Company NameMashco Limited
DirectorsJayant Kumar Gokaldas Mashru and Jiten Niraj Jayant Mashru
Company StatusActive
Company Number03338088
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jayant Kumar Gokaldas Mashru
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(1 month, 1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address17 Colonial Way
Watford
Herts
WD24 4PT
Director NameMr Jiten Niraj Jayant Mashru
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Colonial Way
Watford
Herts
WD24 4PT
Director NameMr Nitin Gokaldas Mashru
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address4 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Secretary NameMr Nitin Gokaldas Mashru
NationalityBritish
StatusResigned
Appointed03 April 1998(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address4 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Secretary NameAlka Jayant Mashru
NationalityBritish
StatusResigned
Appointed01 June 2005(8 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 October 2021)
RoleCompany Director
Correspondence Address17 Colonial Way
Watford
Herts
WD24 4PT
Director NameAlka Jayant Mashru
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(9 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 October 2021)
RoleSecretary
Correspondence Address17 Colonial Way
Watford
Herts
WD24 4PT
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitemashco.com

Location

Registered Address17 Colonial Way
Watford
Herts
WD24 4PT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

435k at £1Jayant Mashru
100.00%
Ordinary

Financials

Year2014
Turnover£6,967,451
Gross Profit£1,279,623
Net Worth£3,868,503
Cash£2,310,775
Current Liabilities£609,508

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

7 November 2022Delivered on: 7 November 2022
Persons entitled: Jayant Mashru

Classification: A registered charge
Outstanding
26 October 2021Delivered on: 3 November 2021
Persons entitled: Jayant Mashru

Classification: A registered charge
Outstanding
15 November 2011Delivered 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 2008Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

30 August 2017Director's details changed for Alka Jayant Mashru on 31 July 2017 (3 pages)
25 August 2017Secretary's details changed for Alka Jayant Mashru on 31 July 2017 (3 pages)
25 August 2017Director's details changed for Mr Jayant Kumar Gokaldas Mashru on 31 July 2017 (3 pages)
19 May 2017Previous accounting period extended from 30 August 2016 to 31 August 2016 (3 pages)
19 May 2017Accounts for a small company made up to 31 August 2016 (11 pages)
28 April 2017Director's details changed for Mr Jayant Mashru on 15 March 2017 (3 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
21 April 2016Full accounts made up to 31 August 2015 (16 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 435,000
(16 pages)
28 April 2015Full accounts made up to 31 August 2014 (17 pages)
27 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 435,000
(14 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 435,000
(14 pages)
2 April 2014Full accounts made up to 31 August 2013 (16 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
21 March 2013Accounts for a small company made up to 31 August 2012 (6 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
29 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
21 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
29 March 2010Secretary's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages)
29 March 2010Director's details changed for Mr Jayant Mashru on 1 February 2010 (3 pages)
29 March 2010Secretary's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages)
29 March 2010Director's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages)
29 March 2010Director's details changed for Mr Jayant Mashru on 1 February 2010 (3 pages)
29 March 2010Registered office address changed from 4 Dalston Gardens Stanmore Middlesex HA7 1BU on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
29 March 2010Director's details changed for Alka Jayant Mashru on 1 February 2010 (3 pages)
2 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
14 April 2009Return made up to 21/03/09; full list of members (7 pages)
11 February 2009Full accounts made up to 31 August 2008 (16 pages)
20 May 2008Return made up to 21/03/08; full list of members (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 January 2008Full accounts made up to 31 August 2007 (16 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Full accounts made up to 30 August 2006 (16 pages)
6 September 2006New director appointed (1 page)
12 April 2006Full accounts made up to 31 August 2005 (15 pages)
4 April 2006Return made up to 21/03/06; full list of members (6 pages)
19 August 2005Auditor's resignation (1 page)
12 August 2005Auditor's resignation (1 page)
30 June 2005£ ic 870000/435000 31/05/05 £ sr 435000@1=435000 (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2005Secretary resigned;director resigned (1 page)
29 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 April 2005Declaration of shares redemption:auditor's report (3 pages)
5 April 2005Full accounts made up to 31 August 2004 (15 pages)
1 April 2005Return made up to 21/03/05; full list of members (7 pages)
16 March 2005Re-registration of Memorandum and Articles (10 pages)
16 March 2005Application for reregistration from PLC to private (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2004Return made up to 21/03/04; full list of members (7 pages)
11 March 2004Full accounts made up to 30 August 2003 (15 pages)
1 April 2003Full accounts made up to 31 August 2002 (15 pages)
28 March 2003Return made up to 21/03/03; full list of members (7 pages)
11 June 2002Return made up to 21/03/02; full list of members (6 pages)
14 January 2002Full accounts made up to 31 August 2001 (15 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Return made up to 21/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 August 2000 (14 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 21/03/00; full list of members (7 pages)
6 June 2000Ad 15/09/99--------- £ si 70000@1=70000 £ ic 800000/870000 (2 pages)
3 April 2000Full accounts made up to 31 August 1999 (12 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Ad 02/08/99--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
12 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1999£ nc 500000/1000000 05/02/99 (1 page)
23 February 1999Declaration on reregistration from private to PLC (1 page)
23 February 1999Auditor's report (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 February 1999Re-registration of Memorandum and Articles (11 pages)
23 February 1999Balance Sheet (1 page)
23 February 1999Application for reregistration from private to PLC (1 page)
23 February 1999Auditor's statement (1 page)
25 January 1999£ nc 1000/500000 30/04/98 (1 page)
25 January 1999Ad 30/04/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Registered office changed on 02/11/98 from: 22 melton street london NW1 2BW (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Return made up to 21/03/98; full list of members (5 pages)
5 March 1998Accounting reference date extended from 31/03/98 to 30/08/98 (1 page)
5 March 1998Director's particulars changed (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
2 June 1997Ad 06/05/97--------- £ si 1@1=1 £ ic 1/2 (4 pages)
21 March 1997Incorporation (20 pages)