MAZEBOND LIMITED
WORCESTER PARK

Hellopages » Greater London » Sutton » KT4 8FL

Company number 02277376
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 10 WESTMOUNT CLOSE, WORCESTER PARK, SURREY, KT4 8FL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of MAZEBOND LIMITED are www.mazebond.co.uk, and www.mazebond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Mazebond Limited is a Private Limited Company. The company registration number is 02277376. Mazebond Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Mazebond Limited is 10 Westmount Close Worcester Park Surrey Kt4 8fl. The company`s financial liabilities are £208.18k. It is £21.42k against last year. The cash in hand is £8.33k. It is £8.07k against last year. And the total assets are £11.28k, which is £11.02k against last year. FORTESCUE, Leslee Anne is a Secretary of the company. FORTESCUE, Anthony John is a Director of the company. FORTESCUE, Leslee Anne is a Director of the company. The company operates in "Information technology consultancy activities".


mazebond Key Finiance

LIABILITIES £208.18k
+11%
CASH £8.33k
+3127%
TOTAL ASSETS £11.28k
+4273%
All Financial Figures

Current Directors


Director
FORTESCUE, Anthony John
Appointed Date: 14 July 1988
67 years old

Director
FORTESCUE, Leslee Anne
Appointed Date: 14 July 1988
64 years old

Persons With Significant Control

Mr Anthony John Fortescue
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAZEBOND LIMITED Events

19 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 75 more events
05 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1988
Wd 24/08/88 ad 04/08/88--------- £ si 98@1=98 £ ic 2/100

12 Sep 1988
Registered office changed on 12/09/88 from: 41 wadeson street london E2

12 Sep 1988
Secretary resigned;director resigned

14 Jul 1988
Incorporation

MAZEBOND LIMITED Charges

19 December 2003
Deed of mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64/64 shares in the vessel it-GOB3B103A303 gobbi 425SC and…
12 February 2003
Mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 13 manhattan building fairfield…
12 February 2003
Mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 217 manhattan building fairfield…
12 February 2003
Mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 6 florin court tanner street london…
29 October 1999
Mortgage
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 13 manhattan court london the benefit of all rental income…
30 July 1999
Mortgage
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6 florin court tanner street london SE1 with the benefit of…
11 June 1999
Mortgage deed
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First legal charge over property at 217 manhattan building…