Academy Fields Gidea Park
Romford
RM2 5US
Director Name | Mr James Peter George Mason |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chantry Crescent Stanford-Le-Hope Essex SS17 0DN |
Director Name | Mr James Richard George Mason |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chantry Crescent Stanford Le Hope Essex SS17 0DN |
Secretary Name | Miss Margaret Mary Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scholars Way Academy Fields Gidea Park Romford RM2 5US |
Director Name | Nicholas Wayne Collins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1995) |
Role | Shipbroker |
Correspondence Address | 2357 Ticonderoga Drive San Mateo Ca 94402-4001 Usa Foreign |
Website | masonshipbrokers.co.uk |
---|---|
Telephone | 020 75385366 |
Telephone region | London |
Registered Address | 5/6 Blake House Admirals Way Waterside London E14 9UJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10k at £1 | James Richard George Mason 90.90% Ordinary |
---|---|
1000 at £1 | Margaret Mary Long 9.09% Ordinary |
1 at £1 | James Peter George Mason 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,481 |
Cash | £94,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
8 November 2017 | Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF (1 page) |
---|---|
8 November 2017 | Register inspection address has been changed to 23 Shackleton Court 2 Maritime Quay London E14 3QF (1 page) |
8 November 2017 | Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF (1 page) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
1 January 2014 | Registered 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 2014 | Registered 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 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
29 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 March 2012 (1 page) |
19 October 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts made up to 30 June 2010 (13 pages) |
24 March 2010 | Director's details changed for Margaret Mary Long on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for James Richard George Mason on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr James Peter George Mason on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for James Richard George Mason on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr James Peter George Mason on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Margaret Mary Long on 1 October 2009 (2 pages) |
23 November 2009 | Accounts made up to 30 June 2009 (13 pages) |
19 March 2009 | Director's change of particulars / james mason / 18/03/2009 (2 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
14 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 February 2008 | Accounts made up to 30 June 2007 (15 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 January 2007 | Accounts made up to 30 June 2006 (15 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
19 December 2005 | Accounts made up to 30 June 2005 (11 pages) |
6 May 2005 | Accounts made up to 30 June 2004 (10 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
26 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Accounts made up to 30 June 2003 (11 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Accounts made up to 30 June 2002 (11 pages) |
18 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (10 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (11 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Aud res stat (1 page) |
1 November 1999 | Accounts made up to 30 June 1998 (11 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
22 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
30 April 1997 | Accounts made up to 30 June 1996 (13 pages) |
4 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
24 March 1996 | Return made up to 13/03/96; full list of members (7 pages) |
15 February 1996 | Accounts made up to 30 June 1995 (15 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members (10 pages) |
23 September 1980 | Incorporation (16 pages) |