MASTERFOLD LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 5DY

Company number 02173803
Status Active
Incorporation Date 5 October 1987
Company Type Private Limited Company
Address 38 POSTMILL CLOSE, SHIRLEY CROYDON, SURREY, CR0 5DY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MASTERFOLD LIMITED are www.masterfold.co.uk, and www.masterfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Masterfold Limited is a Private Limited Company. The company registration number is 02173803. Masterfold Limited has been working since 05 October 1987. The present status of the company is Active. The registered address of Masterfold Limited is 38 Postmill Close Shirley Croydon Surrey Cr0 5dy. The company`s financial liabilities are £1.59k. It is £-92.09k against last year. The cash in hand is £2.38k. It is £-92.24k against last year. . SHAH, Tushar Govindji is a Secretary of the company. SHAH, Tushar Govindji is a Director of the company. SHAH, Vimal Govindji is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


masterfold Key Finiance

LIABILITIES £1.59k
-99%
CASH £2.38k
-98%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
SHAH, Vimal Govindji

64 years old

MASTERFOLD LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

23 Feb 2015
Satisfaction of charge 1 in full
...
... and 62 more events
09 Dec 1987
Registered office changed on 09/12/87 from: shaibern hse 28 scrutton st london EC2A 4RQ

09 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Dec 1987
Secretary resigned;new secretary appointed;director resigned

09 Dec 1987
New director appointed

05 Oct 1987
Incorporation

MASTERFOLD LIMITED Charges

13 April 1989
Mortgage debenture
Delivered: 24 April 1989
Status: Satisfied on 23 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 February 1988
Legal mortgage
Delivered: 29 February 1988
Status: Satisfied on 23 February 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 125 burnt ash lane, bromley kent and…