About

Registered Number: 08325025
Date of Incorporation: 10/12/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor 107 Power Road, Chiswick, London, W4 5PY

 

Established in 2012, Maze 3 Ltd has its registered office in London, it has a status of "Active". The current directors of the company are listed as Fathallah, Doaa Abdel, O'connell, Christopher John, Tyson, Timothy, Wheeler, Wesley Potter at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATHALLAH, Doaa Abdel 01 April 2017 - 1
O'CONNELL, Christopher John 14 December 2012 17 July 2013 1
TYSON, Timothy 13 February 2013 21 December 2016 1
WHEELER, Wesley Potter 14 December 2012 20 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 16 May 2019
CS01 - N/A 10 December 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
CS01 - N/A 20 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 06 January 2015
MISC - Miscellaneous document 12 November 2014
AUD - Auditor's letter of resignation 11 November 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 19 December 2013
MR01 - N/A 12 November 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 27 March 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
RESOLUTIONS - N/A 08 January 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
RESOLUTIONS - N/A 04 January 2013
AD01 - Change of registered office address 24 December 2012
NEWINC - New incorporation documents 10 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Fully Satisfied

N/A

Charge over account 29 January 2013 Fully Satisfied

N/A

Fixed and floating security document 21 December 2012 Fully Satisfied

N/A

Securities account pledge agreement 21 December 2012 Fully Satisfied

N/A

Second ranking securities account pledge agreement 23 February 2010 Fully Satisfied

N/A

Securities account pledge agreement 28 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.