Company NameThe Masters Companies Ltd.
Company StatusActive
Company Number01174696
CategoryPrivate Limited Company
Incorporation Date20 June 1974(49 years, 10 months ago)
Previous NameMasters Properties (Beckenham) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Geoffrey Cotton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance 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 May 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 11 months
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 May 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Secretary NameMr Brian Geoffrey Cotton
NationalityBritish
StatusCurrent
Appointed13 May 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameDavid John Stoneham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameElizabeth Stoneham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameElizabeth Stoneham
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 10 months after company formation)
Appointment Duration12 years (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ

Contact

Websitewww.mastersgroup.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

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Charges

5 July 1988Delivered on: 19 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Conformatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 2/4/78.
Particulars: The property and assets of the company as charged by the mortgage debenture dated 2/4/78.
Outstanding
2 April 1978Delivered on: 7 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
15 July 1976Delivered on: 22 July 1976
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: 491 upper elmers end road, beckenham, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 150-164 Upper Elmers End Road Beckenham Kent BR3 3DZ to Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS on 5 May 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
3 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Director's details changed for Mr Christian William Stoneham on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Christian William Stoneham on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Scott David Stoneham on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Scott David Stoneham on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Brian Geoffrey Cotton on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Brian Geoffrey Cotton on 26 April 2011 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 April 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 24 April 2010 (1 page)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 24 April 2010 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
18 May 2007Return made up to 24/04/07; no change of members (7 pages)
18 May 2007Return made up to 24/04/07; no change of members (7 pages)
31 March 2007Accounts made up to 31 December 2006 (1 page)
31 March 2007Accounts made up to 31 December 2006 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
7 December 2006Accounts made up to 31 December 2005 (2 pages)
7 December 2006Accounts made up to 31 December 2005 (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
26 May 2006Return made up to 24/04/06; full list of members (8 pages)
26 May 2006Return made up to 24/04/06; full list of members (8 pages)
10 October 2005Accounts made up to 31 December 2004 (2 pages)
10 October 2005Accounts made up to 31 December 2004 (2 pages)
6 May 2005Return made up to 24/04/05; full list of members (8 pages)
6 May 2005Return made up to 24/04/05; full list of members (8 pages)
31 October 2004Accounts made up to 31 December 2003 (2 pages)
31 October 2004Accounts made up to 31 December 2003 (2 pages)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
1 August 2003Accounts made up to 31 December 2002 (2 pages)
1 August 2003Accounts made up to 31 December 2002 (2 pages)
20 May 2003Return made up to 24/04/03; full list of members (7 pages)
20 May 2003Return made up to 24/04/03; full list of members (7 pages)
15 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 May 2002Return made up to 24/04/02; full list of members (7 pages)
17 April 2002Accounts made up to 31 December 2001 (2 pages)
17 April 2002Accounts made up to 31 December 2001 (2 pages)
28 August 2001Accounts made up to 31 December 2000 (6 pages)
28 August 2001Accounts made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 May 2000Return made up to 24/04/00; full list of members (6 pages)
10 May 2000Return made up to 24/04/00; full list of members (6 pages)
21 April 2000Accounts made up to 31 December 1999 (6 pages)
21 April 2000Accounts made up to 31 December 1999 (6 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Accounts made up to 31 December 1998 (2 pages)
4 August 1999Accounts made up to 31 December 1998 (2 pages)
1 May 1999Return made up to 24/04/99; no change of members (4 pages)
1 May 1999Return made up to 24/04/99; no change of members (4 pages)
26 May 1998Return made up to 24/04/98; full list of members (6 pages)
26 May 1998Return made up to 24/04/98; full list of members (6 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Accounts made up to 31 December 1997 (2 pages)
20 May 1998Accounts made up to 31 December 1997 (2 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts made up to 31 December 1996 (2 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts made up to 31 December 1996 (2 pages)
2 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 May 1997Return made up to 24/04/97; no change of members (4 pages)
21 May 1996Accounts made up to 31 December 1995 (2 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Accounts made up to 31 December 1995 (2 pages)
1 May 1996Return made up to 24/04/96; no change of members (4 pages)
1 May 1996Return made up to 24/04/96; no change of members (4 pages)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1995Accounts made up to 31 December 1994 (2 pages)
22 August 1995Accounts made up to 31 December 1994 (2 pages)
22 May 1995Return made up to 24/04/95; full list of members (6 pages)
22 May 1995Return made up to 24/04/95; full list of members (6 pages)
5 April 1995Company name changed masters properties (beckenham) l imited\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed masters properties (beckenham) l imited\certificate issued on 06/04/95 (4 pages)