Watford
Herts
WD24 4PT
Director Name | Mr Jiten Niraj Jayant Mashru |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Colonial Way Watford Herts WD24 4PT |
Director Name | Mr Nitin Gokaldas Mashru |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 4 Dalston Gardens Stanmore Middlesex HA7 1BU |
Secretary Name | Mr Nitin Gokaldas Mashru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 4 Dalston Gardens Stanmore Middlesex HA7 1BU |
Secretary Name | Alka Jayant Mashru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | 17 Colonial Way Watford Herts WD24 4PT |
Director Name | Alka Jayant Mashru |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 October 2021) |
Role | Secretary |
Correspondence Address | 17 Colonial Way Watford Herts WD24 4PT |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | mashco.com |
---|
Registered Address | 17 Colonial Way Watford Herts WD24 4PT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
435k at £1 | Jayant Mashru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,967,451 |
Gross Profit | £1,279,623 |
Net Worth | £3,868,503 |
Cash | £2,310,775 |
Current Liabilities | £609,508 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
7 November 2022 | Delivered on: 7 November 2022 Persons entitled: Jayant Mashru Classification: A registered charge Outstanding |
---|---|
26 October 2021 | Delivered on: 3 November 2021 Persons entitled: Jayant Mashru Classification: A registered charge Outstanding |
15 November 2011 | Delivered on: 17 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts as more particulary described in schedule 1 to the legal assignment (the contract) see image for full details. Outstanding |
15 September 2000 | Delivered on: 16 September 2000 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 June 2000 | Delivered on: 17 June 2000 Persons entitled: Hsbc 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. Outstanding |
15 June 2000 | Delivered on: 17 June 2000 Satisfied on: 23 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 dalston gardens stanmore middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 September 1999 | Delivered on: 1 October 1999 Satisfied on: 14 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4 dalston gardens stanmore middlesex. T/no. NGL763635.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 September 1999 | Delivered on: 28 September 1999 Satisfied on: 14 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 August 2017 | Director's details changed for Alka Jayant Mashru on 31 July 2017 (3 pages) |
---|---|
25 August 2017 | Secretary's details changed for Alka Jayant Mashru on 31 July 2017 (3 pages) |
25 August 2017 | Director's details changed for Mr Jayant Kumar Gokaldas Mashru on 31 July 2017 (3 pages) |
19 May 2017 | Previous accounting period extended from 30 August 2016 to 31 August 2016 (3 pages) |
19 May 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
28 April 2017 | Director's details changed for Mr Jayant Mashru on 15 March 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
21 April 2016 | Full accounts made up to 31 August 2015 (16 pages) |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
27 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
29 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
29 March 2010 | Secretary's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages) |
29 March 2010 | Director's details changed for Mr Jayant Mashru on 1 February 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages) |
29 March 2010 | Director's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages) |
29 March 2010 | Director's details changed for Mr Jayant Mashru on 1 February 2010 (3 pages) |
29 March 2010 | Registered office address changed from 4 Dalston Gardens Stanmore Middlesex HA7 1BU on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Director's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages) |
2 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (7 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (16 pages) |
20 May 2008 | Return made up to 21/03/08; full list of members (7 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 January 2008 | Full accounts made up to 31 August 2007 (16 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Full accounts made up to 30 August 2006 (16 pages) |
6 September 2006 | New director appointed (1 page) |
12 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
4 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
19 August 2005 | Auditor's resignation (1 page) |
12 August 2005 | Auditor's resignation (1 page) |
30 June 2005 | £ ic 870000/435000 31/05/05 £ sr 435000@1=435000 (1 page) |
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Resolutions
|
29 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
5 April 2005 | Full accounts made up to 31 August 2004 (15 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
16 March 2005 | Re-registration of Memorandum and Articles (10 pages) |
16 March 2005 | Application for reregistration from PLC to private (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 30 August 2003 (15 pages) |
1 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
11 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 21/03/00; full list of members (7 pages) |
6 June 2000 | Ad 15/09/99--------- £ si 70000@1=70000 £ ic 800000/870000 (2 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Ad 02/08/99--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages) |
12 March 1999 | Return made up to 21/03/99; full list of members
|
23 February 1999 | £ nc 500000/1000000 05/02/99 (1 page) |
23 February 1999 | Declaration on reregistration from private to PLC (1 page) |
23 February 1999 | Auditor's report (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 February 1999 | Re-registration of Memorandum and Articles (11 pages) |
23 February 1999 | Balance Sheet (1 page) |
23 February 1999 | Application for reregistration from private to PLC (1 page) |
23 February 1999 | Auditor's statement (1 page) |
25 January 1999 | £ nc 1000/500000 30/04/98 (1 page) |
25 January 1999 | Ad 30/04/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
25 January 1999 | Resolutions
|
2 November 1998 | Registered office changed on 02/11/98 from: 22 melton street london NW1 2BW (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Return made up to 21/03/98; full list of members (5 pages) |
5 March 1998 | Accounting reference date extended from 31/03/98 to 30/08/98 (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
2 June 1997 | Ad 06/05/97--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
21 March 1997 | Incorporation (20 pages) |