Company NameMZ Partners Limited
DirectorsMertdogan Ziya and Fazle Hasan Khundkar
Company StatusActive
Company Number07860423
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 4 months ago)
Previous NameSayman & Co Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mertdogan Ziya
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameMr Fazle Hasan Khundkar
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(3 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.mzpartners.co.uk
Telephone020 72427603
Telephone regionLondon

Location

Registered Address11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£51,417
Cash£70,604
Current Liabilities£120,786

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

9 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 May 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House Coldbath Square London EC1R 5HL on 15 May 2019 (1 page)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,010
(5 pages)
4 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,010
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,010
(5 pages)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,010
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,010
(5 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,010
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
20 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
27 July 2012Registered office address changed from 13 South Eden Park Road Beckenham Kent BR3 3BQ England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 13 South Eden Park Road Beckenham Kent BR3 3BQ England on 27 July 2012 (1 page)
20 March 2012Appointment of Mr Fazle Hasan Khundkar as a director (2 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Appointment of Mr Fazle Hasan Khundkar as a director (2 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
(3 pages)
14 February 2012Company name changed sayman & co accountants LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed sayman & co accountants LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)