London
EC2M 2QS
Director Name | Mr Zen Bawany |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Broadgate Circle, Regus 2nd Floor, London Broa London EC2M 2QS |
Secretary Name | Mrs Marie Claire Bawany |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Broadgate Circle, Regus 2nd Floor, London Broa London EC2M 2QS |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Director Name | Templefortune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 6 Station Parade Barking Essex IG11 8DN |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | Templefortune Nomination Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 6 Station Parade Barking Essex IG11 8DN |
Website | www.maze-executive.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73596900 |
Telephone region | London |
Registered Address | 1-2 Broadgate Circle, Regus 2nd Floor, London Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
10 at £1 | Marie Bawany 50.00% Ordinary |
---|---|
10 at £1 | Zen Bawany 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,075 |
Cash | £102,690 |
Current Liabilities | £59,378 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 4 weeks from now) |
1 December 2020 | Delivered on: 11 December 2020 Persons entitled: Inksmoor Selective Finance Limited Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Outstanding |
---|---|
22 December 2016 | Delivered on: 10 January 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 January 2017 | Registration of charge 042441540001, created on 22 December 2016 (27 pages) |
19 September 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
12 April 2016 | Registered office address changed from Business Design Centre 52 Upper Street Islington London N1 0QH to 1-2 Broadgate Circle, Regus 2nd Floor, London Broadgate London EC2M 2QS on 12 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 August 2010 | Director's details changed for Mrs Marie Bawany on 2 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Zen Bawany on 2 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Zen Bawany on 2 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Mrs Marie Bawany on 2 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Marie Bawany on 2 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Marie Bawany on 2 July 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 31 lyttelton court lyttelton road london N2 0EB (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members; amend (7 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
18 May 2003 | Resolutions
|
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (2 pages) |
13 August 2001 | Secretary resigned (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 3 monkville parade london NW11 0AL (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
11 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (20 pages) |