Company number 03545751
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address 69 SQUIRRELS HEATH ROAD, HAROLD WOOD, ROMFORD, ESSEX, RM3 0LS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 70
; Register(s) moved to registered office address 69 Squirrels Heath Road Harold Wood Romford Essex RM3 0LS. The most likely internet sites of MASUMIN LIMITED are www.masumin.co.uk, and www.masumin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Masumin Limited is a Private Limited Company.
The company registration number is 03545751. Masumin Limited has been working since 15 April 1998.
The present status of the company is Active. The registered address of Masumin Limited is 69 Squirrels Heath Road Harold Wood Romford Essex Rm3 0ls. . DEWJI, Parviz is a Secretary of the company. DEWJI, Mahmood is a Director of the company. Secretary MERALI, Fatmabai has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MERALI, Nazir Jafferali has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 April 1998
Appointed Date: 15 April 1998
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 April 1998
Appointed Date: 15 April 1998
MASUMIN LIMITED Events
2 June 2014
Charge code 0354 5751 0004
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Abbeleigh house 67-69 squirrels heath road romford…
16 May 2014
Charge code 0354 5751 0003
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 August 2000
Debenture
Delivered: 9 August 2000
Status: Satisfied
on 7 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Legal charge
Delivered: 9 August 2000
Status: Satisfied
on 13 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as abbelleigh house, 67 and 69…