Company NameMason’S Exquisite Dining Ltd
DirectorShane Leon Mason
Company StatusActive
Company Number11204725
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Shane Leon Mason
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1a Woodcote Road
Wallington
SM6 0NN

Location

Registered AddressFlat 2 1a Woodcote Road
Wallington
SM6 0NN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

26 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
1 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
1 March 2023Registered office address changed from 21 Crusoe Road Crusoe Road Mitcham CR4 3LJ England to Flat 2 1a Woodcote Road Wallington SM6 0NN on 1 March 2023 (1 page)
25 February 2023Compulsory strike-off action has been discontinued (1 page)
24 February 2023Accounts for a dormant company made up to 28 February 2022 (8 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
20 May 2022Compulsory strike-off action has been discontinued (1 page)
19 May 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
17 May 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
24 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 28 February 2019 (7 pages)
2 September 2019Registered office address changed from 48 Flat 2 Alma Place Rochester ME2 2AE United Kingdom to 21 Crusoe Road Crusoe Road Mitcham CR4 3LJ on 2 September 2019 (1 page)
27 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)