About

Registered Number: 06541457
Date of Incorporation: 20/03/2008 (17 years ago)
Company Status: Active
Registered Address: SHENKERS, 4th Floor Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

 

Mazel Ltd was registered on 20 March 2008, it's status is listed as "Active". There are 4 directors listed as Lamski, Jennifer, Lamski, Jonathan, Shenker, Reva, Emandar Nominees Limited for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMSKI, Jennifer 14 December 2010 - 1
LAMSKI, Jonathan 11 December 2008 - 1
EMANDAR NOMINEES LIMITED 20 March 2008 11 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SHENKER, Reva 20 March 2008 11 December 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
CERTNM - Change of name certificate 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.