Company NameMason Shipbrokers Limited
Company StatusActive
Company Number01518425
CategoryPrivate Limited Company
Incorporation Date23 September 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMiss Margaret Mary Long
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Scholars Way
Academy Fields Gidea Park
Romford
RM2 5US
Director NameMr James Peter George Mason
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address27 Chantry Crescent
Stanford-Le-Hope
Essex
SS17 0DN
Director NameMr James Richard George Mason
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address27 Chantry Crescent
Stanford Le Hope
Essex
SS17 0DN
Secretary NameMiss Margaret Mary Long
NationalityBritish
StatusCurrent
Appointed13 March 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Scholars Way
Academy Fields Gidea Park
Romford
RM2 5US
Director NameNicholas Wayne Collins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1995)
RoleShipbroker
Correspondence Address2357 Ticonderoga Drive
San Mateo Ca 94402-4001
Usa
Foreign

Contact

Websitemasonshipbrokers.co.uk
Telephone020 75385366
Telephone regionLondon

Location

Registered Address5/6 Blake House
Admirals Way Waterside
London
E14 9UJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10k at £1James Richard George Mason
90.90%
Ordinary
1000 at £1Margaret Mary Long
9.09%
Ordinary
1 at £1James Peter George Mason
0.01%
Ordinary

Financials

Year2014
Net Worth£156,481
Cash£94,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

8 November 2017Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF (1 page)
8 November 2017Register inspection address has been changed to 23 Shackleton Court 2 Maritime Quay London E14 3QF (1 page)
8 November 2017Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF (1 page)
7 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 11,000
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 11,000
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 11,000
(6 pages)
1 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 1 January 2014 (1 page)
1 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 1 January 2014 (1 page)
9 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
29 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
28 March 2012Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 March 2012 (1 page)
19 October 2011Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts made up to 30 June 2010 (13 pages)
24 March 2010Director's details changed for Margaret Mary Long on 1 October 2009 (2 pages)
24 March 2010Director's details changed for James Richard George Mason on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr James Peter George Mason on 1 October 2009 (2 pages)
24 March 2010Director's details changed for James Richard George Mason on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr James Peter George Mason on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Margaret Mary Long on 1 October 2009 (2 pages)
23 November 2009Accounts made up to 30 June 2009 (13 pages)
19 March 2009Director's change of particulars / james mason / 18/03/2009 (2 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
14 January 2009Accounts made up to 30 June 2008 (13 pages)
28 March 2008Return made up to 13/03/08; full list of members (4 pages)
21 February 2008Accounts made up to 30 June 2007 (15 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
2 January 2007Accounts made up to 30 June 2006 (15 pages)
16 October 2006Registered office changed on 16/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
19 December 2005Accounts made up to 30 June 2005 (11 pages)
6 May 2005Accounts made up to 30 June 2004 (10 pages)
31 March 2005Return made up to 13/03/05; full list of members (3 pages)
3 November 2004Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Accounts made up to 30 June 2003 (11 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Accounts made up to 30 June 2002 (11 pages)
18 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 April 2002Return made up to 13/03/02; full list of members (7 pages)
27 April 2001Accounts made up to 30 June 2000 (10 pages)
22 March 2001Return made up to 13/03/01; full list of members (7 pages)
2 May 2000Accounts made up to 30 June 1999 (11 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Aud res stat (1 page)
1 November 1999Accounts made up to 30 June 1998 (11 pages)
28 October 1999Registered office changed on 28/10/99 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
22 May 1999Return made up to 13/03/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 April 1998Return made up to 13/03/98; full list of members (6 pages)
30 April 1997Accounts made up to 30 June 1996 (13 pages)
4 April 1997Return made up to 13/03/97; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
24 March 1996Return made up to 13/03/96; full list of members (7 pages)
15 February 1996Accounts made up to 30 June 1995 (15 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Return made up to 13/03/95; no change of members (10 pages)
23 September 1980Incorporation (16 pages)