About

Registered Number: 04556896
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 160 Borough High Street, London, SE1 1LB,

 

Axis Mason Ltd was founded on 08 October 2002, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Dunseath-franklin, Jennifer Ann, Bridge, Martin Keith, Coppins, Mark Adrian, Dunseath Franklin, Martin Bryan, Dunseath-franklin, Jennifer Ann, Mazur, Maciej Wojciech, Mcdonald, John Joseph, Pitt, Malcolm Iain, Roberts, Alick Jon, Van Dee, Hubert Christian, Keep, Albert Stanley Herbert, Leveridge, John Robert, White, Andrew Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Martin Keith 05 January 2015 - 1
COPPINS, Mark Adrian 05 January 2015 - 1
DUNSEATH FRANKLIN, Martin Bryan 05 September 2019 - 1
DUNSEATH-FRANKLIN, Jennifer Ann 31 May 2019 - 1
MAZUR, Maciej Wojciech 31 May 2019 - 1
MCDONALD, John Joseph 08 October 2002 - 1
PITT, Malcolm Iain 05 January 2015 - 1
ROBERTS, Alick Jon 05 January 2015 - 1
VAN DEE, Hubert Christian 31 May 2019 - 1
KEEP, Albert Stanley Herbert 08 October 2002 30 June 2016 1
LEVERIDGE, John Robert 05 January 2015 01 May 2018 1
WHITE, Andrew Stephen 08 October 2002 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DUNSEATH-FRANKLIN, Jennifer Ann 01 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 October 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 28 November 2017
CS01 - N/A 11 October 2017
SH03 - Return of purchase of own shares 08 March 2017
AA - Annual Accounts 06 March 2017
AP03 - Appointment of secretary 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 06 February 2004
363s - Annual Return 25 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
225 - Change of Accounting Reference Date 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.