MAZ DEVELOPMENTS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2DA

Company number 04417864
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 376 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAZ DEVELOPMENTS LIMITED are www.mazdevelopments.co.uk, and www.maz-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Maz Developments Limited is a Private Limited Company. The company registration number is 04417864. Maz Developments Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Maz Developments Limited is 376 London Road Hadleigh Benfleet Essex Ss7 2da. The company`s financial liabilities are £27.09k. It is £-2.53k against last year. The cash in hand is £3.86k. It is £2.72k against last year. And the total assets are £4k, which is £2.72k against last year. PENSON, Maralyn is a Director of the company. Secretary PENSON, Keith Lawrence has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


maz developments Key Finiance

LIABILITIES £27.09k
-9%
CASH £3.86k
+240%
TOTAL ASSETS £4k
+212%
All Financial Figures

Current Directors

Director
PENSON, Maralyn
Appointed Date: 16 April 2002
74 years old

Resigned Directors

Secretary
PENSON, Keith Lawrence
Resigned: 03 August 2009
Appointed Date: 16 April 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Nominee Director
JPCORD LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

MAZ DEVELOPMENTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
08 May 2002
Ad 16/04/02--------- £ si 99@1=99 £ ic 1/100
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
30 Apr 2002
Registered office changed on 30/04/02 from: suite 17 city business centre lower road london SE16 2XB
16 Apr 2002
Incorporation

MAZ DEVELOPMENTS LIMITED Charges

18 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 roach avenue, rayleigh, essex fixed charge all buildings…
12 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property at 380 westbourne grove westcliff on sea essex.
22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land and dwelling k/a 31 wyburns avenue, rayleigh…
6 September 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 hullbridge road rayleigh essex t/nos EX794700. Fixed…
6 July 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 92 danescroft drive leigh-on-sea essex t/no EX28537. Fixed…
2 May 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 kingshaws, thundersley, benfleet, essex t/no EX45403…
9 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 195 daws heath road rayleigh essex t/n EX62708. Fixed…
7 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 9 weir gardens rayleigh essex. Fixed charge…
20 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 14 leslie close off leslie drive eastwood…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 cedar hall gardens thundersley benfleet…
25 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land comprising plot 215 on the first portion of the…
6 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 47 queens road rayleigh esses. Fixed…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 connaught walk rayleigh essex t/no EX623762. Fixed charge…
10 October 2005
Legal charge
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 378A westbourne grove westcliffe on sea essex t/nos…