Company NameIG Masons Arms Limited
DirectorsBen Edgar and Ilan Haim
Company StatusActive
Company Number02779936
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Previous NamePilotdown Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ben Edgar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Ilan Haim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameDavid Lachish
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAustralian/Israeli
StatusResigned
Appointed02 February 1993(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressPanorama Tower
111 Hanassi Avenue
Haifa
Israel
Secretary NameHoward Stuart Granville
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 05 March 1993)
RoleCompany Director
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Director NameDaniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address8 Linnell Drive
London
NW1 1HP
Secretary NameMr Zamir Haim
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed14 June 2000(7 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 January 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(9 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 06 September 2022)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Cyril Ogunmakin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Zamir Haim
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(21 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Oleg Vorobeichik
Date of BirthMay 1984 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2023(30 years, 4 months after company formation)
Appointment Duration11 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInterland Group
73 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel Edgar
50.00%
Ordinary
1 at £1Mr Zamir Haim
50.00%
Ordinary

Financials

Year2014
Net Worth£690,176
Cash£3,356
Current Liabilities£1,081,698

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 March 2023Delivered on: 10 March 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that property known as the masons arms, 109 east street, walworth, SE17 2SB as the same is registered at hm land registry with title number LN2154.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The masons arms, 109 east street, walworth SE17 2SB. Title number LN2154.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The masons arms, 109 east street, walworth SE17 2SB. Title number LN2154.
Outstanding
9 February 2001Delivered on: 10 February 2001
Persons entitled: Israel Discount Bank Limited

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
9 February 2001Delivered on: 10 February 2001
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 75/77 maygrove road london NW6 title number NGL404081 by way of assignment the rental income and the benefit to the company of all other rights and claims.
Outstanding
5 September 1994Delivered on: 21 September 1994
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to beocme owing to the mortgagor in respect of the property.
Outstanding
5 September 1994Delivered on: 17 September 1994
Persons entitled: Fibi Bank (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 and 77 matgrove road london NW6. 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
5 September 1994Delivered on: 17 September 1994
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies form time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may nor or hereafter have with the bank or under any deposit receipt.
Outstanding
9 March 2023Delivered on: 10 March 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that property known as the masons arms, 109 east street, walworth, SE17 2SB as the same is registered at hm land registry with title number LN2154.
Outstanding
5 September 1994Delivered on: 13 September 1994
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 and 77 maygrove road london NW6.
Outstanding

Filing History

18 January 2021Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021 (1 page)
6 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
30 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 January 2020Termination of appointment of Alan Keith Rouzel as a secretary on 1 December 2019 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
20 March 2019Accounts for a small company made up to 31 March 2018 (6 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2018Previous accounting period extended from 24 March 2017 to 1 April 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
15 September 2017Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page)
15 September 2017Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page)
14 September 2017Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages)
14 September 2017Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2017Registration of charge 027799360008, created on 4 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
6 April 2017Registration of charge 027799360008, created on 4 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
6 April 2017Registration of charge 027799360007, created on 4 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
6 April 2017Registration of charge 027799360007, created on 4 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
22 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
15 January 2014Termination of appointment of Zamir Haim as a director (1 page)
15 January 2014Appointment of Mr Zamir Haim as a director (2 pages)
15 January 2014Termination of appointment of Zamir Haim as a director (1 page)
15 January 2014Appointment of Mr Zamir Haim as a director (2 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 October 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
31 October 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
22 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
10 February 2001Particulars of mortgage/charge (7 pages)
10 February 2001Particulars of mortgage/charge (7 pages)
10 February 2001Particulars of mortgage/charge (7 pages)
10 February 2001Particulars of mortgage/charge (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
31 May 2000Return made up to 15/01/00; full list of members (6 pages)
31 May 2000Return made up to 15/01/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 February 2000Full accounts made up to 30 November 1997 (8 pages)
7 February 2000Full accounts made up to 30 November 1997 (8 pages)
4 October 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 October 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 January 1999Return made up to 15/01/99; no change of members (4 pages)
11 January 1999Return made up to 15/01/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 January 1997 (9 pages)
7 October 1998Full accounts made up to 31 January 1997 (9 pages)
10 August 1998Registered office changed on 10/08/98 from: 29 york street london W1H 1PX (1 page)
10 August 1998Registered office changed on 10/08/98 from: 29 york street london W1H 1PX (1 page)
1 February 1998Return made up to 15/01/98; no change of members (4 pages)
1 February 1998Return made up to 15/01/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 January 1996 (5 pages)
27 October 1997Full accounts made up to 31 January 1996 (5 pages)
27 October 1997Full accounts made up to 31 January 1995 (5 pages)
27 October 1997Full accounts made up to 31 January 1995 (5 pages)
15 August 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
15 August 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
28 July 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Registered office changed on 13/07/97 from: 297 burnt oak broadway edgware middlesex HA8 5EG (1 page)
13 July 1997Registered office changed on 13/07/97 from: 297 burnt oak broadway edgware middlesex HA8 5EG (1 page)
1 February 1996Return made up to 15/01/96; no change of members (4 pages)
1 February 1996Return made up to 15/01/96; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 September 1994Particulars of mortgage/charge (4 pages)
17 September 1994Particulars of mortgage/charge (7 pages)
15 January 1993Incorporation (19 pages)
15 January 1993Incorporation (19 pages)