Company NameMaize Properties Limited
DirectorJack John Steven Zeckler
Company StatusActive
Company Number06821026
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Previous Name82A Holloway Road Freehold Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jack John Steven Zeckler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameJonathan Zeckler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address294 Watford Way
Hendon
NW4 4UR
Director NameMrs Malca Ezran Zeckler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Malca Ezran Zeckler
100.00%
Ordinary

Financials

Year2014
Net Worth£6,117
Cash£3,502
Current Liabilities£299,245

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 February

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

4 October 2019Delivered on: 7 October 2019
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that property situates at and known as 770 fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866.
Outstanding
4 October 2019Delivered on: 7 October 2019
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that property situates at and known as 770 fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that freehold property situate at and known as 770 and 770A fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that freehold property situate at and known as 770 and 770A fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866.
Outstanding
23 August 2018Delivered on: 24 August 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Firstly all that leasehold property situate at and known as ground floor shop 82 holloway road london N7 8JG as the same is registered at the land registry with title absolute under title number AGL410126 and secondly all that freehold property situate at and known as 770 and 770A fishponds road fishponds bristol BSD16 3UA as the same is registered at the land registry with title absolute under title number AV50866.
Outstanding
23 August 2018Delivered on: 24 August 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 March 2016Director's details changed for Mr Jack John Steven Zeckler on 17 February 2016 (2 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ to Churchill House 120 Bunns Lane London NW7 2AS on 15 March 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 May 2015Appointment of Mr Jack John Steven Zeckler as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jack John Steven Zeckler as a director on 8 May 2015 (2 pages)
1 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
4 February 2015Registered office address changed from 82a Holloway Road London N7 8JG to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 82a Holloway Road London N7 8JG to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 3 King Street Maidenhead Berkshire SL6 1DZ United Kingdom to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 3 King Street Maidenhead Berkshire SL6 1DZ United Kingdom to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Company name changed 82A holloway road freehold company LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Jonathan Zeckler as a director (1 page)
4 May 2011Appointment of Mrs Malca Ezran Zeckler as a director (2 pages)
4 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 October 2009Appointment of Jonathan Zeckler as a director (1 page)
14 April 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
14 April 2009Appointment terminate, director barbara kahan logged form (1 page)
24 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 February 2009Appointment terminated director barbara kahan (1 page)
17 February 2009Incorporation (16 pages)