Company NameMacff Limited
DirectorsAngela Dawn Simpson and Nicholas Costa Douglas Zenonos
Company StatusActive
Company Number07779525
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Previous NameMask Africa Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Angela Dawn Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Nicholas Costa Douglas Zenonos
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Angela Dawn Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websitemask-africa.com
Email address[email protected]
Telephone01405 221444
Telephone regionGoole

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Angela Dawn Simpson
70.00%
Ordinary
30 at £1Nicholas Zenonos
30.00%
Ordinary

Financials

Year2014
Net Worth-£21,896
Cash£12
Current Liabilities£23,322

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Change of details for Mr Nicholas Costa Douglas Zenonos as a person with significant control on 6 April 2017 (2 pages)
28 September 2023Change of details for Ms Angela Dawn Simpson as a person with significant control on 6 April 2017 (2 pages)
28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Company name changed mask africa LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
11 June 2015Company name changed mask africa LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
2 August 2012Termination of appointment of Angela Simpson as a director (1 page)
2 August 2012Termination of appointment of Angela Simpson as a director (1 page)
2 August 2012Appointment of Mr Nicholas Zenonos as a director (2 pages)
2 August 2012Appointment of Mr Nicholas Zenonos as a director (2 pages)
5 October 2011Appointment of Ms Angela Dawn Simpson as a director (2 pages)
5 October 2011Appointment of Ms Angela Dawn Simpson as a director (2 pages)
4 October 2011Appointment of Angela Dawn Simpson as a director (2 pages)
4 October 2011Appointment of Angela Dawn Simpson as a director (2 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)