Company NameMazel Investments Limited
DirectorChaim Hochhauser
Company StatusActive
Company Number05658612
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChaim Hochhauser
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(2 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address57 Craven Walk
London
N16 6BX
Secretary NameRachel Hochhauser
NationalityBritish
StatusCurrent
Appointed22 December 2005(2 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address57 Craven Walk
London
N16 6BX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 82021881
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Yesheskiel Schlos
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,838
Cash£496
Current Liabilities£26,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

19 March 2008Delivered on: 28 March 2008
Satisfied on: 14 July 2009
Persons entitled: Graf Financial and Investment

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35A brockley rise london.
Fully Satisfied

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
23 December 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 20/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 20/12/07; full list of members (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 20/12/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 57 craven walk london N16 6BX (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 8/10 stamford hill london N16 6XZ (1 page)
22 December 2005Secretary resigned (1 page)
20 December 2005Incorporation (14 pages)