Company NameCaregreen Ltd
DirectorHuzeifa Firozhussein Anjary
Company StatusActive
Company Number04295837
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Previous NameMZA Computer Sales And Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSakina Huzeifa Anjary
NationalityBritish
StatusCurrent
Appointed03 October 2001(5 days after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameMr Huzeifa Firozhussein Anjary
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameMr Idris Firozhussein Anjary
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemzacomputers.com

Location

Registered Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Huzeifa Firozhussein Anjary
50.00%
Ordinary
1 at £1Idris Firozhussein Anjary
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,641
Cash£197
Current Liabilities£51,352

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

8 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
16 October 2019Statement of capital following an allotment of shares on 29 September 2019
  • GBP 350,000
(3 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 November 2017Termination of appointment of Idris Firozhussein Anjary as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Idris Firozhussein Anjary as a director on 6 November 2017 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Director's details changed for Mr Huzeifa Firozhussein Anjary on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Huzeifa Firozhussein Anjary on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Idris Firozhussein Anjary on 1 September 2014 (2 pages)
24 October 2014Secretary's details changed for Sakina Huzeifa Anjary on 1 September 2014 (1 page)
24 October 2014Secretary's details changed for Sakina Huzeifa Anjary on 1 September 2014 (1 page)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Director's details changed for Mr Idris Firozhussein Anjary on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Huzeifa Firozhussein Anjary on 1 September 2014 (2 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Secretary's details changed for Sakina Huzeifa Anjary on 1 September 2014 (1 page)
24 October 2014Director's details changed for Mr Idris Firozhussein Anjary on 1 September 2014 (2 pages)
18 August 2014Registered office address changed from 18 Burford Gardens Palmers Green London N13 4LP to 35 Lulworth Drive Pinner Middlesex HA5 1NF on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 18 Burford Gardens Palmers Green London N13 4LP to 35 Lulworth Drive Pinner Middlesex HA5 1NF on 18 August 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Company name changed mza computer sales and services LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Company name changed mza computer sales and services LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Director's details changed for Huzeifa Firozhussein Anjary on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Idris Firozhussein Anjary on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Huzeifa Firozhussein Anjary on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Idris Firozhussein Anjary on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 September 2004Return made up to 28/09/04; full list of members (7 pages)
17 September 2004Return made up to 28/09/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 September 2003Return made up to 28/09/03; full list of members (7 pages)
22 September 2003Return made up to 28/09/03; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 18 burford gardens palmers green london N13 4LP (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 18 burford gardens palmers green london N13 4LP (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
28 September 2001Incorporation (7 pages)
28 September 2001Incorporation (7 pages)