Company NameMasada Ltd
DirectorsEdoardo Narduzzi and Ferdinando Fusaro
Company StatusActive
Company Number11276342
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edoardo Narduzzi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
Director NameMr Ferdinando Fusaro
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed26 October 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE

Location

Registered Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

5 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 October 2020Appointment of Mr Ferdinando Fusaro as a director on 26 October 2020 (2 pages)
24 June 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 June 2020Registered office address changed from 50 Manchester Street London England W1U 7LT United Kingdom to 17 Carlisle Street London W1D 3BU on 13 June 2020 (1 page)
25 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Persons' with significant control register information at 18 December 2019 on withdrawal from the public register (1 page)
18 December 2019Withdrawal of the persons' with significant control register information from the public register (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
29 November 2019Withdrawal of the directors' register information from the public register (2 pages)
29 November 2019Directors' register information at 29 November 2019 on withdrawal from the public register (1 page)
27 November 2019Withdrawal of the members' register information from the public register (2 pages)
20 November 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 100
  • EUR 5,947,681.07
(3 pages)
7 November 2019Registered office address changed from 17 Carlisle Street London W1D 3BU to 50 Manchester Street London England W1U 7LT on 7 November 2019 (1 page)
29 May 2019Confirmation statement made on 25 March 2019 with no updates (2 pages)
22 October 2018Registered office address changed from 111 Buckingham Palace Road London SW1W 0DT England to 17 Carlisle Street London W1D 3BU on 22 October 2018 (2 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)