Company NameMosara Properties Limited
DirectorsMohindra Master and Saraswatee Master
Company StatusActive
Company Number03732438
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Previous NamesMounttrail Limited and Masters Chemists Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohindra Master
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address36 Weyman Road
London
SE3 8RY
Director NameMrs Saraswatee Master
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Weyman Road
London
SE3 8RY
Secretary NameMrs Saraswatee Master
NationalityBritish
StatusCurrent
Appointed01 April 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Weyman Road
London
SE3 8RY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88561104
Telephone regionLondon

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Mohindra Master
50.00%
Ordinary
50 at £1Mrs Saraswatee Master
50.00%
Ordinary

Financials

Year2014
Net Worth£1,120,418
Cash£664,868
Current Liabilities£207,450

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
10 April 2017Director's details changed for Mrs Saraswatee Masters on 6 April 2016 (2 pages)
10 April 2017Director's details changed for Mr Mohindra Masters on 6 April 2016 (2 pages)
10 April 2017Secretary's details changed for Mrs Saraswatee Masters on 6 April 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Change of name notice (2 pages)
24 June 2015Company name changed masters chemists LIMITED\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-17
(2 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Saraswatee Masters on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Saraswatee Masters on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mohindra Masters on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mohindra Masters on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 15/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Return made up to 15/03/06; full list of members (7 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 15/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 15/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 15/03/00; full list of members (6 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 May 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1999Company name changed mounttrail LIMITED\certificate issued on 26/04/99 (2 pages)
15 March 1999Incorporation (16 pages)