Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASSERIA GROUP LIMITED
Company Information for

MASSERIA GROUP LIMITED

1 Kings Avenue, London, N21 3NA,
Company Registration Number
04423145
Private Limited Company
Liquidation

Company Overview

About Masseria Group Ltd
MASSERIA GROUP LIMITED was founded on 2002-04-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Masseria Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASSERIA GROUP LIMITED
 
Legal Registered Office
1 Kings Avenue
London
N21 3NA
Other companies in NW1
 
Previous Names
CLASSYMASH HOLDINGS LIMITED18/11/2014
Filing Information
Company Number 04423145
Company ID Number 04423145
Date formed 2002-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165072613  
Last Datalog update: 2022-09-10 12:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASSERIA GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASSERIA GROUP LIMITED
The following companies were found which have the same name as MASSERIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASSERIA GROUP LIMITED Unknown

Company Officers of MASSERIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREAS CLAASSEN
Company Secretary 2012-07-03
ROBERT ANDREAS CLAASSEN
Director 2002-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MASH
Company Secretary 2002-05-14 2012-07-03
NICHOLAS JOHN MASH
Director 2002-05-14 2012-07-03
LAWSON (LONDON) LIMITED
Nominated Secretary 2002-04-24 2002-05-14
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2002-04-24 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREAS CLAASSEN QP FINE FOODS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROBERT ANDREAS CLAASSEN AUSTENS BBQ LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
ROBERT ANDREAS CLAASSEN MASSERIA IMPORTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
ROBERT ANDREAS CLAASSEN OSTUNI RESTAURANTS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Liquidation
ROBERT ANDREAS CLAASSEN THE HAMPSTEAD BAR COMPANY LIMITED Director 2012-07-03 CURRENT 1997-09-10 Active
ROBERT ANDREAS CLAASSEN WINESTORES LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active
ROBERT ANDREAS CLAASSEN CHAMBERLAYNE PUB LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
ROBERT ANDREAS CLAASSEN SALUSBURY PUB LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
ROBERT ANDREAS CLAASSEN MASSERIA FOODSTORES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
ROBERT ANDREAS CLAASSEN THE SALUSBURY WINESTORE & BAR LIMITED Director 1999-03-09 CURRENT 1999-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-17
2021-04-22PSC04Change of details for Mr Robert Andreas Claassen as a person with significant control on 2020-03-07
2021-04-21CH01Director's details changed for Mr Robert Andreas Claassen on 2020-03-07
2021-04-21PSC04Change of details for Mr Robert Andreas Claassen as a person with significant control on 2020-03-07
2021-04-21CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ANDREAS CLAASSEN on 2020-03-07
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP
2020-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-17
2019-07-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 22a College Parade Salusbury Road London NW6 6RN
2019-05-13LIQ02Voluntary liquidation Statement of affairs
2019-05-13600Appointment of a voluntary liquidator
2019-05-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-04-15PSC04Change of details for Mr Robert Andreas Claassen as a person with significant control on 2017-05-15
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 64444
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-22DISS40Compulsory strike-off action has been discontinued
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 64444
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREAS CLAASSEN
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-16CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ANDREAS CLAASSEN on 2017-05-15
2017-05-16CH01Director's details changed for Mr Robert Andreas Claassen on 2017-05-15
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 64444
2016-04-27AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ANDREAS CLAASSEN on 2016-02-11
2016-04-11CH01Director's details changed for Robert Andreas Claassen on 2016-02-11
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM Acre House 11-15 William Road London NW1 3ER
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 64444
2015-04-30AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-18CERTNMCompany name changed classymash holdings LIMITED\certificate issued on 18/11/14
2014-11-10RES15CHANGE OF COMPANY NAME 04/03/19
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 64444
2014-04-28AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-10RES15CHANGE OF COMPANY NAME 04/03/19
2014-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0124/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-29AP03SECRETARY APPOINTED ROBERT ANDREAS CLAASSEN
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASH
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MASH
2012-08-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-15AR0124/04/12 FULL LIST
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 13/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 13/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 13/04/2012
2012-02-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0124/04/11 FULL LIST
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 17/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 17/01/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0124/04/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 53-55 SALUSBURY ROAD LONDON NW6 6NJ
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAASSEN / 12/12/2007
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2005-03-01225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-03363aRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-06-0388(2)RAD 02/07/02--------- £ SI 115998@1
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 50-52 SALUSBURY ROAD LONDON NW6 6NN
2003-10-02363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-07-10288bSECRETARY RESIGNED
2002-07-10288bDIRECTOR RESIGNED
2002-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288bSECRETARY RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-28CERTNMCOMPANY NAME CHANGED ACRE 553 LIMITED CERTIFICATE ISSUED ON 28/05/02
2002-05-22RES04NC INC ALREADY ADJUSTED 14/05/02
2002-05-22123£ NC 1000/200000 14/05/02
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2002-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-2288(2)RAD 14/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to MASSERIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-29
Appointment of Liquidators2019-04-29
Resolutions for Winding-up2019-04-29
Fines / Sanctions
No fines or sanctions have been issued against MASSERIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASSERIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MASSERIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASSERIA GROUP LIMITED
Trademarks
We have not found any records of MASSERIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASSERIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MASSERIA GROUP LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MASSERIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMASSERIA GROUP LIMITEDEvent Date2019-04-18
Creditors of the Company are required on or before the 3 June 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the liquidator, at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP and, if so required by notice in writing from the liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jeremy Karr (IP number 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 18 April 2019 . Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com. Jeremy Karr , Liquidator 24 April 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMASSERIA GROUP LIMITEDEvent Date2019-04-18
Liquidator's name and address: Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMASSERIA GROUP LIMITEDEvent Date2019-04-18
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 18 April 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby is appointed Liquidator of the Company for the purpose of the voluntary winding-up." Office Holder Details: Jeremy Karr (IP number 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 18 April 2019 . Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com. Rob Claassen , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASSERIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASSERIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.