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