MASABI LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6BH

Company number 04431819
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 37 BEVENDEN STREET, LONDON, ENGLAND, N1 6BH
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 044318190006, created on 29 December 2016; Registration of charge 044318190009, created on 29 December 2016; Registration of charge 044318190007, created on 29 December 2016. The most likely internet sites of MASABI LIMITED are www.masabi.co.uk, and www.masabi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masabi Limited is a Private Limited Company. The company registration number is 04431819. Masabi Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Masabi Limited is 37 Bevenden Street London England N1 6bh. . JONES, Matthew Alexander is a Secretary of the company. GODBER, Thomas Mark is a Director of the company. HOWSON, Edward Jonathan Rodney is a Director of the company. MENASHY, Simon Jonathan is a Director of the company. NEALE, Joseph Stephen is a Director of the company. WHITAKER, Benjamin John Dixon is a Director of the company. ZANGHI, Brian Kenneth is a Director of the company. BLUE TECHNOLOGIES LIMITED is a Director of the company. Secretary COAKLEY, Deirdre Mary has been resigned. Secretary WHITAKER, Benjamin John Dixon has been resigned. Director HAMPSON, David John has been resigned. Director HOWSON, Edward Jonathan Rodney has been resigned. Director JANSSEN, Ryan has been resigned. Director KIM, Joseph J has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
JONES, Matthew Alexander
Appointed Date: 06 December 2012

Director
GODBER, Thomas Mark
Appointed Date: 01 August 2008
47 years old

Director
HOWSON, Edward Jonathan Rodney
Appointed Date: 21 September 2010
47 years old

Director
MENASHY, Simon Jonathan
Appointed Date: 26 June 2015
39 years old

Director
NEALE, Joseph Stephen
Appointed Date: 15 December 2016
44 years old

Director
WHITAKER, Benjamin John Dixon
Appointed Date: 01 August 2008
47 years old

Director
ZANGHI, Brian Kenneth
Appointed Date: 03 February 2015
66 years old

Director
BLUE TECHNOLOGIES LIMITED
Appointed Date: 03 May 2002

Resigned Directors

Secretary
COAKLEY, Deirdre Mary
Resigned: 06 November 2012
Appointed Date: 01 October 2010

Secretary
WHITAKER, Benjamin John Dixon
Resigned: 01 October 2010
Appointed Date: 03 May 2002

Director
HAMPSON, David John
Resigned: 27 February 2003
Appointed Date: 08 May 2002
47 years old

Director
HOWSON, Edward Jonathan Rodney
Resigned: 15 December 2008
Appointed Date: 09 May 2002
47 years old

Director
JANSSEN, Ryan
Resigned: 12 December 2016
Appointed Date: 06 May 2015
43 years old

Director
KIM, Joseph J
Resigned: 06 May 2015
Appointed Date: 21 September 2010
63 years old

MASABI LIMITED Events

04 Jan 2017
Registration of charge 044318190006, created on 29 December 2016
04 Jan 2017
Registration of charge 044318190009, created on 29 December 2016
04 Jan 2017
Registration of charge 044318190007, created on 29 December 2016
04 Jan 2017
Registration of charge 044318190008, created on 29 December 2016
20 Dec 2016
Appointment of Mr Joseph Stephen Neale as a director on 15 December 2016
...
... and 69 more events
02 Jun 2003
New director appointed
02 Jun 2003
Accounting reference date extended from 31/05/03 to 31/07/03
03 Dec 2002
Registered office changed on 03/12/02 from: sycamore house sycamore street london greater london PE15 9QR
03 Dec 2002
Director's particulars changed
03 May 2002
Incorporation

MASABI LIMITED Charges

29 December 2016
Charge code 0443 1819 0009
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Venture Lending & Leasing Viii, Inc.
Description: Granted patent GB2459736. Please refer to instrument…
29 December 2016
Charge code 0443 1819 0008
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vii, Inc.
Description: Granted patent GB2459736. Please refer to instrument…
29 December 2016
Charge code 0443 1819 0007
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Venture Lending & Leasing Viii, Inc.
Description: Contains fixed charge…
29 December 2016
Charge code 0443 1819 0006
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vii, Inc.
Description: Contains fixed charge…
31 July 2014
Charge code 0443 1819 0005
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vii, Inc.
Description: Patents: GB2459736 registered 07/05/2008 GB1315829A applied…
31 July 2014
Charge code 0443 1819 0004
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vi, Inc.
Description: Patents: GB2459736 registered 07/05/2008 GB1315829A applied…
31 July 2014
Charge code 0443 1819 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vii, Inc.
Description: Contains fixed charge…
31 July 2014
Charge code 0443 1819 0002
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vi, Inc
Description: Contains fixed charge…
4 April 2011
Rent deposit deed
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Michael Orde Goldstein and Adele Patricia Goldstein
Description: Interest in the deposit balance see image for full details.