About

Registered Number: 04316266
Date of Incorporation: 05/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Masrani Enterprises Ltd was established in 2001. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Masrani, Kamini, Masrani, Sanjay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASRANI, Sanjay 19 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MASRANI, Kamini 19 November 2001 - 1

Filing History

Document Type Date
PSC04 - N/A 19 March 2020
PSC04 - N/A 19 March 2020
AD01 - Change of registered office address 19 March 2020
CH03 - Change of particulars for secretary 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 August 2019
PSC04 - N/A 13 November 2018
PSC04 - N/A 13 November 2018
CS01 - N/A 13 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 30 August 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 15 December 2003
CERTNM - Change of name certificate 08 December 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.