Company NameMazenice Limited
DirectorStephanie Suzanne Stroebel
Company StatusActive
Company Number02175019
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameStephanie Suzanne Stroebel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(8 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Secretary NameStephanie Suzanne Stroebel
NationalityBritish
StatusCurrent
Appointed21 March 1996(8 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Director NameBrian Glenny Cooper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleChartered Surveyor
Correspondence Address37 Montalt Road
Woodford Green
Essex
IG8 9RS
Director NameColin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleChartered Surveyor
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Colin John Nicholas Gibson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage Noak Hill Road
Noak Hill
Romford
Essex
RM3 7LS
Director NameGraham Gwynne Green
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleChartered Surveyor
Correspondence AddressFairmead
Ingatestone Road Stock
Ingatestone
Essex
CM4 9PD
Director NameClive Lucas
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 1992)
RoleChartered Surveyor
Correspondence AddressFlat 6
140 Warwick Way
London
Sw1
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFairfield
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameMr Ian Keith Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleSurveyor & Valuer
Country of ResidenceEngland
Correspondence Address54 Lake Rise
Romford
Essex
RM14 1DY
Secretary NameClive Lucas
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressFlat 6
140 Warwick Way
London
Sw1
Secretary NameColin Charles Stanley Cork
NationalityBritish
StatusResigned
Appointed03 July 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1996)
RoleChartered Surveyor
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameOckert Johannes Hendrick Stroebel
Date of BirthJune 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed21 March 1996(8 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 14 October 2018)
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
SS9 1JL

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ockert Johannes Hendrick Strobel
50.00%
Ordinary
50 at £1Stephanie Suzanne Stroebel
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,623
Cash£30
Current Liabilities£89,186

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

16 November 1998Delivered on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 2A sumpters way southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 November 1998Delivered on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land & buildings on the west side of sutton road southend on sea essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 March 1988Delivered on: 30 March 1988
Satisfied on: 28 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2A temple farm estate southend on sea essex.
Fully Satisfied

Filing History

27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2017Registered office address changed from Devine House 1299 1301 London Road Leigh on Sea Essex SS9 2AD to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 27 January 2017 (1 page)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Director's details changed for Ockert Johannes Hendrick Stroebel on 6 April 2011 (2 pages)
3 February 2012Director's details changed for Ockert Johannes Hendrick Stroebel on 6 April 2011 (2 pages)
3 February 2012Director's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (2 pages)
3 February 2012Secretary's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (1 page)
3 February 2012Secretary's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (1 page)
3 February 2012Director's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (2 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 February 2010Director's details changed for Stephanie Suzanne Stroebel on 16 January 2010 (2 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Ockert Johannes Hendrick Stroebel on 16 January 2010 (2 pages)
27 October 2009Annual return made up to 16 January 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 16/01/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2008Return made up to 16/01/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Return made up to 16/01/06; full list of members (2 pages)
21 November 2005Return made up to 16/01/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 March 2004Return made up to 16/01/04; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
16 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
27 March 2002Return made up to 16/01/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
25 May 2001Return made up to 16/01/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (11 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
24 February 1999Return made up to 16/01/99; no change of members (4 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
30 May 1998Full accounts made up to 31 July 1997 (12 pages)
9 February 1998Return made up to 16/01/98; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (11 pages)
29 April 1997Return made up to 16/01/97; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1996Return made up to 16/01/96; full list of members (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)