Company NameBarry Mason Enterprises Limited
DirectorDhirajlal Shah
Company StatusActive
Company Number00670284
CategoryPrivate Limited Company
Incorporation Date19 September 1960(63 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Dhirajlal Shah
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(60 years, 6 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameElizabeth Mason
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 August 2006)
RoleSecretary
Correspondence AddressBruin Wood
George Road Coombe Hill
Kingston On Thames
KT12 7NU
Director NameMr John Barry Mason
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 16 April 2021)
RoleComposer
Country of ResidenceEngland
Correspondence AddressFlat 14
110 Drayton Gardens
London
SW10 9RL
Secretary NameElizabeth Mason
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 August 2006)
RoleSecretary
Correspondence AddressBruin Wood
George Road Coombe Hill
Kingston On Thames
KT12 7NU
Secretary NameMr Ian McKeith
NationalityBritish
StatusResigned
Appointed31 August 2006(45 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 December 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address96 Rothschild Road
London
W4 5NS

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1John Barry Mason
99.00%
Ordinary
1 at £1Elizabeth Mason
1.00%
Ordinary

Financials

Year2014
Net Worth£176,715
Cash£30,578
Current Liabilities£20,206

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

27 October 1982Delivered 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

Filing History

11 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Termination of appointment of John Barry Mason as a director on 16 April 2021 (1 page)
19 March 2021Appointment of Mr Dhirajlal Shah as a director on 19 March 2021 (2 pages)
15 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Ian Mckeith as a secretary on 17 December 2017 (1 page)
3 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
20 November 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 January 2010Director's details changed for John Barry Mason on 1 November 2009 (2 pages)
19 January 2010Director's details changed for John Barry Mason on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for John Barry Mason on 1 November 2009 (2 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 March 2007Return made up to 18/12/06; full list of members (2 pages)
14 March 2007Return made up to 18/12/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Return made up to 18/12/03; full list of members (7 pages)
4 February 2004Return made up to 18/12/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
4 February 2000Return made up to 18/12/99; full list of members (6 pages)
4 February 2000Return made up to 18/12/99; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 September 1999Registered office changed on 20/09/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
20 September 1999Registered office changed on 20/09/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
12 January 1999Return made up to 18/12/98; full list of members (6 pages)
12 January 1999Return made up to 18/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (12 pages)
30 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 February 1998Return made up to 18/12/97; no change of members (5 pages)
2 February 1998Return made up to 18/12/97; no change of members (5 pages)
16 September 1997Full accounts made up to 31 March 1997 (13 pages)
16 September 1997Full accounts made up to 31 March 1997 (13 pages)
27 December 1996Return made up to 18/12/96; no change of members (5 pages)
27 December 1996Return made up to 18/12/96; no change of members (5 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (14 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (14 pages)
23 January 1996Return made up to 18/12/95; full list of members (7 pages)
23 January 1996Return made up to 18/12/95; full list of members (7 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
7 June 1995Secretary's particulars changed (2 pages)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Secretary's particulars changed (2 pages)
19 September 1960Incorporation (23 pages)
19 September 1960Incorporation (23 pages)