M Z PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N20 0XE

Company number 04781346
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address 29 FRIARS AVENUE, WHETSTONE LONDON, N20 0XE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of M Z PROPERTIES LIMITED are www.mzproperties.co.uk, and www.m-z-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. M Z Properties Limited is a Private Limited Company. The company registration number is 04781346. M Z Properties Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of M Z Properties Limited is 29 Friars Avenue Whetstone London N20 0xe. . ETESSAMI, Nazanin, Dr is a Secretary of the company. ZANGENEH, Mehrdad, Professor is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ETESSAMI, Nazanin, Dr
Appointed Date: 30 May 2003

Director
ZANGENEH, Mehrdad, Professor
Appointed Date: 30 May 2003
62 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
RWL DIRECTORS LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

M Z PROPERTIES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Aug 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

07 Mar 2016
Total exemption full accounts made up to 31 May 2015
27 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

13 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 25 more events
05 Jun 2003
New secretary appointed
05 Jun 2003
New director appointed
02 Jun 2003
Secretary resigned
02 Jun 2003
Director resigned
30 May 2003
Incorporation

M Z PROPERTIES LIMITED Charges

2 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The l/h property k/a 11 kingsmead court, 17 avenue road N6…
2 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The l/h property k/a 2 northern heights, crescent road…