Company NameMasons Scaffolding Ltd
DirectorGrant David Mason
Company StatusActive
Company Number02883504
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGrant David Mason
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMr Neil Graham
StatusCurrent
Appointed19 December 2016(23 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameLee Sonia Mason
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleSecretary
Correspondence Address50 Ashgrove Road
Bromley
Kent
BR1 4JW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.londonscaffolders.com
Telephone020 83139222
Telephone regionLondon

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Grant David Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£180,602
Cash£7,827
Current Liabilities£174,133

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

19 January 1998Delivered on: 23 January 1998
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 30 December 2022 (10 pages)
25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 December 2021 (10 pages)
4 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 December 2020 (14 pages)
20 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
20 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 February 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
10 February 2020Director's details changed for Grant David Mason on 1 December 2019 (2 pages)
10 February 2020Change of details for Mr Grant David Mason as a person with significant control on 1 December 2019 (2 pages)
7 February 2020Director's details changed for Grant David Mason on 10 December 2016 (2 pages)
24 January 2020Change of details for Mr Grant David Mason as a person with significant control on 10 December 2016 (2 pages)
24 January 2020Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 24 January 2020 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100
(3 pages)
20 December 2016Appointment of Mr Neil Graham as a secretary on 19 December 2016 (2 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Appointment of Mr Neil Graham as a secretary on 19 December 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100
(3 pages)
20 December 2016Termination of appointment of Lee Sonia Mason as a secretary on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Lee Sonia Mason as a secretary on 19 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Director's details changed for Grant David Mason on 10 December 2009 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Grant David Mason on 10 December 2009 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 10/12/08; full list of members (3 pages)
19 February 2009Return made up to 10/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 10/12/07; full list of members (2 pages)
4 February 2008Return made up to 10/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 10/12/06; full list of members (2 pages)
9 February 2007Return made up to 10/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 10/12/05; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Return made up to 10/12/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 10/12/04; full list of members (6 pages)
20 December 2004Return made up to 10/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 23/12/02; full list of members (6 pages)
7 January 2003Return made up to 23/12/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Company name changed mason's tower services LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed mason's tower services LIMITED\certificate issued on 30/08/00 (2 pages)
9 February 2000Return made up to 23/12/99; full list of members (6 pages)
9 February 2000Return made up to 23/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 23/12/98; no change of members (4 pages)
22 January 1999Return made up to 23/12/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 23/12/97; full list of members (6 pages)
16 January 1998Return made up to 23/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 January 1997Return made up to 23/12/96; no change of members (4 pages)
8 January 1997Return made up to 23/12/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 23/12/95; no change of members (4 pages)
18 February 1996Return made up to 23/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 March 1995Return made up to 23/12/94; full list of members (6 pages)
24 March 1995Return made up to 23/12/94; full list of members (6 pages)
23 December 1993Incorporation (14 pages)
23 December 1993Incorporation (14 pages)