Company NameMAZ Accessories Ltd
DirectorsJamil Hamidullah and Mohammad Javid Nazari
Company StatusActive
Company Number07081843
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jamil Hamidullah
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Nelson Street
London
E1 2DY
Director NameMr Mohammad Javid Nazari
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Commercial Road
London
E1 2BT

Contact

Websitemazaccessories.com
Telephone020 77911121
Telephone regionLondon

Location

Registered Address66 Nelson Street
London
E1 2DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £2Jamil Hamidullah
50.00%
Ordinary
1 at £2Mohammad Nazari
50.00%
Ordinary

Financials

Year2014
Net Worth£18,522
Cash£19,257
Current Liabilities£13,485

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

30 December 2017Confirmation statement made on 19 November 2017 with updates (6 pages)
25 December 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 120
(4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 January 2016Director's details changed for Mr Mohammad Javid Nazari on 1 November 2015 (2 pages)
3 January 2016Director's details changed for Mr Mohammad Javid Nazari on 1 November 2015 (2 pages)
3 January 2016Director's details changed for Mr Jamil Hamidullah on 1 November 2015 (2 pages)
3 January 2016Director's details changed for Mr Jamil Hamidullah on 1 November 2015 (2 pages)
3 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 March 2015Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 245 Commercial Road London E1 2BT on 7 March 2015 (1 page)
7 March 2015Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 245 Commercial Road London E1 2BT on 7 March 2015 (1 page)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 December 2012Director's details changed for Mr Mohamad Javid Nazari on 11 September 2012 (3 pages)
28 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Mohammad Javid Nazari on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mr Mohammad Javid Nazari on 1 February 2010 (3 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)