Company NameMasters Pharmaceuticals Limited
Company StatusActive
Company Number01856573
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zulfikar Masters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Suzad Masters
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Simon Owen Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Andrew David Tittershill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Zain Masters
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 380 Centennial Avenue
Centennial Park
Elstree, Hertfordshire
WD6 3TJ
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2011(26 years, 4 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT
Director NameMrs Zabeen Masters
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed14 January 1992(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 June 2010)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameSuzad Masters
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1992)
RoleFinancial Consultant
Correspondence Address40 Blenheim Road
Harrow
Middlesex
HA2 7AH
Secretary NameMrs Zabeen Masters
NationalitySingaporean
StatusResigned
Appointed14 January 1992(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Suzad Masters
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(11 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameMr Ashok Kumar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCharnwood House
Hayway
Rushden
Northamptonshire
NN10 6AG
Director NameMr William Murray Burns
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr David John Moran
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Andrew Murdoch Elder
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(25 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2017)
RoleVenture Capital Investment
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Lynda Foster
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr James Gary McCutcheon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(26 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameSimon Owen Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameDr William Patrick Watson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(32 years, 12 months after company formation)
Appointment Duration10 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMrs Parul Kanabar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2019(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ

Contact

Websitemasters-uk.com

Location

Registered Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

7.5k at £1Albion Enterprise Vct PLC
7.30%
Ordinary A
5.8k at £1Suzad Masters
5.68%
Ordinary
5.6k at £1Albion Technology & General Vct PLC
5.47%
Ordinary A
4.3k at £1Albion Development Vct PLC
4.17%
Ordinary A
30k at £1Michael James Fattorini & Gregory George Robert
29.22%
Ordinary
26.6k at £1Zulfikar Masters
25.89%
Ordinary
2.9k at £1Crown Place Vct PLC
2.79%
Ordinary A
20k at £1Zabeen Masters
19.48%
Ordinary

Financials

Year2014
Turnover£25,954,771
Gross Profit£5,560,841
Net Worth£151,358
Cash£1,017,722
Current Liabilities£6,488,639

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

3 January 2007Delivered on: 6 January 2007
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The proportion of the amount from time to time standing to the credit of a separate designated interest earning account at a clearing bank or recognised building society opened or to be opened by and in the name of the landlord including any accrued interest.
Outstanding
3 September 2015Delivered on: 4 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 August 2005Delivered on: 10 September 2005
Satisfied on: 21 April 2010
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance.
Fully Satisfied
18 August 1997Delivered on: 28 August 1997
Satisfied on: 10 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or oxford pharmaceuticals limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 1992Delivered on: 24 July 1992
Satisfied on: 30 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 1990Delivered on: 30 January 1990
Satisfied on: 23 December 1993
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 September 1989Delivered on: 8 September 1989
Satisfied on: 13 September 2000
Persons entitled: Bristol & West Building Society

Classification: Legal mortgage
Secured details: £180,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H, masters house, ferndale works ferndale terrace harrow, l/b of harrow title no. Mx 98278.
Fully Satisfied
21 December 1988Delivered on: 29 December 1988
Satisfied on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ferndale works ferndale avenue harrow london title no. Mx 98278.
Fully Satisfied
21 December 1987Delivered on: 30 December 1987
Satisfied on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 December 2012Delivered on: 3 January 2013
Satisfied on: 15 July 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor, for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts(s): barclays bank PLC re masters pharmaceuticals limited, us dollar business premium account, account number 67576122.
Fully Satisfied
11 March 2011Delivered on: 23 March 2011
Satisfied on: 25 July 2015
Persons entitled: Albion Technology & General Vct PLC (The Security Trustee)

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2010Delivered on: 25 June 2010
Satisfied on: 25 July 2015
Persons entitled: Albion Technology & General Vct PLC as Security Trustee for the Stockholders

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H warehouses and offices at 2275 sw 66TH terrace davie florida 33317; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 December 1987Delivered on: 9 December 1987
Satisfied on: 17 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 12 fleetway north business park 717A, north circular road, london NW2.
Fully Satisfied

