Established in 1999, Harry Mason (Properties) Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. The business does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 10 November 2016 | |
CH03 - Change of particulars for secretary | 09 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
MR04 - N/A | 15 March 2016 | |
MR04 - N/A | 15 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
CH03 - Change of particulars for secretary | 05 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
MR01 - N/A | 07 April 2015 | |
MR01 - N/A | 07 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 15 April 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
RESOLUTIONS - N/A | 19 January 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AD01 - Change of registered office address | 11 December 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 13 April 2005 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 29 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
AA - Annual Accounts | 24 September 2001 | |
363s - Annual Return | 26 June 2001 | |
363s - Annual Return | 23 April 2001 | |
363s - Annual Return | 19 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2000 | |
225 - Change of Accounting Reference Date | 24 January 2000 | |
395 - Particulars of a mortgage or charge | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
NEWINC - New incorporation documents | 08 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Outstanding |
N/A |
A registered charge | 31 March 2015 | Outstanding |
N/A |
Debenture | 20 September 2005 | Fully Satisfied |
N/A |
Legal charge | 20 September 2005 | Fully Satisfied |
N/A |
Assignment | 27 July 2005 | Fully Satisfied |
N/A |
Legal charge | 06 December 2001 | Fully Satisfied |
N/A |
Debenture | 06 December 2001 | Fully Satisfied |
N/A |
Legal charge | 29 November 1999 | Fully Satisfied |
N/A |