 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
31 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
4 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
4 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
15 March 2016Full accounts made up to 31 March 2015 (16 pages)
15 March 2016Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
2 July 2015Full accounts made up to 31 March 2014 (17 pages)
2 July 2015Full accounts made up to 31 March 2014 (17 pages)
10 June 2015Termination of appointment of Leibel Leon Kahan as a director on 1 April 2015 (1 page)
10 June 2015Termination of appointment of Leibel Leon Kahan as a director on 1 April 2015 (1 page)
10 June 2015Termination of appointment of Leibel Leon Kahan as a director on 1 April 2015 (1 page)
2 June 2015Termination of appointment of Leibel Leon Kahan as a secretary on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Leibel Leon Kahan as a secretary on 30 April 2015 (1 page)
2 June 2015Appointment of Binyomin Goldberg as a secretary on 1 May 2015 (2 pages)
2 June 2015Appointment of Binyomin Goldberg as a secretary on 1 May 2015 (2 pages)
2 June 2015Appointment of Binyomin Goldberg as a secretary on 1 May 2015 (2 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 28 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 28 March 2015 no member list (5 pages)
2 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
7 March 2014Full accounts made up to 31 March 2013 (14 pages)
7 March 2014Full accounts made up to 31 March 2013 (14 pages)
25 November 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
25 November 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
3 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
15 February 2013Full accounts made up to 31 March 2012 (15 pages)
15 February 2013Full accounts made up to 31 March 2012 (15 pages)
21 November 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
21 November 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
30 March 2012Annual return made up to 28 March 2012 no member list (5 pages)
30 March 2012Annual return made up to 28 March 2012 no member list (5 pages)
14 March 2012Full accounts made up to 31 March 2011 (14 pages)
14 March 2012Full accounts made up to 31 March 2011 (14 pages)
28 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
5 December 2011Appointment of Mr Ephraim Gottesfeld as a director (2 pages)
5 December 2011Appointment of Mr Ephraim Gottesfeld as a director (2 pages)
28 March 2011Annual return made up to 28 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 28 March 2011 no member list (5 pages)
18 March 2011Full accounts made up to 31 March 2010 (14 pages)
18 March 2011Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
28 May 2010Full accounts made up to 31 March 2009 (13 pages)
28 May 2010Full accounts made up to 31 March 2009 (13 pages)
7 April 2010Director's details changed for Samuel Steinmetz on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Pinchas Schneebalg on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Pinchas Schneebalg on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Leibel Leon Kahan on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Leibel Leon Kahan on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 no member list (4 pages)
7 April 2010Director's details changed for Pinchas Schneebalg on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Leibel Leon Kahan on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Samuel Steinmetz on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Samuel Steinmetz on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 no member list (4 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
30 March 2009Annual return made up to 30/03/09 (3 pages)
30 March 2009Annual return made up to 30/03/09 (3 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
8 May 2008Annual return made up to 31/03/08 (4 pages)
8 May 2008Annual return made up to 31/03/08 (4 pages)
29 October 2007Full accounts made up to 31 March 2007 (14 pages)
29 October 2007Full accounts made up to 31 March 2007 (14 pages)
28 April 2007Annual return made up to 31/03/07 (4 pages)
28 April 2007Annual return made up to 31/03/07 (4 pages)
15 November 2006Full accounts made up to 31 March 2006 (10 pages)
15 November 2006Full accounts made up to 31 March 2006 (10 pages)
31 May 2006Full accounts made up to 31 March 2005 (9 pages)
31 May 2006Full accounts made up to 31 March 2005 (9 pages)
6 April 2006Annual return made up to 31/03/06 (4 pages)
6 April 2006Annual return made up to 31/03/06 (4 pages)
2 March 2006Delivery ext'd 3 mth 31/03/06 (1 page)
2 March 2006Delivery ext'd 3 mth 31/03/06 (1 page)
12 April 2005Annual return made up to 31/03/05 (4 pages)
12 April 2005Annual return made up to 31/03/05 (4 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
20 April 2004Annual return made up to 31/03/04 (4 pages)
20 April 2004Annual return made up to 31/03/04 (4 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (4 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (4 pages)
12 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
12 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
1 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2003Annual return made up to 31/03/03 (4 pages)
2 May 2003Annual return made up to 31/03/03 (4 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 April 2001Annual return made up to 31/03/01 (4 pages)
23 April 2001Annual return made up to 31/03/01 (4 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000Incorporation (23 pages)
31 March 2000Incorporation (23 pages)