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

MASONS ARMS MEWS PROPERTIES LIMITED

35 Ballards Lane, London, N3 1XW,
Company Registration Number
00853860
Private Limited Company
Active

Company Overview

About Masons Arms Mews Properties Ltd
MASONS ARMS MEWS PROPERTIES LIMITED was founded on 1965-07-08 and has its registered office in London. The organisation's status is listed as "Active". Masons Arms Mews Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
MASONS ARMS MEWS PROPERTIES LIMITED
 
Legal Registered Office
35 Ballards Lane
London
N3 1XW
Other companies in WC1B
 
Filing Information
Company Number 00853860
Company ID Number 00853860
Date formed 1965-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-19 16:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONS ARMS MEWS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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.

Company Officers of MASONS ARMS MEWS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EDELSTEIN
Director 2012-08-29
KAREN DEBORAH EDELSTEIN
Director 1992-06-14
FREDERICK STEINER
Director 1992-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGOT BERTHA EUGENIE STEINER
Company Secretary 1992-06-14 2016-07-28
EVELYN STEINER
Director 1992-06-14 2016-06-22
JOSEPH STEINER
Director 1992-06-14 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDELSTEIN PLANSTON LIMITED Director 2016-02-12 CURRENT 1961-07-05 Active
DANIEL EDELSTEIN FELBO & CO LIMITED Director 2012-08-29 CURRENT 1941-08-07 Dissolved 2016-04-19
DANIEL EDELSTEIN WHITESTONE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1946-04-25 Active
DANIEL EDELSTEIN ELHAN PROPERTIES LIMITED Director 2012-08-29 CURRENT 1946-04-17 Active
DANIEL EDELSTEIN STONEBOW LIMITED Director 2012-08-29 CURRENT 1948-03-20 Active
DANIEL EDELSTEIN RUFIJO BUILDING & TRADING CO. LIMITED Director 2012-08-29 CURRENT 1938-07-04 Active
DANIEL EDELSTEIN EDELCOMS LIMITED Director 2005-12-07 CURRENT 2005-07-14 Active
KAREN DEBORAH EDELSTEIN WHITESTONE PROPERTIES LIMITED Director 2015-10-08 CURRENT 1946-04-25 Active
KAREN DEBORAH EDELSTEIN STONEBOW LIMITED Director 2015-10-08 CURRENT 1948-03-20 Active
KAREN DEBORAH EDELSTEIN RUFIJO BUILDING & TRADING CO. LIMITED Director 2015-10-08 CURRENT 1938-07-04 Active
KAREN DEBORAH EDELSTEIN PLANSTON LIMITED Director 2015-10-08 CURRENT 1961-07-05 Active
KAREN DEBORAH EDELSTEIN ELHAN PROPERTIES LIMITED Director 1992-06-14 CURRENT 1946-04-17 Active
FREDERICK STEINER ELHAN PROPERTIES LIMITED Director 1992-09-15 CURRENT 1946-04-17 Active
FREDERICK STEINER PLANSTON LIMITED Director 1992-07-31 CURRENT 1961-07-05 Active
FREDERICK STEINER FELBO & CO LIMITED Director 1992-06-14 CURRENT 1941-08-07 Dissolved 2016-04-19
FREDERICK STEINER WHITESTONE PROPERTIES LIMITED Director 1992-06-14 CURRENT 1946-04-25 Active
FREDERICK STEINER STONEBOW LIMITED Director 1992-06-14 CURRENT 1948-03-20 Active
FREDERICK STEINER RUFIJO BUILDING & TRADING CO. LIMITED Director 1992-06-14 CURRENT 1938-07-04 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
2024-06-19CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES
2024-06-13APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEINER
2024-05-28Change of details for Frederick Steiner as a person with significant control on 2024-04-19
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/22 FROM 21 Bedford Square London WC1B 3HH
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CH01Director's details changed for Mr Daniel Edelstein on 2021-07-19
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-07-19PSC04Change of details for Mr Daniel Edelstein as a person with significant control on 2021-07-19
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 150
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC04Change of details for Frederick Steiner as a person with significant control on 2017-01-26
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EDELSTEIN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDELSTEIN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK STEINER
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-10SH0126/01/17 STATEMENT OF CAPITAL GBP 150
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN STEINER
2017-01-06TM02Termination of appointment of Margot Bertha Eugenie Steiner on 2016-07-28
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-21RES01ADOPT ARTICLES 21/06/16
2016-06-21CC04Statement of company's objects
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED DANIEL EDELSTEIN
2012-06-28AR0114/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0114/06/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19AR0114/06/10 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09288bDIRECTOR RESIGNED
2005-08-24363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-25363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-12-18363aRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-10363aRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-07-04363aRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-13363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-09363aRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-04363aRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5EL
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-22363xRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1994-10-18363xRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-16363xRETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS
1993-02-24287REGISTERED OFFICE CHANGED ON 24/02/93 FROM: CHANCERY HOUSE CHANCERY LANE WC2A 1SF
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-10363xRETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS
1992-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-23AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-07-12363xRETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS
1990-03-14363RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-08-31363RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS
1988-08-09363RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS
1988-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-11-12288NEW DIRECTOR APPOINTED
1987-11-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MASONS ARMS MEWS PROPERTIES 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 MASONS ARMS MEWS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASONS ARMS MEWS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
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 MASONS ARMS MEWS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MASONS ARMS MEWS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASONS ARMS MEWS PROPERTIES LIMITED
Trademarks
We have not found any records of MASONS ARMS MEWS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASONS ARMS MEWS PROPERTIES 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 (41100 - Development of building projects) as MASONS ARMS MEWS PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MASONS ARMS MEWS PROPERTIES 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 MASONS ARMS MEWS PROPERTIES 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 MASONS ARMS MEWS PROPERTIES 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.