Company NameMassdan Limited
Company StatusActive
Company Number04942410
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sudhirkumar Kakad
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address94 Berners Way
Broxbourne
Hertfordshire
EN10 6NP
Director NameMr Daniel Kakad
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(20 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address54 Fords Grove
London
N21 3DP
Director NameMr Rashmikant Chhotalal Kakad
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(20 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address54 Fords Grove
London
N21 3DP
Secretary NameRashmikant Kakad
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Fords Grove
London
N21 3DP

Location

Registered Address54 Fords Grove
Winchmore Hill
London
N21 3DP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15 at £1Danny Tucker
15.00%
Ordinary
13 at £1Akhil Dattani
13.00%
Ordinary
13 at £1Sunesh Kakad
13.00%
Ordinary
12 at £1Amisha Kakad
12.00%
Ordinary
12 at £1Meenal Kakad
12.00%
Ordinary
12 at £1Nikhil Dattani
12.00%
Ordinary
12 at £1Shenal Kakad
12.00%
Ordinary
10 at £1Rashmi Kakad
10.00%
Ordinary
1 at £1Sudhir Kakad
1.00%
Ordinary

Financials

Year2014
Net Worth£137,979
Cash£23,419
Current Liabilities£35,966

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

21 January 2005Delivered on: 2 February 2005
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 64 markhouse road walthamstow london. 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
6 January 2005Delivered on: 7 January 2005
Satisfied on: 20 September 2013
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.
Fully Satisfied

Filing History

6 December 2023Micro company accounts made up to 5 April 2023 (2 pages)
23 November 2023Appointment of Mr Rashmikant Chhotalal Kakad as a director on 20 November 2023 (2 pages)
23 November 2023Appointment of Mr Daniel Kakad as a director on 20 November 2023 (2 pages)
29 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
13 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
8 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
3 November 2020Termination of appointment of Rashmikant Kakad as a secretary on 6 June 2020 (1 page)
25 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
20 September 2013Satisfaction of charge 1 in full (4 pages)
20 September 2013Satisfaction of charge 1 in full (4 pages)
3 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
23 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 November 2009Director's details changed for Sudhirkumar Kakad on 23 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Sudhirkumar Kakad on 23 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Sudhirkumar Kakad on 23 October 2003 (1 page)
26 October 2009Director's details changed for Sudhirkumar Kakad on 23 October 2003 (1 page)
18 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (5 pages)
14 November 2007Return made up to 23/10/07; full list of members (4 pages)
14 November 2007Return made up to 23/10/07; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 November 2006Return made up to 23/10/06; full list of members (4 pages)
6 November 2006Return made up to 23/10/06; full list of members (4 pages)
30 November 2005Return made up to 23/10/05; full list of members (8 pages)
30 November 2005Return made up to 23/10/05; full list of members (8 pages)
31 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 23/10/04; full list of members (8 pages)
7 December 2004Return made up to 23/10/04; full list of members (8 pages)
11 August 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
11 August 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
23 October 2003Incorporation (18 pages)
23 October 2003Incorporation (18 pages)