Active
Company Information for MASHIM LONDON LIMITED
101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MASHIM LONDON LIMITED | |
Legal Registered Office | |
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | |
Company Number | 10400047 | |
---|---|---|
Company ID Number | 10400047 | |
Date formed | 2016-09-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 26/10/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB395028381 |
Last Datalog update: | 2023-11-06 06:17:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK MITCHELL SHIPMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME FM LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
METRUS PROPERTY ADVISORS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
ESTATE OFFICE ASSET MANAGEMENT LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2016-04-12 | |
ROSS JAYE SAYER (HOLDINGS) LIMITED | Director | 2005-09-22 | CURRENT | 1983-11-24 | Active | |
MERJS (2006) LIMITED | Director | 2005-09-22 | CURRENT | 1990-10-08 | Active | |
METRUS HOLDINGS (UK) LIMITED | Director | 2005-04-18 | CURRENT | 2005-02-16 | Active | |
METRUS LIMITED | Director | 2001-10-02 | CURRENT | 2001-09-20 | Active | |
GRAPHICFIELD LIMITED | Director | 1999-02-08 | CURRENT | 1999-01-26 | Liquidation | |
MICHAEL ELLIOTT & PARTNERS LIMITED | Director | 1994-05-25 | CURRENT | 1994-05-13 | Dissolved 2015-05-26 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 104000470003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 104000470002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 104000470001 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB England | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/21 FROM Wessex House Challeymead Business Park Bradford Road Melksham SN12 8BU England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom | |
PSC04 | Change of details for Mr. Mark Mitchell Shipman as a person with significant control on 2016-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. Mark Mitchell Shipman on 2019-01-26 | |
PSC04 | Change of details for Mr. Mark Mitchell Shipman as a person with significant control on 2019-01-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 5 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 MASHIM LONDON LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MASHIM LONDON LIMITED are:
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. |