About

Registered Number: 04509237
Date of Incorporation: 12/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Mooregate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ,

 

Mason Enterprises Ltd was registered on 12 August 2002 with its registered office in Milton Keynes, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Claire 01 September 2009 - 1
MASON, Lee 12 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AD01 - Change of registered office address 08 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 06 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 03 March 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 12 April 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 09 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 20 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Deed of substituted security 18 June 2010 Outstanding

N/A

Legal charge 19 December 2006 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Deed of charge 28 February 2006 Outstanding

N/A

Deed of charge 09 December 2005 Outstanding

N/A

Charge 31 October 2005 Outstanding

N/A

Deed of charge 31 October 2005 Outstanding

N/A

Legal mortgage 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.