Company NameM A S Enterprises Limited
DirectorHelena Joyce Shiatis
Company StatusActive
Company Number00787782
CategoryPrivate Limited Company
Incorporation Date13 January 1964(60 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Helena Joyce Shiatis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Gilray House, Gloucester Terrace, London Glouce
London
W2 3DF
Secretary NameMiss Christina Helena Sophia Shiatis
NationalityBritish
StatusCurrent
Appointed02 January 1992(27 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address23 Craven Tce
London
W2 3QH
Director NameMr Michael Avraam Shiatis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(27 years, 10 months after company formation)
Appointment Duration17 years (resigned 23 November 2008)
RoleChartered Accountant
Correspondence AddressConifers 11 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameMr Constantine Michael Shiatis
NationalityBritish
StatusResigned
Appointed26 November 1991(27 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 January 1992)
RoleCompany Director
Correspondence Address17 Gilray House
London
W2 3DF
Director NameMs Christina Helena Sophia Shiatis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(55 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 September 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address23 Craven Tce
London
W2 3QH

Location

Registered Address23 Craven Tce
London
W2 3QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

3.6k at £1Helena Joyce Shiatis
40.00%
Ordinary
1.8k at £1Andreas Michael Shiatis
20.00%
Ordinary
1.8k at £1Christina Helena Shiatis
20.00%
Ordinary
1.8k at £1Mr Constantinos Michael Shiatis
20.00%
Ordinary

Financials

Year2014
Net Worth£1,184,093
Cash£329,981
Current Liabilities£38,908

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

3 June 1974Delivered on: 7 June 1974
Persons entitled: National Westminster 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: 23, craven terrace, paddington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1971Delivered on: 14 May 1971
Satisfied on: 25 May 1991
Persons entitled: S.B.Azirian

Classification: Mortgage
Secured details: £6,000.
Particulars: 15, tulse hill, brixton, L.B. of lambeth.
Fully Satisfied
28 February 1964Delivered on: 13 March 1964
Satisfied on: 25 May 1991
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due. Etc.
Particulars: 15 lake hill, brixton, london.
Fully Satisfied

Filing History

2 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 9,100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 9,100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 December 2009Secretary's details changed for Miss Christina Helena Sophia Shiatis on 2 October 2009 (1 page)
12 December 2009Director's details changed for Mrs Helena Joyce Shiatis on 2 October 2009 (2 pages)
12 December 2009Termination of appointment of Michael Shiatis as a director (1 page)
12 December 2009Director's details changed for Mrs Helena Joyce Shiatis on 2 October 2009 (2 pages)
12 December 2009Secretary's details changed for Miss Christina Helena Sophia Shiatis on 2 October 2009 (1 page)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2007Return made up to 26/11/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 December 2006Return made up to 26/11/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 December 2005Return made up to 26/11/05; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 December 2004Return made up to 26/11/04; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2003Return made up to 26/11/03; full list of members (8 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 December 2002Return made up to 26/11/02; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 December 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
5 December 2001Return made up to 26/11/01; full list of members (7 pages)
4 December 2000Return made up to 26/11/00; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 December 1999Return made up to 26/11/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 February 1999Return made up to 26/11/98; full list of members (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 26/11/97; no change of members (5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
25 January 1997Return made up to 26/11/96; full list of members (8 pages)
9 February 1996Return made up to 26/11/95; full list of members (7 pages)
4 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
16 March 1984Annual return made up to 31/12/82 (6 pages)