Company NameMassmark (1993) Limited
Company StatusActive
Company Number02768691
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Hershman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameMadeline Carole Hershman
NationalityBritish
StatusCurrent
Appointed11 March 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMr David Martin Hershman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(18 years, 4 months after company formation)
Appointment Duration13 years
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
Finchley
London
N3 3HN
Director NameMrs Madeline Carole Hershman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address272 Regents Park Road
Finchley Central
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Madeline Hershman
38.00%
Ordinary
38 at £1Neil Hershman
38.00%
Ordinary
24 at £1David Hershman
24.00%
Ordinary

Financials

Year2014
Net Worth£257,256
Cash£560
Current Liabilities£335,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

18 October 2017Delivered on: 21 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings known as flat 59 langham court wyke road london t/no SGL307735.
Outstanding
30 March 2017Delivered on: 13 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings k/a 38 beauvais avenue new cardington bedfordshire t/no BD303475.
Outstanding
30 March 2017Delivered on: 13 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings k/a 36 beauvais avenue new cardington bedfordshire t/no BD303460.
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 112 east croft house, 86 northolt road, south harrow, middlesex, HA2 0ES and registered at hm land registry under title number AGL203993 (the "property").
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 58 east croft house, 86 northolt road, south harrow, middlesex, HA2 0ES and registered at hm land registry under title number AGL205769 (the "property").
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab ( Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 151 east croft house, 86 northolt road, south harrow, middlesex, HA2 0ES and registered at hm land registry under title number AGL241358 (the "property").
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 59 langham court, wyke road, raynes park, london SW20 8RP and registered at hm land registry under title number SGL307735 (the "property").
Outstanding
28 January 2021Delivered on: 29 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal mortgage, all legal interest in the leasehold property known as 112 eastcroft house, 86 northolt road, harrow, middlesex, HA2 0ES.
Outstanding
28 January 2021Delivered on: 29 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal mortgage, all legal interest in the leasehold property known as 58 eastcroft house, 86 northolt road, harrow, middlesex, HA2 0ER.
Outstanding
20 January 1994Delivered on: 26 January 1994
Satisfied on: 20 March 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 October 2017Registration of charge 027686910009, created on 18 October 2017 (18 pages)
13 April 2017Registration of charge 027686910008, created on 30 March 2017 (18 pages)
13 April 2017Registration of charge 027686910007, created on 30 March 2017 (18 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
14 January 2016Secretary's details changed for Madeline Carole Hershman on 24 November 2015 (1 page)
14 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Director's details changed for Mr Neil Hershman on 24 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Registration of charge 027686910002, created on 17 June 2015 (19 pages)
18 June 2015Registration of charge 027686910006, created on 17 June 2015 (19 pages)
18 June 2015Registration of charge 027686910003, created on 17 June 2015 (19 pages)
18 June 2015Registration of charge 027686910005, created on 17 June 2015 (18 pages)
18 June 2015Registration of charge 027686910004, created on 17 June 2015 (19 pages)
5 May 2015Appointment of Mrs Madeline Carole Hershman as a director on 5 January 2015 (2 pages)
5 May 2015Appointment of Mrs Madeline Carole Hershman as a director on 5 January 2015 (2 pages)
20 March 2015Satisfaction of charge 1 in full (4 pages)
6 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Secretary's details changed for Madeline Carole Hershman on 1 October 2010 (2 pages)
18 January 2012Director's details changed for Neil Hershman on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Neil Hershman on 1 October 2011 (2 pages)
18 January 2012Secretary's details changed for Madeline Carole Hershman on 1 October 2010 (2 pages)
12 January 2012Appointment of David Martin Hershman as a director (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Return made up to 25/11/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 25/11/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 25/11/05; full list of members (6 pages)
16 January 2006Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF (1 page)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 25/11/04; full list of members (6 pages)
29 October 2004Registered office changed on 29/10/04 from: premier house 309 ballards lane london N12 8LU (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003Return made up to 25/11/03; full list of members (6 pages)
4 December 2002Return made up to 25/11/02; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 January 2002Return made up to 25/11/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 July 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
14 December 2000Full accounts made up to 31 August 1999 (9 pages)
14 December 2000Return made up to 25/11/00; full list of members (6 pages)
2 December 1999Return made up to 25/11/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 August 1998 (9 pages)
1 December 1998Return made up to 25/11/98; no change of members (5 pages)
2 September 1998Full accounts made up to 31 August 1997 (9 pages)
26 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
15 December 1997Return made up to 27/11/97; no change of members (5 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 December 1996Return made up to 27/11/96; full list of members (7 pages)
14 May 1996Full accounts made up to 31 August 1995 (12 pages)
29 November 1995Return made up to 27/11/95; no change of members (6 pages)
28 June 1995Full accounts made up to 31 August 1994 (10 pages)