London
EC4A 2EA
Director Name | Elizabeth Mason |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 August 2006) |
Role | Secretary |
Correspondence Address | Bruin Wood George Road Coombe Hill Kingston On Thames KT12 7NU |
Director Name | Mr John Barry Mason |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(32 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 16 April 2021) |
Role | Composer |
Country of Residence | England |
Correspondence Address | Flat 14 110 Drayton Gardens London SW10 9RL |
Secretary Name | Elizabeth Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 August 2006) |
Role | Secretary |
Correspondence Address | Bruin Wood George Road Coombe Hill Kingston On Thames KT12 7NU |
Secretary Name | Mr Ian McKeith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 December 2017) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rothschild Road London W4 5NS |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | John Barry Mason 99.00% Ordinary |
---|---|
1 at £1 | Elizabeth Mason 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,715 |
Cash | £30,578 |
Current Liabilities | £20,206 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
27 October 1982 | Delivered on: 4 November 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john barry mason to the chargee on any account whatsoever. Particulars: F/H 22, priory terrace, london, NW6. Title no: ngl 302963. Outstanding |
---|
11 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
15 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Termination of appointment of John Barry Mason as a director on 16 April 2021 (1 page) |
19 March 2021 | Appointment of Mr Dhirajlal Shah as a director on 19 March 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Ian Mckeith as a secretary on 17 December 2017 (1 page) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 20 November 2013 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 January 2010 | Director's details changed for John Barry Mason on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for John Barry Mason on 1 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for John Barry Mason on 1 November 2009 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
14 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
19 December 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
31 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
12 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1998 | Return made up to 18/12/97; no change of members (5 pages) |
2 February 1998 | Return made up to 18/12/97; no change of members (5 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members (5 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members (5 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
23 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
19 September 1960 | Incorporation (23 pages) |
19 September 1960 | Incorporation (23 pages) |