About

Registered Number: 03294747
Date of Incorporation: 19/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 5 Luke Street, London, EC2A 4PX

 

Established in 1996, Mason Blake Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed as O'sullivan, Joseph Fachtna, Owadally, Farook Mohammed Yousouf for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Joseph Fachtna 19 December 1996 25 March 1998 1
OWADALLY, Farook Mohammed Yousouf 19 January 2004 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 December 2014
TM02 - Termination of appointment of secretary 11 November 2014
CH03 - Change of particulars for secretary 19 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 07 January 2010
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 03 January 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 16 December 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 December 2001
363s - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 25 October 2000
395 - Particulars of a mortgage or charge 25 October 2000
AA - Annual Accounts 21 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 17 March 2000
363s - Annual Return 05 January 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363s - Annual Return 07 January 1998
225 - Change of Accounting Reference Date 06 November 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2000 Outstanding

N/A

Rent deposit deed 16 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.