Company NameM Z Properties Limited
DirectorMehrdad Zangeneh
Company StatusActive
Company Number04781346
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameProf Mehrdad Zangeneh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address29 Friars Avenue
London
N20 0XE
Secretary NameDr Nazanin Etessami
NationalityIranian
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleMedical Doctor
Correspondence Address29 Friars Avenue
London
N20 0XE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address29 Friars Avenue
Whetstone London
N20 0XE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M. Zangeneh
100.00%
Ordinary

Financials

Year2014
Turnover£11,550
Gross Profit£8,777
Net Worth£94,970
Cash£55,028
Current Liabilities£667

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

2 September 2003Delivered on: 10 September 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11 kingsmead court, 17 avenue road N6 sdu t/n ngl 386382.
Outstanding
2 September 2003Delivered on: 10 September 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 northern heights, crescent road, london t/n EGL2111232.
Outstanding

Filing History

18 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
3 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
24 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
5 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
22 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 July 2018Notification of Mehrdad Zangeneh as a person with significant control on 22 July 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
14 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
27 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
13 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
13 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
8 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
13 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
12 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
22 July 2009Return made up to 30/05/09; full list of members (3 pages)
22 July 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 August 2008Return made up to 30/05/08; no change of members (6 pages)
27 August 2008Return made up to 30/05/08; no change of members (6 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 July 2007Return made up to 30/05/07; no change of members (6 pages)
25 July 2007Return made up to 30/05/07; no change of members (6 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
4 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
27 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
28 July 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (11 pages)
30 May 2003Incorporation (11 pages)