HARRY MASON BAKERY PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 1JE

Company number 04315591
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address FAIRMAN HARRIS, 3RD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON, ENGLAND, SE17 1JE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for M/S Sabrin Kanji on 2 November 2016; Director's details changed for Ms Sabrin Kanji on 2 November 2016. The most likely internet sites of HARRY MASON BAKERY PRODUCTS LIMITED are www.harrymasonbakeryproducts.co.uk, and www.harry-mason-bakery-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harry Mason Bakery Products Limited is a Private Limited Company. The company registration number is 04315591. Harry Mason Bakery Products Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Harry Mason Bakery Products Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. The company`s financial liabilities are £1337.67k. It is £610k against last year. The cash in hand is £82.23k. It is £44.48k against last year. And the total assets are £83.49k, which is £43.69k against last year. KANJI, Sabrina, M/S is a Secretary of the company. KANJI, Haji Kassamali is a Director of the company. KANJI, Sabrina Khaliya is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


harry mason bakery products Key Finiance

LIABILITIES £1337.67k
+83%
CASH £82.23k
+117%
TOTAL ASSETS £83.49k
+109%
All Financial Figures

Current Directors

Secretary
KANJI, Sabrina, M/S
Appointed Date: 02 November 2001

Director
KANJI, Haji Kassamali
Appointed Date: 02 November 2001
77 years old

Director
KANJI, Sabrina Khaliya
Appointed Date: 01 September 2015
45 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

HARRY MASON BAKERY PRODUCTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Secretary's details changed for M/S Sabrin Kanji on 2 November 2016
08 Nov 2016
Director's details changed for Ms Sabrin Kanji on 2 November 2016
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

14 Apr 2016
Registered office address changed from Fairmanlaw House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016
...
... and 45 more events
04 Dec 2001
New secretary appointed
04 Dec 2001
New director appointed
04 Dec 2001
Secretary resigned
04 Dec 2001
Director resigned
02 Nov 2001
Incorporation

HARRY MASON BAKERY PRODUCTS LIMITED Charges

31 March 2015
Charge code 0431 5591 0006
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
31 March 2015
Charge code 0431 5591 0005
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
20 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 717B staples corner north circular road willesden t/no…
14 June 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 717B staples corner, north circular road…
14 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 717B staples corner, north circular…