Mexmast Ltd was founded on 19 July 1991 with its registered office in Brighton, it's status is listed as "Active". There are 7 directors listed as Kelly, Barbara Ann, Hill, Christine Rosamund Dawn, Kelley, John, Sibun, Mark David, Baldwin, Darren James, Gorringe, Anthony Errol, Packington, Simon David for the business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Christine Rosamund Dawn | 31 October 1995 | - | 1 |
KELLEY, John | 01 January 2013 | - | 1 |
SIBUN, Mark David | 01 January 2013 | - | 1 |
BALDWIN, Darren James | 05 April 2000 | 26 June 2015 | 1 |
GORRINGE, Anthony Errol | 12 July 1991 | 16 July 1998 | 1 |
PACKINGTON, Simon David | 03 April 2000 | 30 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Barbara Ann | 19 July 1991 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 July 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 17 April 2019 | |
MR04 - N/A | 07 January 2019 | |
MR01 - N/A | 10 December 2018 | |
CS01 - N/A | 01 August 2018 | |
RESOLUTIONS - N/A | 03 July 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 July 2018 | |
SH01 - Return of Allotment of shares | 03 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2018 | |
CC04 - Statement of companies objects | 03 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 25 August 2015 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AAMD - Amended Accounts | 07 March 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 17 May 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 28 August 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 21 April 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
123 - Notice of increase in nominal capital | 19 April 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 05 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 19 July 2001 | |
AAMD - Amended Accounts | 14 June 2001 | |
AA - Annual Accounts | 09 May 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1998 | |
RESOLUTIONS - N/A | 03 August 1998 | |
169 - Return by a company purchasing its own shares | 03 August 1998 | |
363a - Annual Return | 15 July 1998 | |
CERTNM - Change of name certificate | 20 April 1998 | |
AA - Annual Accounts | 20 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
AA - Annual Accounts | 30 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 1997 | |
363a - Annual Return | 27 July 1997 | |
363a - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 18 June 1996 | |
288 - N/A | 27 February 1996 | |
288 - N/A | 15 February 1996 | |
363x - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 18 April 1994 | |
288 - N/A | 26 October 1993 | |
RESOLUTIONS - N/A | 28 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1993 | |
123 - Notice of increase in nominal capital | 28 September 1993 | |
363s - Annual Return | 12 July 1993 | |
AA - Annual Accounts | 15 March 1993 | |
395 - Particulars of a mortgage or charge | 30 December 1992 | |
363s - Annual Return | 30 July 1992 | |
287 - Change in situation or address of Registered Office | 04 June 1992 | |
288 - N/A | 16 February 1992 | |
288 - N/A | 16 February 1992 | |
287 - Change in situation or address of Registered Office | 16 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 February 1992 | |
RESOLUTIONS - N/A | 31 July 1991 | |
123 - Notice of increase in nominal capital | 31 July 1991 | |
NEWINC - New incorporation documents | 19 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2018 | Fully Satisfied |
N/A |
Long term licence to sub-let (with security) | 26 November 2009 | Outstanding |
N/A |
Single debenture | 21 December 1992 | Outstanding |
N/A |