Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name | Mark Sean Mason |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Rockbourne Road Sherfield-On-Loddon Hook Hampshire RG27 0SR |
Secretary Name | Mark Sean Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Rockbourne Road Sherfield-On-Loddon Hook Hampshire RG27 0SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | masonhomes.ca |
---|---|
Email address | [email protected] |
Telephone | 07 624161582 |
Telephone region | Mobile |
Registered Address | Woodlands Grange Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
500 at £1 | Mark Sean Mason 50.00% Ordinary |
---|---|
250 at £1 | Mrs Norma Mason 25.00% Ordinary |
250 at £1 | Robert Mason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£263,787 |
Cash | £13 |
Current Liabilities | £33,187 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 July 2004 | Delivered on: 6 August 2004 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: F/H land adjacent to 34 st peters road locks heath fareham hampshire. 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. Outstanding |
---|---|
16 July 2004 | Delivered on: 6 August 2004 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 |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (2 pages) |
22 August 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
22 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
15 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
5 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from C/O Ashdrive Ltd 1 Limes Road Egham Surrey TW20 9QT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from C/O Ashdrive Ltd 1 Limes Road Egham Surrey TW20 9QT United Kingdom on 5 January 2012 (1 page) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of Mark Mason as a secretary (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Registered office address changed from Francis Clark Accountants 9 the Crescent Taunton Somerset TA1 4EA on 23 July 2010 (1 page) |
13 May 2010 | Director's details changed for Robert Mason on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Termination of appointment of Mark Mason as a director (2 pages) |
25 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
20 May 2008 | Return made up to 07/10/07; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / mark mason / 01/01/2008 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 101 epsom road sutton surrey SM3 9EY (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 160A central road worcester park surrey KT4 8HQ (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 June 2003 | Ad 31/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (16 pages) |