Cheshunt
Hertfordshire
EN8 9NB
Director Name | Mr Paul Vincent Mason |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 7 Churchgate Cheshunt Herts EN8 9NB |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 7 years (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Secretary Name | Ruveyde Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 8 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Secretary Name | Tanel Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 October 2005) |
Role | Office Manager |
Correspondence Address | 59 Barrowell Green Winchmore Hill London N21 3AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | masonspropertyservices.com |
---|
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Anne Elizabeth Mason 60.00% Ordinary |
---|---|
25 at £1 | Tanju Hussein 25.00% Ordinary B |
15 at £1 | Christopher Lazarou 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £59,481 |
Cash | £95,261 |
Current Liabilities | £57,458 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
---|---|
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Appointment of Paul Vincent Mason as a director (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
12 April 2011 | Resolutions
|
12 April 2011 | Termination of appointment of Tanju Hussein as a director (2 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 July 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
1 September 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
18 July 2005 | Return made up to 01/03/05; full list of members (3 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (1 page) |
10 May 2004 | Return made up to 01/03/04; full list of members (5 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
22 April 2004 | Company name changed vivos promotions LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2003 | Incorporation (16 pages) |