London
WC1H 9BQ
Director Name | Mr Oliver-Matei Buhus |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Victoria Cecilia Gheorghe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mazzuro Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £461,412 |
Gross Profit | £441,437 |
Net Worth | -£402,607 |
Cash | £1,092 |
Current Liabilities | £73,134 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
8 October 2019 | Delivered on: 10 October 2019 Persons entitled: Paragon Clothing Limited Classification: A registered charge Particulars: For more details refer to debenture. Outstanding |
---|
10 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
10 October 2019 | Registration of charge 085075370001, created on 8 October 2019 (16 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
14 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Director's details changed for Mrs Victoria Cecilia Gheorghe on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mrs Victoria Cecilia Gheorghe on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Oliver-Matei Buhus on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Oliver-Matei Buhus on 29 April 2015 (2 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 April 2013 | Appointment of Oliver-Matei Buhus as a director (2 pages) |
30 April 2013 | Appointment of Oliver-Matei Buhus as a director (2 pages) |
30 April 2013 | Appointment of Mrs Michelle Anne Ward as a director (2 pages) |
30 April 2013 | Appointment of Mrs Victoria Cecilia Gheorghe as a director (2 pages) |
30 April 2013 | Appointment of Mrs Victoria Cecilia Gheorghe as a director (2 pages) |
30 April 2013 | Appointment of Mrs Michelle Anne Ward as a director (2 pages) |
29 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
29 April 2013 | Incorporation
|