Company NameI & O Mazure Co Limited
DirectorsIvor Joseph Mazure and Olga Gennadievna Mazure
Company StatusActive
Company Number04082554
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Previous NamesDockland Properties Limited and Roupell Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ivor Joseph Mazure
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address9 Roupell Street
London
SE1 8SP
Director NameMrs Olga Gennadievna Mazure
Date of BirthMay 1975 (Born 49 years ago)
NationalityRussian
StatusCurrent
Appointed01 January 2006(5 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address9 Roupell Street
London
SE1 8SP
Secretary NameMr Howard Napper
NationalityBritish
StatusResigned
Appointed30 October 2000(3 weeks, 6 days after company formation)
Appointment Duration11 years (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kenneth Gardens
Stanmore
Middlesex
HA7 3SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 79282364
Telephone regionLondon

Location

Registered Address9 Roupell Street
London
SE1 8SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Ivor Mazure
65.00%
Ordinary
35 at £1Olga Mazure
35.00%
Ordinary

Financials

Year2014
Net Worth£54,565
Cash£1,926
Current Liabilities£56,374

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

12 July 2023Director's details changed for Mrs Olga Mazure on 1 July 2023 (2 pages)
12 July 2023Change of details for Mrs Olga Gennadievna Mazure as a person with significant control on 1 July 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 October 2022 (4 pages)
3 October 2022Notification of Olga Yudina Mazure as a person with significant control on 6 April 2016 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 October 2021 (4 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 January 2019Director's details changed for Olga Yudina Mazure on 9 January 2019 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of Howard Napper as a secretary (1 page)
5 October 2012Termination of appointment of Howard Napper as a secretary (1 page)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed roupell investments LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed roupell investments LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Olga Yudina Mazure on 2 October 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Olga Yudina Mazure on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Olga Yudina Mazure on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Ivor Mazure on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Ivor Mazure on 2 October 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ivor Mazure on 2 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 November 2008Return made up to 03/10/08; full list of members (3 pages)
28 November 2008Return made up to 03/10/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
1 November 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 03/10/06; full list of members (2 pages)
12 July 2007Return made up to 03/10/06; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
17 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
13 October 2005Return made up to 03/10/05; full list of members (6 pages)
13 October 2005Return made up to 03/10/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 June 2005Registered office changed on 08/06/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
8 June 2005Registered office changed on 08/06/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 February 2005Return made up to 03/10/04; full list of members (6 pages)
14 February 2005Return made up to 03/10/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 November 2003Return made up to 03/10/03; full list of members (6 pages)
7 November 2003Return made up to 03/10/03; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
28 October 2002Return made up to 03/10/02; full list of members (6 pages)
28 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 November 2001Return made up to 03/10/01; full list of members (6 pages)
22 November 2001Return made up to 03/10/01; full list of members (6 pages)
5 January 2001Company name changed dockland properties LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed dockland properties LIMITED\certificate issued on 05/01/01 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
21 November 2000Registered office changed on 21/11/00 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 November 2000Registered office changed on 06/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)