Headford Mason Limited LONDON


Headford Mason started in year 2014 as Private Limited Company with registration number 09298917. The Headford Mason company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY.

The firm has one director. Bilbil G., appointed on 6 November 2014. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Ian A.. There were no ex secretaries.

Headford Mason Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09298917
Date of Incorporation Thu, 6th Nov 2014
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Bilbil G.

Position: Director

Appointed: 06 November 2014

Ian A.

Position: Director

Appointed: 06 November 2014

Resigned: 11 October 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Bilbil G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ian A. This PSC owns 25-50% shares and has 25-50% voting rights.

Bilbil G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian A.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302020-04-302021-04-302022-04-302023-04-30
Net Worth-40 562-80 599      
Balance Sheet
Cash Bank On Hand 5 430954 62772 8991 082 135133 3129 26989
Current Assets3 397 4573 560 1813 828 0434 038 3722 770 9122 123 3041 094 2691 146 349
Debtors  100 000    61 260
Net Assets Liabilities -80 599140 06589 083677 470659 189-300 433-315 728
Other Debtors       61 260
Property Plant Equipment 588441331248186139104
Total Inventories 3 554 7512 773 4163 965 4731 688 7751 989 9921 085 0001 085 000
Cash Bank In Hand75 6615 430      
Net Assets Liabilities Including Pension Asset Liability-40 562-80 599      
Stocks Inventory3 321 7963 554 751      
Tangible Fixed Assets784588      
Reserves/Capital
Profit Loss Account Reserve-40 562-80 599      
Shareholder Funds-40 562-80 599      
Other
Accrued Liabilities 2 1602 1602 1602 1602 1602 1602 160
Accumulated Depreciation Impairment Property Plant Equipment 457604714797859906941
Average Number Employees During Period   22222
Creditors 979 200987 501987 5012 093 6901 464 3011 394 8411 462 181
Increase From Depreciation Charge For Year Property Plant Equipment  14711083624735
Net Current Assets Liabilities937 854898 0131 127 1251 076 253677 220659 003-300 572-315 832
Number Shares Issued Fully Paid 2222222
Other Creditors 1 000 0001 000 0001 250 0001 250 0001 341 1921 266 1921 393 492
Other Inventories  2 773 4163 965 4731 688 7751 989 9921 085 0001 085 000
Par Value Share11111111
Prepayments  100 000     
Property Plant Equipment Gross Cost 1 0451 0451 0451 0451 0451 0451 045
Total Assets Less Current Liabilities938 638898 6011 127 5661 076 584677 468   
Total Borrowings 979 200987 501987 501715 427120 949126 48966 529
Trade Creditors Trade Payables  85     
Creditors Due After One Year979 200979 200      
Creditors Due Within One Year2 459 6032 662 168      
Fixed Assets784588      
Non-instalment Debts Due After5 Years979 200979 200      
Number Shares Allotted22      
Value Shares Allotted22      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Wed, 11th Oct 2023 - the day director's appointment was terminated
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements