MASTCRAFT LIMITED

Hellopages » Greater London » Westminster » W1F 8QS

Company number 01845796
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address 30 POLAND STREET, LONDON, W1F 8QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 May 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 75,000 . The most likely internet sites of MASTCRAFT LIMITED are www.mastcraft.co.uk, and www.mastcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Mastcraft Limited is a Private Limited Company. The company registration number is 01845796. Mastcraft Limited has been working since 05 September 1984. The present status of the company is Active. The registered address of Mastcraft Limited is 30 Poland Street London W1f 8qs. . SANGER, Joginder Pal is a Secretary of the company. SANGER, Girish is a Director of the company. SANGER, Joginder Pal is a Director of the company. SANGER, Reema is a Director of the company. SANGER, Sunity is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
SANGER, Girish
Appointed Date: 02 July 1997
48 years old

Director
SANGER, Joginder Pal

83 years old

Director
SANGER, Reema
Appointed Date: 31 May 1996
52 years old

Director
SANGER, Sunity

75 years old

Persons With Significant Control

Mr Joginder Pal Sanger
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sunity Sanger
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTCRAFT LIMITED Events

13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
08 Apr 2016
Full accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 75,000

22 May 2015
Registration of charge 018457960018, created on 20 May 2015
31 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 106 more events
18 Sep 1987
Particulars of mortgage/charge

18 Sep 1987
Particulars of mortgage/charge

03 Sep 1987
Particulars of mortgage/charge

10 Aug 1987
Dissolution discontinued

04 Aug 1987
First gazette

MASTCRAFT LIMITED Charges

20 May 2015
Charge code 0184 5796 0018
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Contains fixed charge…
12 December 2013
Charge code 0184 5796 0017
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Bank of India
Description: All that f/h/l/h property and land known as. 21 noel…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 77 ernest road hornchurch essex t/no:…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a jubilee house 7 - 11 the oaks ruislip…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Bank of India
Description: L/H 1 harrow close and 11 white kennett street aldgate…
17 April 2003
Letter of pledge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the secured account…
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lloyds house regent street cambridge. Fixed charge all…
18 March 2002
Legal charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Bank of India
Description: Term loan agreement and letter of lien charge over state…
28 February 2000
Legal charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rental and other income relating to phase 2 (bridge…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Bank of India
Description: F/Hold property - 28 to 42 clements rd,ilford,essex; t/no…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Bank of India
Description: F/Hold property known as 16,18 and 20 clements rd,ilford…
13 August 1999
Legal charge
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Phase 2 (now known as bridge house), station street…
13 February 1998
Legal charge
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Bank of India
Description: Properties k/a 30 poland street london , 95-95A charlotte…
19 February 1993
Mortgage
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property situate at and k/a 30 poland street london…
9 August 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied on 9 July 1993
Persons entitled: Bank of India
Description: 1) f/h property k/a 12 swindon close seven kings, redbridge…
15 September 1987
Legal mortgage
Delivered: 18 September 1987
Status: Satisfied on 9 June 1993
Persons entitled: Uco Bank
Description: Chiswell green medical centre, watford road, st albans…
15 September 1987
Legal mortgage
Delivered: 18 September 1987
Status: Satisfied on 9 June 1993
Persons entitled: Uco Bank
Description: 21 market plae, wednesbury, staffordshire t/n wm 344033…
28 August 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 1 July 1993
Persons entitled: Bank of India
Description: 12 part avenue walford the goodwill of the business (please…