Company NameMasons Property Services Limited
DirectorPaul Vincent Mason
Company StatusActive
Company Number04676585
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Previous NameVivos Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Vincent Mason
NationalityBritish
StatusCurrent
Appointed12 October 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Hertfordshire
EN8 9NB
Director NameMr Paul Vincent Mason
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Herts
EN8 9NB
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year after company formation)
Appointment Duration7 years (resigned 30 March 2011)
RoleCompany Director
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Secretary NameRuveyde Hussein
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year after company formation)
Appointment Duration8 months (resigned 28 October 2004)
RoleCompany Director
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Secretary NameTanel Hussein
NationalityBritish
StatusResigned
Appointed28 October 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 2005)
RoleOffice Manager
Correspondence Address59 Barrowell Green
Winchmore Hill
London
N21 3AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemasonspropertyservices.com

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Anne Elizabeth Mason
60.00%
Ordinary
25 at £1Tanju Hussein
25.00%
Ordinary B
15 at £1Christopher Lazarou
15.00%
Ordinary C

Financials

Year2014
Net Worth£59,481
Cash£95,261
Current Liabilities£57,458

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2011Appointment of Paul Vincent Mason as a director (3 pages)
12 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(4 pages)
12 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2011Termination of appointment of Tanju Hussein as a director (2 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 April 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 July 2008Return made up to 01/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
1 September 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
18 July 2005Return made up to 01/03/05; full list of members (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (1 page)
10 May 2004Return made up to 01/03/04; full list of members (5 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Director resigned (1 page)
27 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
22 April 2004Company name changed vivos promotions LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 2003Incorporation (16 pages)