Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASHOL LIMITED
Company Information for

MASHOL LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
00781750
Private Limited Company
Active

Company Overview

About Mashol Ltd
MASHOL LIMITED was founded on 1963-11-21 and has its registered office in London. The organisation's status is listed as "Active". Mashol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASHOL LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 00781750
Company ID Number 00781750
Date formed 1963-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 01/07/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 05:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASHOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASHOL LIMITED
The following companies were found which have the same name as MASHOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASHOL LIMITED 164 WALKINSTOWN ROAD DUBLIN 12. WALKINSTOWN, DUBLIN, D12TD5X D12TD5X Normal(Liquidation) Company formed on the 1973-11-12
MASHOLD LIMITED 8A CARLTON CRESCENT SOUTHAMPTON ENGLAND SO15 2EZ Dissolved Company formed on the 2013-07-24
MASHOLDINGS PVT LTD 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-02-02
MASHOLDING LLC 16 N. Goodman Street Suite 113 Rochester NY 14607 Active Company formed on the 2022-11-16

Company Officers of MASHOL LIMITED

Current Directors
Officer Role Date Appointed
EMANUEL TAJTELBAUM
Director 2004-04-18
JACOB MAURICE TAJTELBAUM
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ILSA TAJTELBAUM
Company Secretary 1991-05-23 2013-01-01
ILSA TAJTELBAUM
Director 2004-05-04 2013-01-01
ISAAC TAJTELBAUM
Director 1991-05-23 2004-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMANUEL TAJTELBAUM INNBELL LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
EMANUEL TAJTELBAUM HOUSEPRIDE LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active - Proposal to Strike off
EMANUEL TAJTELBAUM ROMEO ESTATES LIMITED Director 2004-04-18 CURRENT 1995-01-25 Active
EMANUEL TAJTELBAUM OLMOS INVESTMENTS LIMITED Director 2004-04-18 CURRENT 1974-01-03 Active
EMANUEL TAJTELBAUM GRAYLAND INVESTMENTS LIMITED Director 2004-04-18 CURRENT 1963-03-12 Active
EMANUEL TAJTELBAUM ANDRA SALES (GEMS) LIMITED Director 2004-04-18 CURRENT 1976-02-02 Active
EMANUEL TAJTELBAUM WALCOT INVESTMENTS (LONDON) LIMITED Director 2004-04-18 CURRENT 1960-09-28 Active
EMANUEL TAJTELBAUM GLENVIEW PROPERTIES LIMITED Director 2004-04-18 CURRENT 1963-04-22 Active
EMANUEL TAJTELBAUM GATCOMBE PROPERTIES LIMITED Director 2004-04-18 CURRENT 1964-06-18 Active
EMANUEL TAJTELBAUM G.& T. JEWELLERS Director 2000-12-01 CURRENT 1947-11-14 Active
EMANUEL TAJTELBAUM ROVER PROPERTIES LIMITED Director 1995-01-25 CURRENT 1995-01-25 Active
EMANUEL TAJTELBAUM E & J TATE LTD Director 1994-07-29 CURRENT 1994-07-27 Active
JACOB MAURICE TAJTELBAUM GRAYLAND INVESTMENTS LIMITED Director 2007-04-01 CURRENT 1963-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-04-01Previous accounting period shortened from 03/04/23 TO 02/04/23
2023-06-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-04-01Previous accounting period shortened from 04/04/22 TO 03/04/22
2023-01-03Previous accounting period shortened from 05/04/22 TO 04/04/22
2023-01-03AA01Previous accounting period shortened from 05/04/22 TO 04/04/22
2022-06-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-04AA01Previous accounting period shortened from 06/04/21 TO 05/04/21
2022-01-05AA01Previous accounting period shortened from 07/04/21 TO 06/04/21
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-06AA01Previous accounting period shortened from 08/04/20 TO 07/04/20
2020-07-13AP01DIRECTOR APPOINTED MRS SHOSHANA TAJTELBAUM
2020-06-25AA01Previous accounting period extended from 29/03/20 TO 08/04/20
2020-06-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-29AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-27AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2019-01-15PSC04Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 2019-01-01
2019-01-15CH01Director's details changed for Mr Emanuel Tajtelbaum on 2019-01-01
2018-12-29AA01Previous accounting period shortened from 02/04/18 TO 01/04/18
2018-06-14AA31/03/17 TOTAL EXEMPTION FULL
2018-06-14AA31/03/17 TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-03-29AA01Previous accounting period shortened from 03/04/17 TO 02/04/17
2018-01-02AA01Previous accounting period shortened from 04/04/17 TO 03/04/17
2017-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 525000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-03AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2017-01-04AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2016-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 525000
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-04AA01Previous accounting period shortened from 07/04/15 TO 06/04/15
2016-01-06AA01Previous accounting period shortened from 08/04/15 TO 07/04/15
2015-12-29AA01Previous accounting period extended from 31/03/15 TO 08/04/15
2015-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 525000
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA01Previous accounting period shortened from 01/04/14 TO 31/03/14
2015-01-01AA01Previous accounting period shortened from 02/04/14 TO 01/04/14
2014-06-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 525000
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-23CH01Director's details changed for Emanuel Tajtelbaum on 2014-01-01
2014-04-07AA01Current accounting period shortened from 03/04/13 TO 02/04/13
2014-01-03AA01Previous accounting period shortened from 04/04/13 TO 03/04/13
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY ILSA TAJTELBAUM
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ILSA TAJTELBAUM
2013-01-04AA01PREVSHO FROM 05/04/2012 TO 04/04/2012
2012-07-04AR0123/05/12 FULL LIST
2012-03-22AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-05AA01PREVSHO FROM 06/04/2011 TO 05/04/2011
2011-06-02AR0123/05/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB MAURICE TAJTELBAUM / 23/03/2011
2011-03-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-29AA01PREVSHO FROM 07/04/2010 TO 06/04/2010
2010-12-28AA01PREVEXT FROM 31/03/2010 TO 07/04/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB MAURICE TAJTELBAUM / 18/07/2010
2010-05-25AR0123/05/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16288aNEW DIRECTOR APPOINTED
2005-05-26363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-25288bDIRECTOR RESIGNED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-03123NC INC ALREADY ADJUSTED 01/04/03
2003-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-0388(2)RAD 01/04/03--------- £ SI 524900@1
2003-06-11363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363aRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-16363aRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-08363aRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31363aRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-05363aRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-15287REGISTERED OFFICE CHANGED ON 15/09/96 FROM: 113-117 FARRINGDON ROAD LONDON EC1R 3BT
1996-05-23363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-29363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1995-08-29ELRESS252 DISP LAYING ACC 20/08/95
1995-08-29ELRESS366A DISP HOLDING AGM 20/08/95
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MASHOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASHOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1964-07-15 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASHOL LIMITED

Intangible Assets
Patents
We have not found any records of MASHOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASHOL LIMITED
Trademarks
We have not found any records of MASHOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASHOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MASHOL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MASHOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASHOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASHOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.