Background WavePink WaveYellow Wave

MAZAL PROPERTIES LTD (06134126)

MAZAL PROPERTIES LTD (06134126) is an active UK company. incorporated on 2 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAZAL PROPERTIES LTD has been registered for 19 years. Current directors include BINDIGER, Eliezer, Rabbi, SAMPSON, Mendy.

Company Number
06134126
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
170 Osbaldeson Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINDIGER, Eliezer, Rabbi, SAMPSON, Mendy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZAL PROPERTIES LTD

MAZAL PROPERTIES LTD is an active company incorporated on 2 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAZAL PROPERTIES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06134126

LTD Company

Age

19 Years

Incorporated 2 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 1 June 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)

Next Due

Due by 15 June 2025
For period ending 1 June 2025
Contact
Address

170 Osbaldeson Road London, N16 6NJ,

Previous Addresses

154 Finchley Lane London NW4 1DB
From: 2 March 2007To: 10 June 2020
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
New Owner
Dec 19
Director Joined
May 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Feb 21
Director Joined
Feb 21
Loan Cleared
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BINDIGER, Eliezer, Rabbi

Active
Osbaldeston Road, LondonN16 6NJ
Born October 1963
Director
Appointed 01 Jun 2020

SAMPSON, Mendy

Active
Osbaldeson Road, LondonN16 6NJ
Born December 1978
Director
Appointed 15 Feb 2021

HERSKOVIC, Chanie Ann

Resigned
52 Woodlands, LondonNW11 9QU
Secretary
Appointed 02 Apr 2007
Resigned 06 Apr 2008

SAMPSON, Mendy

Resigned
Portland Avenue, LondonN16 6ET
Secretary
Appointed 17 Oct 2008
Resigned 01 Jun 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Mar 2007
Resigned 02 Mar 2007

SAMPSON, Mendy

Resigned
Osbaldeson Road, LondonN16 6NJ
Born December 1978
Director
Appointed 17 Oct 2008
Resigned 01 Jun 2020

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 02 Apr 2007
Resigned 06 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Mar 2007
Resigned 02 Mar 2007

Persons with significant control

4

1 Active
3 Ceased
Fountayne Road, LondonN15 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024

Mr Mendy Sampson

Ceased
Osbaldeson Road, LondonN16 6NJ
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2021
Ceased 01 Jun 2024

Rabbi Eliezer Bindiger

Ceased
Portland Avenue, LondonN16 6ET
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2020
Ceased 01 Jun 2024

Mr Mendy Sampson

Ceased
Portland Avenue, LondonN16 6ET
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2019
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

67

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Receiver Cease To Act Receiver
5 June 2024
RM02RM02
Mortgage Satisfy Charge Full
26 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
1 October 2021
RM01RM01
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
20 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Incorporation Company
2 March 2007
NEWINCIncorporation