Company NameMuskett & Mazzullo Limited
DirectorNicole Oddette Mazzullo
Company StatusActive
Company Number04791086
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNicole Oddette Mazzullo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Crescent
London
E9 7DH
Secretary NameMargherita Mazzullo
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 year, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address14 Main Street
Weston
Turville
Bucks
HP22 5RR
Secretary NameMargherita Mazzullo
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address148 Culford Road
London
N1 4HU
Director NameOssman Consulting Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address45 Fleming Mead
Mitcham
Surrey
CR4 3LY
Secretary NameHargur Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address45 Fleming Mead
Mitcham
Surrey
CR4 3LY
Secretary NameOssman Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 April 2005)
Correspondence AddressThe Printworks 4a Blake Mews
1-17 Station Avenue
Kew Gardens
Surrey
TW9 3QA

Contact

Websitewww.muskett-mazzullo.co.uk

Location

Registered AddressNumber One
1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£32,830
Cash£9,070
Current Liabilities£53,898

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

29 August 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
3 August 2023Termination of appointment of Margherita Mazzullo as a secretary on 18 February 2022 (1 page)
13 June 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
12 January 2023Total exemption full accounts made up to 30 November 2021 (11 pages)
4 July 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
25 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 July 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 June 2018Notification of Nicole Oddette Mazzullo as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2010Director's details changed for Nicole Oddette Mazzullo on 6 June 2010 (2 pages)
18 August 2010Director's details changed for Nicole Oddette Mazzullo on 6 June 2010 (2 pages)
18 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Nicole Oddette Mazzullo on 6 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 August 2009Return made up to 06/06/09; full list of members (3 pages)
27 August 2009Return made up to 06/06/09; full list of members (3 pages)
1 October 2008Return made up to 06/06/08; no change of members (6 pages)
1 October 2008Return made up to 06/06/08; no change of members (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 August 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
19 August 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
13 September 2007Registered office changed on 13/09/07 from: number one 1 vicarage lane stratford london E15 4HF (1 page)
13 September 2007Return made up to 06/06/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2007Return made up to 06/06/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2007Registered office changed on 13/09/07 from: number one 1 vicarage lane stratford london E15 4HF (1 page)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 September 2006Return made up to 06/06/06; full list of members (5 pages)
18 September 2006Return made up to 06/06/06; full list of members (5 pages)
6 January 2006Delivery ext'd 3 mth 30/11/05 (1 page)
6 January 2006Delivery ext'd 3 mth 30/11/05 (1 page)
25 July 2005Return made up to 06/06/05; full list of members (5 pages)
25 July 2005Return made up to 06/06/05; full list of members (5 pages)
23 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
9 April 2005Delivery ext'd 3 mth 30/11/04 (1 page)
9 April 2005Delivery ext'd 3 mth 30/11/04 (1 page)
22 March 2005Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
22 March 2005Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
16 September 2004Delivery ext'd 3 mth 30/06/04 (1 page)
16 September 2004Delivery ext'd 3 mth 30/06/04 (1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Return made up to 06/06/04; full list of members (5 pages)
12 August 2004Return made up to 06/06/04; full list of members (5 pages)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Registered office changed on 27/04/04 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
27 April 2004Registered office changed on 27/04/04 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
6 June 2003Incorporation (14 pages)
6 June 2003Incorporation (14 pages)