Company NameMasters Of Beckenham Limited
Company StatusActive
Company Number00512894
CategoryPrivate Limited Company
Incorporation Date31 October 1952(71 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brian Geoffrey Cotton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameMr Christian William Stoneham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(47 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameMr Scott David Stoneham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(47 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Secretary NameMr Brian Geoffrey Cotton
NationalityBritish
StatusCurrent
Appointed08 April 2003(50 years, 5 months after company formation)
Appointment Duration21 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameJohn Penfold
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(38 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address22 Crescent Road
Beckenham
Kent
BR3 2NE
Director NameMr David John Stoneham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(38 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
4 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Director NameElizabeth Stoneham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(38 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressThe Brambles
4 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Secretary NameElizabeth Stoneham
NationalityBritish
StatusResigned
Appointed16 July 1991(38 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ

Contact

Websitemastersgroup.co.uk
Telephone020 86509151
Telephone regionLondon

Location

Registered AddressKia
2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8.3k at £1Keri Stoneham
8.32%
Ordinary Non Voting
45.8k at £1Christian Stoneham
45.83%
Ordinary
45.8k at £1Scott Stoneham
45.83%
Ordinary
12 at £1W. King
0.01%
Ordinary Non Voting

Financials

Year2014
Turnover£44,982,541
Gross Profit£6,495,790
Net Worth£6,083,874
Cash£82,506
Current Liabilities£7,974,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

31 August 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 1977Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1978Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1976Delivered 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

Filing History

3 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(5 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100,000
(5 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page)
12 August 2010Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
29 July 2009Director's change of particulars / scott stoneham / 16/07/2009 (1 page)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / christian stoneham / 16/07/2009 (1 page)
19 December 2008Appointment terminated director elizabeth stoneham (1 page)
19 December 2008Appointment terminated director david stoneham (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 August 2007Return made up to 16/07/07; full list of members (4 pages)
22 February 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
9 August 2006Director's particulars changed (1 page)
27 July 2006Return made up to 16/07/06; full list of members (11 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 August 2005Return made up to 16/07/05; full list of members (11 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
30 July 2004Return made up to 16/07/04; full list of members (11 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
25 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
10 August 2003Return made up to 16/07/03; full list of members (10 pages)
8 August 2003Director's particulars changed (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
21 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 July 2002Return made up to 16/07/02; full list of members (10 pages)
28 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 July 2001Return made up to 16/07/01; full list of members (9 pages)
30 May 2001Auditor's resignation (1 page)
29 May 2001Notice of resolution removing auditor (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
8 August 2000Return made up to 16/07/00; full list of members (9 pages)
26 April 2000Full group accounts made up to 31 December 1999 (39 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
1 October 1999Auditor's resignation (1 page)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
4 August 1999Full group accounts made up to 31 December 1998 (28 pages)
7 August 1998Return made up to 16/07/98; full list of members (6 pages)
20 May 1998Full group accounts made up to 31 December 1997 (27 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 16/07/97; full list of members (7 pages)
23 May 1997Full group accounts made up to 31 December 1996 (26 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
21 May 1996Full group accounts made up to 31 December 1995 (27 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Full group accounts made up to 31 December 1994 (27 pages)
3 August 1995Return made up to 16/07/95; no change of members (4 pages)
30 October 1994Full group accounts made up to 31 December 1993 (27 pages)
16 July 1993Full group accounts made up to 31 December 1992 (21 pages)
3 November 1992Full group accounts made up to 31 December 1991 (20 pages)
11 October 1991Full group accounts made up to 31 December 1990 (18 pages)
9 August 1990Full group accounts made up to 31 December 1989 (20 pages)
4 October 1989Full group accounts made up to 31 December 1988 (20 pages)
17 August 1988Full group accounts made up to 31 December 1987 (19 pages)
10 December 1987Full group accounts made up to 31 December 1986 (19 pages)
12 May 1986Group of companies' accounts made up to 31 December 1984 (19 pages)
12 May 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
23 February 1985Accounts made up to 31 December 1983 (18 pages)
3 December 1983Accounts made up to 31 December 1982 (16 pages)
10 September 1982Accounts made up to 31 December 1981 (11 pages)
8 September 1981Accounts made up to 31 December 1980 (11 pages)
31 October 1980Accounts made up to 31 December 1979 (11 pages)
11 December 1978Accounts made up to 31 December 1977 (11 pages)
1 July 1977Accounts made up to 31 December 1976 (11 pages)
10 June 1977Accounts made up to 31 December 1975 (10 pages)