Company NameMaze Executive Search & Selection Limited
DirectorsMarie Bawany and Zen Bawany
Company StatusActive
Company Number04244154
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Marie Bawany
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Broadgate Circle, Regus 2nd Floor, London Broa
London
EC2M 2QS
Director NameMr Zen Bawany
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Broadgate Circle, Regus 2nd Floor, London Broa
London
EC2M 2QS
Secretary NameMrs Marie Claire Bawany
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Broadgate Circle, Regus 2nd Floor, London Broa
London
EC2M 2QS
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameTemplefortune Directors Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address6 Station Parade
Barking
Essex
IG11 8DN
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameTemplefortune Nomination Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address6 Station Parade
Barking
Essex
IG11 8DN

Contact

Websitewww.maze-executive.co.uk/
Email address[email protected]
Telephone020 73596900
Telephone regionLondon

Location

Registered Address1-2 Broadgate Circle, Regus 2nd Floor, London
Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

10 at £1Marie Bawany
50.00%
Ordinary
10 at £1Zen Bawany
50.00%
Ordinary

Financials

Year2014
Net Worth£192,075
Cash£102,690
Current Liabilities£59,378

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 July 2023 (8 months, 3 weeks ago)
Next Return Due16 July 2024 (3 months, 4 weeks from now)

Charges

1 December 2020Delivered 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 2016Delivered on: 10 January 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 January 2017Registration of charge 042441540001, created on 22 December 2016 (27 pages)
19 September 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 April 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 August 2010Director's details changed for Mrs Marie Bawany on 2 July 2010 (2 pages)
19 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Zen Bawany on 2 July 2010 (2 pages)
19 August 2010Director's details changed for Zen Bawany on 2 July 2010 (2 pages)
19 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mrs Marie Bawany on 2 July 2010 (2 pages)
19 August 2010Secretary's details changed for Marie Bawany on 2 July 2010 (1 page)
19 August 2010Secretary's details changed for Marie Bawany on 2 July 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 September 2009Registered office changed on 02/09/2009 from 31 lyttelton court lyttelton road london N2 0EB (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 02/07/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 September 2006Return made up to 02/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 02/07/05; full list of members; amend (7 pages)
5 July 2005Return made up to 02/07/05; full list of members (2 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2004Return made up to 02/07/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 July 2003Return made up to 02/07/03; full list of members (7 pages)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
13 August 2001Director resigned (2 pages)
13 August 2001Secretary resigned (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 3 monkville parade london NW11 0AL (1 page)
13 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page)
11 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (20 pages)