Company NameMazza Mazza Ventures Ltd
DirectorsNeena Vaswani and Sameer Chandru Vaswani
Company StatusActive
Company Number08959660
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Neena Vaswani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
Director NameMr Sameer Chandru Vaswani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG

Location

Registered AddressStudio 2 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

50 at £1Neena Vaswani
50.00%
Ordinary
50 at £1Sameer Vaswani
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

28 November 2017Delivered on: 7 December 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 7 December 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Apartment 1.03, 1 bolander grove, london SW6 1EQ as the same is registered at the land registry under title number BGL136752.
Outstanding
28 November 2017Delivered on: 7 December 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 7 December 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: 10 st catherine's mews, milner street, london SW3 2PX as the same is registered at the land registry under title number NGL554606.
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Leasehold apartment A77 capital building 8 new union square london title no TGL449057.
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Leasehold flat 108 cranmer court whiteheads grove london title no BGL120304.
Outstanding

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 December 2017Registration of charge 089596600006, created on 28 November 2017 (14 pages)
7 December 2017Registration of charge 089596600007, created on 28 November 2017 (4 pages)
7 December 2017Registration of charge 089596600008, created on 28 November 2017 (14 pages)
7 December 2017Registration of charge 089596600005, created on 28 November 2017 (4 pages)
10 May 2017Registration of charge 089596600001, created on 3 May 2017 (6 pages)
10 May 2017Registration of charge 089596600003, created on 3 May 2017 (6 pages)
10 May 2017Registration of charge 089596600004, created on 3 May 2017 (28 pages)
10 May 2017Registration of charge 089596600002, created on 3 May 2017 (28 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD on 22 December 2016 (1 page)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
14 April 2016Registered office address changed from 1-3 Park Terrace Worcester Park KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(25 pages)