You are here: bizstats.co.uk > a-z index > M list > MA list

Maoz Limited LONDON


Founded in 2001, Maoz, classified under reg no. 04256181 is an active company. Currently registered at 43 Old Compton Street W1D 6HG, London the company has been in the business for 23 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Thursday 1st September 2016 Maoz Limited is no longer carrying the name 04256181.

The company has one director. Hemin K., appointed on 6 October 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maoz Limited Address / Contact

Office Address 43 Old Compton Street
Town London
Post code W1D 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256181
Date of Incorporation Fri, 20th Jul 2001
Industry Other retail sale of food in specialised stores
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Hemin K.

Position: Director

Appointed: 06 October 2021

Adam M.

Position: Director

Appointed: 23 February 2015

Resigned: 06 October 2021

Alan M.

Position: Director

Appointed: 23 February 2015

Resigned: 07 January 2020

Hemin K.

Position: Secretary

Appointed: 01 August 2006

Resigned: 23 February 2015

Hemin K.

Position: Director

Appointed: 01 August 2006

Resigned: 23 February 2015

Lior S.

Position: Director

Appointed: 12 May 2003

Resigned: 01 August 2006

Abraham D.

Position: Director

Appointed: 12 May 2003

Resigned: 23 February 2015

Lior S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 August 2006

Yehuda B.

Position: Secretary

Appointed: 04 December 2001

Resigned: 01 July 2002

Nissim M.

Position: Secretary

Appointed: 10 August 2001

Resigned: 04 December 2001

Boaz S.

Position: Director

Appointed: 10 August 2001

Resigned: 31 October 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2001

Resigned: 10 August 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2001

Resigned: 10 August 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Hemin K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Adam M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alan M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Hemin K.

Notified on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam M.

Notified on 7 January 2020
Ceased on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan M.

Notified on 30 November 2016
Ceased on 7 January 2020
Nature of control: 50,01-75% shares

Company previous names

04256181 September 1, 2016
Maoz August 9, 2016
Speed 8871 August 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-281 026-285 156-490 409-491 062-492 022-492 535      
Balance Sheet
Net Assets Liabilities     -492 535-493 048-493 361-493 674-493 987-494 350-494 713
Cash Bank In Hand845121103         
Current Assets845121103         
Net Assets Liabilities Including Pension Asset Liability-281 026-285 156-490 409-491 062-492 022-492 535      
Tangible Fixed Assets269 500239 263          
Reserves/Capital
Called Up Share Capital111111111111        
Profit Loss Account Reserve-305 145-309 275-490 520-491 173        
Shareholder Funds-281 026-285 156-490 409-491 062-492 022-492 535      
Other
Version Production Software        2 0202 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal     500500300300300300350
Average Number Employees During Period     2222221
Creditors     104 753105 266105 779106 092106 405106 768107 081
Net Current Assets Liabilities-123 522-137 137-103 127-103 780-103 580-104 753-105 266-105 779-106 092-106 405-106 768-107 081
Total Assets Less Current Liabilities145 978102 126-103 127-103 780-103 580-104 753-105 266-105 779-106 092-106 405-106 768-107 081
Accruals Deferred Income    1 160500      
Creditors Due After One Year427 004387 282387 282387 282387 282387 282      
Creditors Due Within One Year124 367137 258103 230103 780103 580104 753      
Fixed Assets269 500239 263          
Instalment Debts Due After5 Years39 722           
Non-instalment Debts Due After5 Years427 004387 282          
Number Shares Allotted  111111        
Par Value Share  11        
Revaluation Reserve24 00824 008          
Secured Debts37 313           
Share Capital Allotted Called Up Paid 111111111        
Tangible Fixed Assets Cost Or Valuation719 283719 283          
Tangible Fixed Assets Depreciation449 783480 020          
Tangible Fixed Assets Depreciation Charged In Period 30 237          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  480 020         
Tangible Fixed Assets Disposals  719 283         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements