Company NameMazzard (South West) Limited
DirectorsHelge Wennike and Connectas Consulting Limited
Company StatusActive
Company Number05294743
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Helge Wennike
Date of BirthNovember 1944 (Born 79 years ago)
NationalityDanish
StatusCurrent
Appointed28 February 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarewood Court
Crawford Street
London
W1H 2NW
Secretary NameMiroslav Siba
StatusCurrent
Appointed19 February 2019(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameConnectas Consulting Limited (Corporation)
StatusCurrent
Appointed14 March 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameAntony Spencer Upright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2005)
RoleWholesaler
Correspondence AddressThe Old Coach House
Doctors Walk Ide
Exeter
Devon
EX2 9RD
Director NameAntony Spencer Upright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2005)
RoleWholesaler
Correspondence AddressThe Old Coach House
Doctors Walk Ide
Exeter
Devon
EX2 9RD
Secretary NameSarah Jane Windsor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2005)
RoleWholesaler
Correspondence AddressThe Old Coach House
Doctors Walk Ide Lane
Ide Exeter
Devon
EX2 9RD
Secretary NameSarah Jane Windsor
NationalityBritish
StatusResigned
Appointed24 November 2004(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2005)
RoleWholesaler
Correspondence AddressThe Old Coach House
Doctors Walk Ide Lane
Ide Exeter
Devon
EX2 9RD
Secretary NamePatrica Claire Winnard
NationalityBritish
StatusResigned
Appointed11 July 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2008)
RoleCompany Director
Correspondence AddressSunnyside
Highfield Avenue
High Wycombe
Buckinghamshire
HP12 4DY
Director NameMr Roy Lawrence Hawkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Byron Close
Hitchin
Hertfordshire
SG4 0QS
Director NameMr Sydney Alfred Windsor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLydcott House
Landkey Road
Barnstaple
Devon
EX32 0HN
Director NameRichard Victor Hamilton Tarr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westfield Cottages
Henley Road, Medmenham
Marlow
Buckinghamshire
SL7 2HQ
Director NameRichard Victor Hamilton Tarr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westfield Cottages
Henley Road, Medmenham
Marlow
Buckinghamshire
SL7 2HQ
Director NameMr Neil Munro
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadow Lane
Milton Keynes Village
Buckinghamshire
MK10 9AZ
Secretary NameMiroslav Siba
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMr Ole Henrik Lav
StatusResigned
Appointed28 January 2013(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 February 2019)
RoleCompany Director
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Twinmanual LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,637
Cash£100
Current Liabilities£527,892

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 April 2024 (1 week, 1 day ago)
Next Return Due30 April 2025 (1 year from now)

Charges

4 January 2006Delivered on: 10 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 29023645 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
8 August 2005Delivered on: 10 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mallowdene landkey road barnstaple t/no DN508585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 July 2005Delivered on: 14 July 2005
Persons entitled: GB Capital Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H mallow dene landkey road barnstable devon t/n DN508585 all deed agreements contracts & warranties goodwill insurance present & future licences.
Outstanding

Filing History

23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 March 2013Appointment of Mr Helge Wennike as a director (2 pages)
18 March 2013Appointment of Connectas Consulting Limited as a director (2 pages)
18 March 2013Termination of appointment of Sydney Windsor as a director (1 page)
28 January 2013Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 28 January 2013 (1 page)
28 January 2013Appointment of Mr Ole Henrik Lav as a secretary (2 pages)
28 January 2013Termination of appointment of Miroslav Siba as a secretary (1 page)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Neil Munro as a director (1 page)
22 February 2011Termination of appointment of Roy Hawkins as a director (2 pages)
3 February 2011Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sydney Alfred Windsor on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sydney Alfred Windsor on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Neil Munro on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Neil Munro on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 December 2008Return made up to 23/11/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 April 2008Appointment terminated secretary patrica winnard (1 page)
29 April 2008Director appointed neil munro (1 page)
29 April 2008Appointment terminated director richard tarr (1 page)
29 April 2008Secretary appointed miroslav siba (2 pages)
15 January 2008Registered office changed on 15/01/08 from: the workshop, r/o 1 chester terrace, barnstaple devon EX32 9HL (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 23/11/07; full list of members (3 pages)
15 January 2008Location of debenture register (1 page)
10 September 2007Registered office changed on 10/09/07 from: 13A cross street barnstaple devon EX31 1BD (1 page)
19 June 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
16 June 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
4 January 2007Return made up to 23/11/06; full list of members (3 pages)
21 August 2006New director appointed (2 pages)
10 February 2006Return made up to 23/11/05; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 January 2006Particulars of mortgage/charge (3 pages)
14 November 2005New secretary appointed (1 page)
14 November 2005New director appointed (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
14 July 2005Particulars of mortgage/charge (6 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Incorporation (12 pages)