Company NameMasinvest Limited
DirectorsJonathan Malcolm Hall Mason and Francis Bertram Chandler De Beer
Company StatusDissolved
Company Number01373400
CategoryPrivate Limited Company
Incorporation Date14 June 1978(45 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonathan Malcolm Hall Mason
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
Dunsfold
Surrey
GU8 4LE
Secretary NameAlan Edward Beale
NationalityBritish
StatusCurrent
Appointed03 April 1994(15 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressFirst Floor International House
Queens Road
Brighton
BN1 3XE
Director NameMr Francis Bertram Chandler De Beer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(17 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlint Cottage
East Harting
Petersfield
Hampshire
GU31 5LT
Director NameArthur Malcolm Mason
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1998)
RoleRetired
Correspondence AddressThe Mansion Albury Park
Albury
Guildford
Surrey
GU5 9BB
Director NameCharles Percy Mason
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 1999)
RoleRetired
Correspondence Address27 The Moorings
Embankment Road
Kingsbridge
Devon
TQ7 1LP
Director NameCharles Young Hurdis Mason
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 1999)
RoleRetired
Correspondence AddressThe Old Barton
Poyntington
Sherborne
Dorset
DT9 4LF
Director NameRobert Jordan Shiers
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressOswald Cottage Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameSir Michael John De Rougement Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressButterstocks
Shipley
Horsham
West Sussex
RH13 8PE
Director NameMr Brian Justin Prichard
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 1997)
RoleRetired Solicitor
Correspondence AddressDrakes Hide Windsor
Bridge Court Brocas Street
Eton
Windsor Berkshire
SL4 6BT
Director NameMr Christopher Hugh Rawlings
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 1999)
RoleChartered Accountant
Correspondence AddressNorth End House
Hurstpierpoint
Sussex
BN6 9HJ
Secretary NamePhilip Samuel Newman
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 9 months after company formation)
Appointment Duration-1 years, 4 months (resigned 28 August 1991)
RoleCompany Director
Correspondence AddressNile House PO Box 1034
Nile Street
Brighton
East Sussex
BN1 1JB
Director NameMartin Luke Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(15 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressInadown House
Newton Valence
Alton
Hampshire
GU34 3RR
Director NameMr Christopher Gerald Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Furlong Road
London
N7 8LS
Director NameBryan Edward Albert Pascoe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2001)
RoleRetired Stockbroker
Correspondence AddressThe Old Vicarage
Ebernoe
Petworth
West Sussex
GU28 9LD
Director NameAndrew Philip De Beer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(19 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2004)
RoleSystems Consultant
Correspondence AddressHighfield
The Street, Shipton Moyne
Tetbury
Gloucestershire
GL8 8PN
Wales
Director NameColin Clifford Rawlings
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2002)
RoleAccountant
Correspondence Address8b Mallow Street
London
EC1Y 8RQ
Director NameHugh Oliver Dudley Mason
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(25 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2004)
RoleAirline Pilot
Correspondence Address4 Burrow Cottage
Kilgwrrwg
Chepstow
Monmouth
NP16 6PN
Wales

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£525,496
Gross Profit£78,586
Net Worth£146,059
Cash£1,197,366
Current Liabilities£1,374,506

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Appointment of a voluntary liquidator (1 page)
14 October 2004Declaration of solvency (3 pages)
14 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
27 April 2004Return made up to 03/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
23 May 2003Secretary's particulars changed (1 page)
22 May 2003Director resigned (1 page)
25 April 2003Return made up to 03/04/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 December 2002Full accounts made up to 31 March 2002 (10 pages)
25 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2002Director resigned (1 page)
12 December 2001Full accounts made up to 31 March 2001 (10 pages)
30 April 2001Return made up to 03/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 03/04/00; change of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Director resigned (1 page)
15 March 1999Director's particulars changed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
28 April 1998Return made up to 03/04/98; change of members (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Director resigned (1 page)
29 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 June 1996New director appointed (2 pages)
29 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
14 September 1995New director appointed (2 pages)
27 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)