About

Registered Number: 04188721
Date of Incorporation: 28/03/2001 (23 years ago)
Company Status: Active
Registered Address: Knapdale Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED,

 

Established in 2001, Mastermind Trading Ltd have registered office in Enfield, Middlesex, it's status in the Companies House registry is set to "Active". Mastermind Trading Ltd has one director listed as Patel, Rahul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 29 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
PSC07 - N/A 11 March 2020
PSC01 - N/A 02 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 June 2019
MR01 - N/A 01 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 04 October 2016
SH01 - Return of Allotment of shares 27 August 2016
SH01 - Return of Allotment of shares 05 August 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 June 2014
SH01 - Return of Allotment of shares 25 November 2013
SH01 - Return of Allotment of shares 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
MG01 - Particulars of a mortgage or charge 21 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 09 May 2012
AP03 - Appointment of secretary 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 18 July 2011
AD01 - Change of registered office address 18 July 2011
SH01 - Return of Allotment of shares 27 May 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 11 February 2010
363a - Annual Return 11 September 2009
RESOLUTIONS - N/A 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
123 - Notice of increase in nominal capital 13 July 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 10 December 2008
395 - Particulars of a mortgage or charge 29 May 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 01 June 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 23 October 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 October 2004
RESOLUTIONS - N/A 29 November 2003
363s - Annual Return 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
123 - Notice of increase in nominal capital 29 November 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 15 May 2002
225 - Change of Accounting Reference Date 25 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

Legal charge 17 August 2012 Outstanding

N/A

Standard security executed on 29/09/11 13 October 2011 Outstanding

N/A

Standard security executed on 29/09/11 13 October 2011 Outstanding

N/A

Legal charge 10 October 2011 Outstanding

N/A

Legal charge 10 October 2011 Outstanding

N/A

Guarantee & debenture 15 September 2011 Outstanding

N/A

Legal charge 09 September 2011 Outstanding

N/A

Legal charge 02 September 2011 Outstanding

N/A

Standard security 12 March 2008 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 4 january 2007 and 06 September 2006 Fully Satisfied

N/A

Debenture 29 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.