Company NameMaster Key Finance Services Limited
Company StatusDissolved
Company Number01131567
CategoryPrivate Limited Company
Incorporation Date29 August 1973(50 years, 8 months ago)
Dissolution Date27 January 2022 (2 years, 2 months ago)
Previous NamesWalrus Master Key Account Card Limited and Walrus Master Key Finance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Pauline Anne Richardson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(18 years, 3 months after company formation)
Appointment Duration30 years, 2 months (closed 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Meadow Road
Loughton
Essex
IG10 4HX
Secretary NamePauline Anne Richardson
StatusClosed
Appointed12 September 2013(40 years after company formation)
Appointment Duration8 years, 4 months (closed 27 January 2022)
RoleCompany Director
Correspondence Address60 Meadow Road
Loughton
Essex
IG10 4HX
Director NameAlbert David Nye
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address3 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameAlbert David Nye
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address3 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameColin Wright
NationalityBritish
StatusResigned
Appointed07 March 1997(23 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Morningtons
Harlow
Essex
CM19 4QJ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75k at £1Kenrich Group Holdings Limited
75.00%
Ordinary
25k at £1Pauline Anne Richardson
25.00%
Ordinary

Financials

Year2014
Net Worth£145,466
Cash£46,838
Current Liabilities£3,938

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 August 1984Delivered on: 14 August 1984
Satisfied on: 21 July 2006
Persons entitled: Henrich Group Holdings PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land l/h property plus building/trade fixtures plant and machinery goodwill of the company and book debts (see doc M32).
Fully Satisfied
27 July 1979Delivered on: 3 August 1979
Satisfied on: 5 October 2004
Persons entitled: National Westminster Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied

Filing History

4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
3 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
25 February 2014Accounts for a small company made up to 31 July 2013 (8 pages)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
2 October 2013Director's details changed for Mrs Pauline Anne Kempley on 20 September 2013 (2 pages)
2 October 2013Appointment of Pauline Anne Richardson as a secretary (2 pages)
24 September 2013Termination of appointment of Colin Wright as a secretary (1 page)
24 July 2013Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 24 July 2013 (1 page)
6 December 2012Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 (2 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 February 2012Director's details changed for Pauline Anne Kempley on 13 February 2012 (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 31 January 2011 (17 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
5 August 2010Full accounts made up to 31 January 2010 (16 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages)
27 August 2009Full accounts made up to 31 January 2009 (16 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
17 June 2008Full accounts made up to 31 January 2008 (16 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
2 July 2007Full accounts made up to 31 January 2007 (16 pages)
13 December 2006Return made up to 23/11/06; full list of members (2 pages)
7 August 2006Full accounts made up to 31 January 2006 (17 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page)
29 November 2005Return made up to 23/11/05; full list of members (2 pages)
2 September 2005Full accounts made up to 31 January 2005 (16 pages)
22 December 2004Return made up to 23/11/04; full list of members (6 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Full accounts made up to 31 January 2004 (15 pages)
17 December 2003Return made up to 23/11/03; full list of members (6 pages)
21 August 2003Full accounts made up to 31 January 2003 (15 pages)
23 December 2002Return made up to 23/11/02; full list of members (6 pages)
21 August 2002Full accounts made up to 31 January 2002 (13 pages)
10 December 2001Return made up to 23/11/01; full list of members (6 pages)
28 August 2001Full accounts made up to 31 January 2001 (13 pages)
14 December 2000Return made up to 23/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Full accounts made up to 31 January 2000 (15 pages)
5 January 2000Return made up to 23/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Full accounts made up to 31 January 1999 (15 pages)
4 December 1998Return made up to 23/11/98; no change of members (4 pages)
17 November 1998Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
6 November 1998Full accounts made up to 30 April 1998 (15 pages)
5 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997Full accounts made up to 30 April 1997 (15 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
23 December 1996Return made up to 23/11/96; full list of members (6 pages)
4 December 1996Full accounts made up to 30 April 1996 (16 pages)
14 February 1996Registered office changed on 14/02/96 from: 138 little ilford lane manor park london E12 5PJ (1 page)
11 December 1995Return made up to 23/11/95; no change of members (4 pages)
7 November 1995Full accounts made up to 30 April 1995 (16 pages)
16 March 1990£ nc 100000/1000000 15/01/90 (1 page)
26 February 1990Ad 15/01/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)