About

Registered Number: 03545751
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Active
Registered Address: 69 Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LS

 

Masumin Ltd was established in 1998, it's status at Companies House is "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEWJI, Parviz 26 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
MR04 - N/A 31 March 2020
MR04 - N/A 27 March 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 18 April 2016
AD04 - Change of location of company records to the registered office 18 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 04 June 2014
MR01 - N/A 31 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AD01 - Change of registered office address 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 22 May 2008
RESOLUTIONS - N/A 11 April 2008
169 - Return by a company purchasing its own shares 11 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
395 - Particulars of a mortgage or charge 09 August 2000
395 - Particulars of a mortgage or charge 09 August 2000
363s - Annual Return 15 April 2000
RESOLUTIONS - N/A 14 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Fully Satisfied

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

Debenture 07 August 2000 Fully Satisfied

N/A

Legal charge 07 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.