MAZEPORT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5HZ

Company number 01836680
Status Active
Incorporation Date 30 July 1984
Company Type Private Limited Company
Address KALL KWIK, 61 PALL MALL, LONDON, SW1Y 5HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of MAZEPORT LIMITED are www.mazeport.co.uk, and www.mazeport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mazeport Limited is a Private Limited Company. The company registration number is 01836680. Mazeport Limited has been working since 30 July 1984. The present status of the company is Active. The registered address of Mazeport Limited is Kall Kwik 61 Pall Mall London Sw1y 5hz. . LYNCH, Kay Lorraine is a Secretary of the company. LYNCH, Gregory Francis is a Director of the company. Secretary COMAT REGISTRARS LIMITED has been resigned. Director DEES, Caroline Georgina has been resigned. Director SMITH, John Broadhurst has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LYNCH, Kay Lorraine
Appointed Date: 22 December 1993

Director
LYNCH, Gregory Francis
Appointed Date: 22 December 1993
72 years old

Resigned Directors

Secretary
COMAT REGISTRARS LIMITED
Resigned: 22 December 1993

Director
DEES, Caroline Georgina
Resigned: 22 December 1993
63 years old

Director
SMITH, John Broadhurst
Resigned: 22 December 1993
94 years old

Persons With Significant Control

Mr Gregory Francis Lynch
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MAZEPORT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 74 more events
11 Nov 1987
Return made up to 31/12/86; full list of members

13 Sep 1986
Accounts made up to 30 September 1985

23 Jul 1986
Secretary resigned;new secretary appointed

22 Jul 1986
Return made up to 30/09/85; full list of members

14 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

MAZEPORT LIMITED Charges

31 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Rent deposit deed
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: David Jonathan Sonn
Description: The chargee's interest in the deposit sum of £6,250.00 with…
18 January 1985
Debenture
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…