About

Registered Number: 06821026
Date of Incorporation: 17/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Churchill House, 120 Bunns Lane, London, NW7 2AS,

 

Founded in 2009, Maize Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Temple Secretaries Limited, Zeckler, Jonathan, Zeckler, Malca Ezran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZECKLER, Jonathan 29 September 2009 20 April 2011 1
ZECKLER, Malca Ezran 20 April 2011 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 17 February 2009 17 February 2009 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 November 2019
MR04 - N/A 07 October 2019
MR04 - N/A 07 October 2019
MR01 - N/A 07 October 2019
MR01 - N/A 07 October 2019
CS01 - N/A 01 October 2019
PSC01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
CS01 - N/A 26 March 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 07 November 2018
MR01 - N/A 24 August 2018
MR01 - N/A 24 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 04 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 April 2014
CERTNM - Change of name certificate 07 January 2014
CONNOT - N/A 07 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 February 2010
AP01 - Appointment of director 23 October 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 04 October 2019 Outstanding

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 23 August 2018 Outstanding

N/A

A registered charge 23 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.