About

Registered Number: 03173762
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 255 Green Lanes, London, N13 4XE,

 

Established in 1996, Mastercrate Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Wray, William Harry, Grimes, Linda Susan. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAY, William Harry 10 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Linda Susan 18 March 1996 10 June 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 November 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH03 - Change of particulars for secretary 26 May 2016
AD01 - Change of registered office address 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 December 2012
SH01 - Return of Allotment of shares 23 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
AA - Annual Accounts 14 January 2002
RESOLUTIONS - N/A 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 28 June 2000
RESOLUTIONS - N/A 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
123 - Notice of increase in nominal capital 05 April 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 26 January 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 12 February 1998
DISS40 - Notice of striking-off action discontinued 16 September 1997
363s - Annual Return 12 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
GAZ1 - First notification of strike-off action in London Gazette 02 September 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1996
CERTNM - Change of name certificate 03 July 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 22 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.