Company NameAshlar Mason Limited
DirectorMohammad Hadjian
Company StatusActive
Company Number03094951
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mohammad Hadjian
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Melbury Road
London
W14 8NB
Director NameMehrdad Nabe-Arvanaghi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address43a Elsham Road
London
W14 8HB
Secretary NameMr Mohammad Hadjian
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Melbury Road
London
W14 8NB
Secretary NameAli Akbar Hadjian
NationalityNorwegian
StatusResigned
Appointed21 March 1996(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address38 Sandringham Gardens
London
N12 0NX
Secretary NameHamid Hashemi Hashemi
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2003)
RoleCompany Director
Correspondence Address218 Chamberlayne Road
London
NW10 3LB
Director NameHossein Hadjian
Date of BirthMarch 1937 (Born 87 years ago)
NationalityIranian
StatusResigned
Appointed21 September 1999(4 years after company formation)
Appointment Duration16 years, 11 months (resigned 30 August 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Close
Ilchester Place
London
W14 8NH
Secretary NameHossein Hadjian
NationalityIranian
StatusResigned
Appointed04 August 2003(7 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 August 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Close
Ilchester Place
London
W14 8NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteashlarmason.co.uk
Email address[email protected]
Telephone020 84503300
Telephone regionLondon

Location

Registered Address389 Edgware Road
Staples Corner
London
NW2 6LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1000 at £1Mr Mohammad Hadjian
100.00%
Ordinary

Financials

Year2014
Net Worth-£296,295
Cash£88,214
Current Liabilities£947,575

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

28 March 1996Delivered on: 4 April 1996
Satisfied on: 23 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 4 April 1996
Satisfied on: 23 May 2012
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
21 March 1996Delivered on: 28 March 1996
Satisfied on: 23 May 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
16 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2016Termination of appointment of Hossein Hadjian as a director on 30 August 2016 (1 page)
12 September 2016Termination of appointment of Hossein Hadjian as a director on 30 August 2016 (1 page)
12 September 2016Termination of appointment of Hossein Hadjian as a secretary on 30 August 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Termination of appointment of Hossein Hadjian as a secretary on 30 August 2016 (1 page)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Director's details changed for Mohammad Hadjian on 30 November 2009 (2 pages)
17 September 2010Director's details changed for Hossein Hadjian on 30 November 2009 (2 pages)
17 September 2010Director's details changed for Hossein Hadjian on 30 November 2009 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mohammad Hadjian on 30 November 2009 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 24/08/09; full list of members (3 pages)
15 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Return made up to 24/08/08; full list of members (3 pages)
12 March 2009Return made up to 24/08/08; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Registered office changed on 28/07/2008 from manor building manor road west ealing london W13 0JB (1 page)
28 July 2008Registered office changed on 28/07/2008 from manor building manor road west ealing london W13 0JB (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Return made up to 24/08/07; full list of members (2 pages)
31 October 2007Return made up to 24/08/07; full list of members (2 pages)
7 November 2006Return made up to 24/08/06; full list of members (7 pages)
7 November 2006Return made up to 24/08/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Registered office changed on 31/05/06 from: room 320 third floor alperton house, bridgewater road wembley middlesex HA0 1EH (1 page)
31 May 2006Return made up to 24/08/05; full list of members (7 pages)
31 May 2006Return made up to 24/08/05; full list of members (7 pages)
31 May 2006Registered office changed on 31/05/06 from: room 320 third floor alperton house, bridgewater road wembley middlesex HA0 1EH (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 24/08/04; full list of members (7 pages)
3 December 2004Return made up to 24/08/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 September 2003New secretary appointed (2 pages)
27 October 2002Return made up to 24/08/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Return made up to 24/08/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 August 2002Return made up to 24/08/01; full list of members (7 pages)
4 August 2002Return made up to 24/08/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Ad 21/09/99--------- £ si 900@1 (2 pages)
30 August 2000Ad 21/09/99--------- £ si 900@1 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
29 August 2000Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Return made up to 24/08/98; no change of members (4 pages)
6 October 1998Registered office changed on 06/10/98 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
6 October 1998Return made up to 24/08/98; no change of members (4 pages)
6 October 1998Registered office changed on 06/10/98 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
23 October 1997Return made up to 24/08/97; full list of members (6 pages)
23 October 1997Return made up to 24/08/97; full list of members (6 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
25 April 1997Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1997Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1996Return made up to 24/08/96; full list of members (6 pages)
3 September 1996Return made up to 24/08/96; full list of members (6 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
4 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
28 September 1995Accounting reference date notified as 31/12 (1 page)
28 September 1995Accounting reference date notified as 31/12 (1 page)
30 August 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
24 August 1995Incorporation (22 pages)
24 August 1995Incorporation (22 pages)