MASTER AUTO GLASS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7QL

Company number 01805895
Status Active
Incorporation Date 4 April 1984
Company Type Private Limited Company
Address UNIT 4 CUMBERLAND AVENUE, PARK ROYAL, LONDON, NW10 7QL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 403,790 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of MASTER AUTO GLASS LIMITED are www.masterautoglass.co.uk, and www.master-auto-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Master Auto Glass Limited is a Private Limited Company. The company registration number is 01805895. Master Auto Glass Limited has been working since 04 April 1984. The present status of the company is Active. The registered address of Master Auto Glass Limited is Unit 4 Cumberland Avenue Park Royal London Nw10 7ql. . FARSIAN, Mitra is a Secretary of the company. FARSIAN, Babak is a Director of the company. FARSIAN, Sadegh is a Director of the company. Director AFSHARNEJAD, Nader has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary

Director
FARSIAN, Babak
Appointed Date: 08 October 1997
54 years old

Director
FARSIAN, Sadegh

90 years old

Resigned Directors

Director
AFSHARNEJAD, Nader
Resigned: 31 July 1998
81 years old

MASTER AUTO GLASS LIMITED Events

15 Nov 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 403,790

13 Oct 2015
Accounts for a medium company made up to 31 December 2014
07 Jul 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 403,790

07 Oct 2014
Accounts for a medium company made up to 31 December 2013
...
... and 104 more events
25 Apr 1988
Particulars of mortgage/charge

18 Feb 1988
New director appointed

19 Aug 1987
Return made up to 18/06/87; full list of members

19 Aug 1987
Full accounts made up to 31 December 1986

04 Apr 1984
Certificate of incorporation

MASTER AUTO GLASS LIMITED Charges

26 September 2013
Charge code 0180 5895 0020
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
13 December 2012
Legal mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 4 cumberland avenue park royal london…
16 December 2009
Legal assignment
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 October 2009
Legal mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of gorst acton, t/no.615724 With…
15 October 2009
Legal mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Master auto glass junction 19 industrial park green lane…
15 October 2009
Debenture
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2009
Fixed charge on purchased debts which fail to vest
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 October 2009
Floating charge (all assets)
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
9 October 1998
Legal charge
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 junction 19 green lane heywood greater manchester…
9 October 1998
Legal charge
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of gorst raod acton london borough…
29 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 28 October 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 July 1997
Fixed charge on purchased debts which fail to vest
Delivered: 8 July 1997
Status: Satisfied on 16 December 1998
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased pursuant to…
27 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: The property k/a plot 5B junction 19 industrial park green…
30 December 1993
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: 28 gorst road london NW10 together with fixtures and…
3 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 28 gorst road…
18 May 1993
Charge
Delivered: 2 June 1993
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: 28 great road, park royal, london, NW10.
10 February 1989
Legal charge
Delivered: 11 February 1989
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 25 dragor road park royal london…
1 July 1988
Fixed and floating charge
Delivered: 11 July 1988
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…
19 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied on 3 December 1998
Persons entitled: Midland Bank PLC
Description: 28 gorst road, ealing, london nw 10 title no ngl 89199.