Company NameMasair Engineering Limited
DirectorsScott Andrew Richards and Adam Stuart Richards
Company StatusActive
Company Number08069598
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameScott Andrew Richards
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beaconsfield Road
Mottingham
London
SE9 4DP
Director NameAdam Stuart Richards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
New Eltham
London
SE9 2AG
Secretary NameDawn Paula Rose
StatusCurrent
Appointed18 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address10 Poyntell Crescent
Chislehurst
Kent
BR7 6PJ
Director NameMitchell Alan James Richards
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Witherstone Way
London
SE9 3JN

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Adam Stuart Richards
50.00%
Ordinary
50 at £1Scott Andrew Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£96,868
Cash£1,352
Current Liabilities£39,026

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

18 February 2016Delivered on: 23 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
19 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
19 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
19 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
23 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
22 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2020Director's details changed for Adam Stuart Richards on 28 May 2019 (2 pages)
15 May 2020Change of details for Adam Stuart Richards as a person with significant control on 28 May 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
23 February 2016Registration of charge 080695980001, created on 18 February 2016 (8 pages)
23 February 2016Registration of charge 080695980001, created on 18 February 2016 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Appointment of Dawn Paula Rose as a secretary on 18 September 2015 (2 pages)
30 September 2015Appointment of Dawn Paula Rose as a secretary on 18 September 2015 (2 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
19 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 August 2012Termination of appointment of Mitchell Richards as a director (1 page)
22 August 2012Termination of appointment of Mitchell Richards as a director (1 page)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)