Company NameMazel Assets Limited
DirectorsAlexandra Jacqueline Serr and Ashley Barrie Serr
Company StatusActive
Company Number05273385
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alexandra Jacqueline Serr
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Ashley Barrie Serr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAshley Barrie Serr
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleBarrister
Correspondence AddressLs17
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexandra Jacqueline Serr
50.00%
Ordinary
1 at £1Ashley Serr
50.00%
Ordinary

Financials

Year2014
Net Worth£82,377
Cash£2,487
Current Liabilities£77,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

6 September 2022Delivered on: 13 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 3 and 4 portrack grange close, stockton on tees TS18 2PU.
Outstanding
3 July 2019Delivered on: 3 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 27 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as west specialist inclusive learning centre, half mile lane off town street, stanningley, leeds, LS28 6HL and registered at land registry under title numbers WYK445593, WYK843277 and WYK862053.
Outstanding
22 February 2005Delivered on: 1 March 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all buildings fixtures fixed plant and machinery by way of floating charge all moveable plant machinery implements utensils furniture equipment all the benefit of and the rights to enforce all contracts and agreements for the sale leasing mortgaging management or other dealing with the mortgaged property and all building contracts and agreements all rents and licence fees. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 November 2016Director's details changed for Alexandra Jacqueline Serr on 24 November 2016 (2 pages)
24 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Registration of charge 052733850002, created on 23 April 2015 (17 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Secretary's details changed for Ashley Barrie Serr on 24 June 2014 (1 page)
24 June 2014Director's details changed for Alexandra Jacqueline Serr on 24 June 2014 (2 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 December 2009Director's details changed for Alexandra Jacqueline Serr on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Alexandra Jacqueline Serr on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 136a Main Street Shadwell Leeds West Yorks LE17 8JB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 136a Main Street Shadwell Leeds West Yorks LE17 8JB on 8 December 2009 (1 page)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 April 2009Return made up to 29/10/08; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 14 windermere drive leeds w yorkshire LS17 7UZ (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 January 2007Registered office changed on 10/01/07 from: 43 stoneleigh court shadwell lane leeds west yorkshire LS17 8FN (1 page)
27 November 2006Return made up to 29/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 August 2006Return made up to 29/10/05; full list of members; amend (6 pages)
31 October 2005Return made up to 29/10/05; full list of members (2 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
21 January 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
29 October 2004Incorporation (16 pages)