Company NameMasons Arms Mews Properties Limited
Company StatusActive
Company Number00853860
CategoryPrivate Limited Company
Incorporation Date8 July 1965(58 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Karen Deborah Edelstein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(26 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Beechcroft Avenue
London
NW11 8BJ
Director NameFrederick Steiner
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(26 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bridge Lane
London
NW11 9JT
Director NameMr Daniel Edelstein
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(47 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 Maddox Street
London
W1S 1PD
Director NameJoseph Steiner
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address125 Bridge Lane
London
NW11 9JT
Director NameMiss Evelyn Steiner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 11 months after company formation)
Appointment Duration24 years (resigned 22 June 2016)
RoleCompany Director
Correspondence Address125 Bridge Lane
London
NW11 9JT
Secretary NameMrs Margot Bertha Eugenie Steiner
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bridge Lane
London
NW11 9JT

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

38 at £1Executors Of Estate Of Joseph Steiner
38.00%
Ordinary
38 at £1Frederick Steiner
38.00%
Ordinary
24 at £1Karen Deborah Edelstein
24.00%
Ordinary

Financials

Year2014
Net Worth£77,099
Cash£167
Current Liabilities£288,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Notification of Frederick Steiner as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Sarah Edelstein as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Daniel Edelstein as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Frederick Steiner as a person with significant control on 26 January 2017 (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
10 July 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 150
(3 pages)
6 January 2017Termination of appointment of Evelyn Steiner as a director on 22 June 2016 (1 page)
6 January 2017Termination of appointment of Margot Bertha Eugenie Steiner as a secretary on 28 July 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 June 2016Statement of company's objects (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Appointment of Daniel Edelstein as a director (3 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 14/06/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 14/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 14/06/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 14/06/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Director resigned (1 page)
24 August 2005Return made up to 14/06/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 14/06/04; full list of members (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 14/06/03; full list of members (6 pages)
18 December 2002Return made up to 14/06/02; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Return made up to 14/06/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 14/06/99; full list of members (7 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 July 1997Return made up to 14/06/97; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 14/06/96; full list of members (7 pages)
24 May 1996Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1965Incorporation (14 pages)