Beckenham
Kent
BR3 3LS
Director Name | Mr Christian William Stoneham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(47 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Director Name | Mr Scott David Stoneham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(47 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Secretary Name | Mr Brian Geoffrey Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(50 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Director Name | John Penfold |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 22 Crescent Road Beckenham Kent BR3 2NE |
Director Name | Mr David John Stoneham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(38 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 4 Bramble Lane Sevenoaks Kent TN13 1SY |
Director Name | Elizabeth Stoneham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(38 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | The Brambles 4 Bramble Lane Sevenoaks Kent TN13 1SY |
Secretary Name | Elizabeth Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Forest House 30 Forest Ridge Keston Kent BR2 6EQ |
Website | mastersgroup.co.uk |
---|---|
Telephone | 020 86509151 |
Telephone region | London |
Registered Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8.3k at £1 | Keri Stoneham 8.32% Ordinary Non Voting |
---|---|
45.8k at £1 | Christian Stoneham 45.83% Ordinary |
45.8k at £1 | Scott Stoneham 45.83% Ordinary |
12 at £1 | W. King 0.01% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £44,982,541 |
Gross Profit | £6,495,790 |
Net Worth | £6,083,874 |
Cash | £82,506 |
Current Liabilities | £7,974,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
31 August 1988 | Delivered on: 5 September 1988 Satisfied on: 21 June 1991 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £142,700 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, upper elmers end road, beckenham, l/b of bromley title no k 28197. Fully Satisfied |
---|---|
31 August 1988 | Delivered on: 5 September 1988 Satisfied on: 21 June 1991 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £198,400 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at bromley road & wickham road, beckenham, l/b of bromley title nos sgl 247616 sgl 168938 & sgl 122815. Fully Satisfied |
8 June 1987 | Delivered on: 8 June 1987 Satisfied on: 21 June 1991 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 upper elmers end road, beckenham, l/b of croydon (T.no:- K28197). Fully Satisfied |
16 February 1984 | Delivered on: 3 March 1984 Satisfied on: 21 June 1991 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: £260,000. Particulars: F/H - 1-11 wickham rd, 58 bromley road and land adjoining 60 bromley road, beckenham kent (title no: sgl 247616) land at bromley road beckenham kent (title no sgl 122815) and land at 60 bromley road beckenham, kent (title no. Sgl 168938) together with all fixtures whatsoever now or at any time hereafter affixed or attachted to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 November 1977 | Delivered on: 9 November 1977 Satisfied on: 18 November 1995 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The filling station showrooms work shops and officers premises known as 150 (part) and 152 to 164 upper elmers lend road beckenham land title no. Sgl 226054 as per an agreement dated 7/6/76. Fully Satisfied |
7 February 1991 | Delivered on: 16 June 1991 Satisfied on: 19 May 2003 Persons entitled: Lombard North Central PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's stocks of new (adopted) and used motor vehicles. Fully Satisfied |
20 March 1991 | Delivered on: 25 March 1991 Satisfied on: 19 May 2003 Persons entitled: Lombard North Central PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at bromley road beckenham title no sgl 122815 60, bromley rd beckenham title no sgl 168938 1-11 (odd no's) wickham rd 58 bromley rd & land adjoining 60 bromley rd beckenham title no sgl 247616 & 37 upper elmers end rd beckenham title no k 28197 tog with fixtures & fittings and a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1988 | Delivered on: 19 July 1988 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 2.4.78. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property and assets of the company as charged by the mortgage debenture. Outstanding |
5 July 1988 | Delivered on: 19 July 1988 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 8.8.76 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 150/164 upper elmers end road, beckenham title no sgl 226054 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 April 1978 | Delivered on: 7 April 1978 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future see doc M67). Outstanding |
6 January 1998 | Delivered on: 9 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5/7 commerce way croydon t/no;-SY19168. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 December 1995 | Delivered on: 12 December 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land at the rear of 150-164 upper elmers end road beckenham london borough of bromley.t/no.sgl 482979 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at south side of copers, cope road, beckenham, kent t/nos. K43560 and SGL319039 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 1-11 (odd numbers) wickham road and 58 bromley road and land adjoining 60 bromley road beckenham kent.t/nos.SGL247616 and SGL168938 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land and buildings on the north east side wickham road beckenham kent.t/no.SGL260697 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 37 upper elmers end road beckenham kent.t/no.K28197 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land at and to rear of 150-164 upper elmers end road beckenham kent.t/no.SGL226054 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 August 1976 | Delivered on: 23 August 1976 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150/164 upper elmers end road, beckenham kent. Outstanding |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
---|---|
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
29 July 2009 | Director's change of particulars / scott stoneham / 16/07/2009 (1 page) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / christian stoneham / 16/07/2009 (1 page) |
19 December 2008 | Appointment terminated director elizabeth stoneham (1 page) |
19 December 2008 | Appointment terminated director david stoneham (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (4 pages) |
22 February 2007 | Director resigned (1 page) |
21 February 2007 | Resolutions
|
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
9 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 16/07/06; full list of members (11 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (11 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (11 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
25 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
10 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
8 August 2003 | Director's particulars changed (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
21 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (10 pages) |
28 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (9 pages) |
30 May 2001 | Auditor's resignation (1 page) |
29 May 2001 | Notice of resolution removing auditor (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
8 August 2000 | Return made up to 16/07/00; full list of members (9 pages) |
26 April 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
1 October 1999 | Auditor's resignation (1 page) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
7 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
3 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
30 October 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
16 July 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
3 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
11 October 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
9 August 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
4 October 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
17 August 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
10 December 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
12 May 1986 | Group of companies' accounts made up to 31 December 1984 (19 pages) |
12 May 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
23 February 1985 | Accounts made up to 31 December 1983 (18 pages) |
3 December 1983 | Accounts made up to 31 December 1982 (16 pages) |
10 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
8 September 1981 | Accounts made up to 31 December 1980 (11 pages) |
31 October 1980 | Accounts made up to 31 December 1979 (11 pages) |
11 December 1978 | Accounts made up to 31 December 1977 (11 pages) |
1 July 1977 | Accounts made up to 31 December 1976 (11 pages) |
10 June 1977 | Accounts made up to 31 December 1975 (10 pages) |