About

Registered Number: 06850518
Date of Incorporation: 18/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Bank Chambers, 1-3 Woodford Avenue, Ilford, Essex, IG2 6UF

 

Established in 2009, Masterbuild & Design Ltd has its registered office in Essex, it has a status of "Active". We don't know the number of employees at this organisation. The company has one director listed as Outeiral, Nuria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OUTEIRAL, Nuria 18 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 December 2019
CH03 - Change of particulars for secretary 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 10 January 2019
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 01 March 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 30 March 2016
AA01 - Change of accounting reference date 22 March 2016
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 22 December 2014
MR01 - N/A 30 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 25 March 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 13 September 2012
CH03 - Change of particulars for secretary 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 March 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 14 March 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
225 - Change of Accounting Reference Date 31 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.