Filing History

31 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 86,677
(3 pages)
18 October 2017Notification of Zabeen Masters as a person with significant control on 21 August 2017 (2 pages)
18 October 2017Cessation of Zulfikar Masters as a person with significant control on 21 August 2017 (1 page)
18 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Termination of appointment of Lynda Foster as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr William Patrick Watson as a director on 6 October 2017 (2 pages)
19 July 2017Cessation of Michael James Fattorini as a person with significant control on 19 July 2017 (1 page)
19 July 2017Change of details for Mr Zulfikar Masters as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Cessation of Gregory George Robert as a person with significant control on 19 July 2017 (1 page)
18 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
6 June 2017Appointment of Mr Suzad Masters as a director on 5 June 2017 (2 pages)
25 May 2017Purchase of own shares. (3 pages)
6 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 82,420
(4 pages)
23 March 2017Termination of appointment of Andrew Murdoch Elder as a director on 22 February 2017 (1 page)
20 March 2017Statement of capital on 20 March 2017
  • GBP 102,684
(3 pages)
20 March 2017Solvency Statement dated 16/03/17 (1 page)
20 March 2017Resolutions
  • RES13 ‐ Cancelling £950000 from merger reserve 16/03/2017
(1 page)
20 March 2017Statement by Directors (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
11 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
5 July 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102,684
(8 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 September 2015Registration of charge 018565730016, created on 3 September 2015 (13 pages)
4 September 2015Registration of charge 018565730016, created on 3 September 2015 (13 pages)
4 August 2015Registration of charge 018565730015, created on 31 July 2015 (23 pages)
3 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 102,684.00
(5 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 July 2015Satisfaction of charge 11 in full (4 pages)
25 July 2015Satisfaction of charge 10 in full (4 pages)
22 July 2015Termination of appointment of William Murray Burns as a director on 30 June 2015 (1 page)
15 July 2015Registration of charge 018565730014, created on 15 July 2015 (19 pages)
15 July 2015Satisfaction of charge 12 in full (2 pages)
15 July 2015Registration of charge 018565730013, created on 15 July 2015 (9 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 97,503
(8 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
12 May 2014Company name changed masters speciality pharma LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
12 May 2014Change of name with request to seek comments from relevant body (2 pages)
12 May 2014Change of name notice (2 pages)
28 March 2014Company name changed masters pharmaceuticals LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 97,503
(8 pages)
5 August 2013Statement of capital on 5 August 2013
  • GBP 97,503
(4 pages)
5 August 2013Statement of capital on 5 August 2013
  • GBP 97,503
(4 pages)
23 July 2013Resolutions
  • RES13 ‐ Transfer from share premium 18/07/2013
(2 pages)
23 July 2013Solvency statement dated 18/07/13 (1 page)
23 July 2013Statement by directors (1 page)
23 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
3 December 2012Termination of appointment of David Moran as a director (1 page)
26 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
16 April 2012Second filing of AR01 previously delivered to Companies House made up to 14 February 2012 (21 pages)
14 March 2012Appointment of Simon Owen Clarke as a director (2 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 16/04/2012
(9 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
24 August 2011Termination of appointment of James Mccutcheon as a director (1 page)
19 April 2011Register(s) moved to registered inspection location (1 page)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
18 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 February 2011Appointment of Ms Lynda Foster as a director (2 pages)
27 January 2011Auditor's resignation (1 page)
20 January 2011Appointment of Mr James Gary Mccutcheon as a director (2 pages)
12 July 2010Appointment of Mr David John Moran as a director (2 pages)
7 July 2010Appointment of Mr Andrew Elder as a director (2 pages)
7 July 2010Appointment of Mr William Murray Burns as a director (2 pages)
5 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 1,315,000
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 9,998
(4 pages)
5 July 2010Resolutions
  • RES13 ‐ Investment agreement 16/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2010Termination of appointment of Zabeen Masters as a director (1 page)
2 July 2010Termination of appointment of Zabeen Masters as a secretary (1 page)
2 July 2010Termination of appointment of Suzad Masters as a director (1 page)
28 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2
(4 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 30,000
(4 pages)
28 June 2010Resolutions
  • RES13 ‐ Company business 14/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Director's details changed for Mrs Zabeen Masters on 3 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mrs Zabeen Masters on 3 April 2010 (1 page)
17 May 2010Director's details changed for Mrs Zabeen Masters on 3 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mrs Zabeen Masters on 3 April 2010 (1 page)
17 May 2010Director's details changed for Mr Zulfikar Masters on 3 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Zulfikar Masters on 3 April 2010 (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 March 2010Director's details changed for Suzad Masters on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Zabeen Masters on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Zulfikar Masters on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
26 March 2009Memorandum and Articles of Association (12 pages)
23 March 2009Company name changed masters international (uk) LIMITED\certificate issued on 23/03/09 (2 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 January 2009Ad 31/12/08\gbp si 3690@1=3690\gbp ic 36310/40000\ (2 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (16 pages)
20 February 2007Return made up to 14/01/07; full list of members (7 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
23 June 2006Full accounts made up to 31 December 2005 (19 pages)
10 March 2006Return made up to 14/01/06; full list of members (8 pages)
10 March 2006Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: masters house, 5 sandridge close, harrow, middlesex HA1 1TW (1 page)
28 September 2005Full accounts made up to 31 December 2004 (19 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 February 2004Return made up to 14/01/04; full list of members (8 pages)
27 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 February 2003Return made up to 14/01/03; full list of members (9 pages)
17 May 2002Full accounts made up to 31 December 2001 (17 pages)
2 February 2002Return made up to 14/01/02; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (20 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Full accounts made up to 31 December 1999 (22 pages)
1 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (23 pages)
8 June 1999Accounts for a medium company made up to 31 December 1997 (20 pages)
7 April 1999Return made up to 14/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1998Return made up to 14/01/98; full list of members (7 pages)
2 October 1997Location of register of members (1 page)
29 September 1997Full accounts made up to 31 December 1996 (17 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Statement of affairs (4 pages)
27 December 1996Ad 18/11/96--------- £ si 1210@1 (2 pages)
11 December 1996Registered office changed on 11/12/96 from: masters house, 1 marlborough hill, harrow, middlesex HA1 1TW (1 page)
2 December 1996Ad 18/11/96--------- £ si 1210@1=1210 £ ic 35100/36310 (2 pages)
29 November 1996Memorandum and Articles of Association (7 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
15 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996New director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
7 December 1993Ad 22/11/93--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
7 December 1993£ nc 100/50000 22/11/93 (1 page)
7 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1992Company name changed masters marketing co. LTD\certificate issued on 20/03/92 (2 pages)
14 June 1991Return made up to 15/01/91; full list of members (7 pages)
17 February 1991Ad 03/01/91--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 October 1990Return made up to 15/01/90; full list of members (5 pages)
19 November 1986Return made up to 14/01/86; full list of members (4 pages)
17 October 1984Certificate of incorporation (1 page)
17 October 1984Incorporation (19 pages)