MASKINGTAPE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 05210541
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 20 September 2016 GBP 50,100 ; Statement of capital following an allotment of shares on 20 September 2016 GBP 25,100 . The most likely internet sites of MASKINGTAPE LIMITED are www.maskingtape.co.uk, and www.maskingtape.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maskingtape Limited is a Private Limited Company. The company registration number is 05210541. Maskingtape Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Maskingtape Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The cash in hand is £205.6k. It is £-223.2k against last year. And the total assets are £328.35k, which is £-294.44k against last year. PORCARO, Mike is a Director of the company. WORMALL, James Fraser is a Director of the company. Secretary HEANEY, Timothy Colin Francis has been resigned. Secretary PORCARO, Mike has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


maskingtape Key Finiance

LIABILITIES n/a
CASH £205.6k
-53%
TOTAL ASSETS £328.35k
-48%
All Financial Figures

Current Directors

Director
PORCARO, Mike
Appointed Date: 19 August 2004
55 years old

Director
WORMALL, James Fraser
Appointed Date: 19 August 2004
57 years old

Resigned Directors

Secretary
HEANEY, Timothy Colin Francis
Resigned: 26 March 2014
Appointed Date: 10 September 2007

Secretary
PORCARO, Mike
Resigned: 10 September 2007
Appointed Date: 19 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Mr Michael Porcaro
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Wormall
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASKINGTAPE LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 50,100

03 Oct 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 25,100

22 Sep 2016
Director's details changed for James Fraser Wormall on 22 September 2016
22 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
...
... and 51 more events
18 Mar 2005
Director resigned
18 Mar 2005
Secretary resigned
18 Mar 2005
New secretary appointed;new director appointed
18 Mar 2005
New director appointed
19 Aug 2004
Incorporation

MASKINGTAPE LIMITED Charges

31 October 2007
Legal charge
Delivered: 6 November 2007
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 9 colherne mansions old brompton road london t/n…
6 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: Garden maisonette 125 studdridge street london. By way of…
13 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 3 133 beaufort street chelsea london t/n NGL429829. By…
12 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: 12 princes house kensington park road london t/n NGL587110…
12 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding