Company NameMasrani Limited
Company StatusDissolved
Company Number01125945
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Girish Dhanji Masrani
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years, 5 months after company formation)
Appointment Duration31 years, 4 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bridle Road
Eastcote
Pinner
Middlesex
HA5 2SH
Director NameMrs Asmita Masrani
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2017(44 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2023)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address36 Bridle Road
Pinner
Middx
HA5 2SH
Secretary NameMrs Asmita Masrani
StatusClosed
Appointed28 December 2019(46 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address36 Bridle Road
Eastcote
Pinner
HA5 2SH
Director NameMr Girdhar Dhanji Masrani
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address22 Corfe Avenue
South Harrow
Harrow
Middlesex
HA2 8SZ
Director NameMr Prabhudas Dhanji Masrani
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 5 months after company formation)
Appointment Duration-1 years (resigned 25 January 1991)
RoleCompany Director
Correspondence Address128 Cornwall Road
Ruislip Manor
Ruislip
Middlesex
HA4 6AW
Secretary NameMr Girdhar Dhanji Masrani
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address22 Corfe Avenue
South Harrow
Harrow
Middlesex
HA2 8SZ
Secretary NameMr Shashikant Masrani
NationalityBritish
StatusResigned
Appointed31 October 1999(26 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Quantock Gardens
London
NW2 1PH

Contact

Telephone020 88662340
Telephone regionLondon

Location

Registered AddressAmba House 4th Floor
Kings Suite 15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.8k at £1Mr Girish D. Masrani
67.50%
Ordinary
500 at £1Mr Shashikant D. Masrani
5.00%
Ordinary
2.8k at £1Mrs Asmita Masrani & Mr Girish D. Masrani
27.50%
Ordinary

Financials

Year2014
Net Worth£211,372
Cash£2,298
Current Liabilities£41,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 May 1998Delivered on: 1 June 1998
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 8 & 8A victoria road ruislip l/b of hillingdon t/no AGL9376 by way of fixed charge all rental income the fixed plant machinery and fixtures the goodwill of the business all book debts and other moneys and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1992Delivered on: 15 April 1992
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 March 1979Delivered on: 16 March 1979
Persons entitled: Bank of Baroda

Classification: Deed of release and substitution
Secured details: Further securing all monies due or to become due from the company to the chargee under the terms of a leagal charge dated 14 june 1976.
Particulars: F/Hold interest in 8 and 8A victoria road, ruislip and substitution for the l/hold interest in the same property which was thereby released title no. Ngl 267363 and comprised in a transfer dated 13 march 1979.
Outstanding

Filing History

28 September 2017Appointment of Mrs Asmita Masrani as a director on 28 September 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 2 January 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 19 January 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Girish Dhanji Masrani on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Girish Dhanji Masrani on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 29/12/07; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 29/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 29/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 29/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 8 victoria road ruislip manor middlesex HA4 0AA (1 page)
18 December 2001Return made up to 29/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 February 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Particulars of mortgage/charge (7 pages)
12 February 1998Return made up to 29/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Return made up to 29/12/95; full list of members (6 pages)