Centennial Park
Elstree
Herts
WD6 3TJ
Director Name | Mr Suzad Masters |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Simon Owen Clarke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Andrew David Tittershill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Zain Masters |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 380 Centennial Avenue Centennial Park Elstree, Hertfordshire WD6 3TJ |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Director Name | Mrs Zabeen Masters |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 June 2010) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Suzad Masters |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1992) |
Role | Financial Consultant |
Correspondence Address | 40 Blenheim Road Harrow Middlesex HA2 7AH |
Secretary Name | Mrs Zabeen Masters |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Suzad Masters |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 June 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | Mr Ashok Kumar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Charnwood House Hayway Rushden Northamptonshire NN10 6AG |
Director Name | Mr William Murray Burns |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr David John Moran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Andrew Murdoch Elder |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2017) |
Role | Venture Capital Investment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Ms Lynda Foster |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr James Gary McCutcheon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Simon Owen Clarke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Dr William Patrick Watson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(32 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mrs Parul Kanabar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2019(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Website | masters-uk.com |
---|
Registered Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
7.5k at £1 | Albion Enterprise Vct PLC 7.30% Ordinary A |
---|---|
5.8k at £1 | Suzad Masters 5.68% Ordinary |
5.6k at £1 | Albion Technology & General Vct PLC 5.47% Ordinary A |
4.3k at £1 | Albion Development Vct PLC 4.17% Ordinary A |
30k at £1 | Michael James Fattorini & Gregory George Robert 29.22% Ordinary |
26.6k at £1 | Zulfikar Masters 25.89% Ordinary |
2.9k at £1 | Crown Place Vct PLC 2.79% Ordinary A |
20k at £1 | Zabeen Masters 19.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,954,771 |
Gross Profit | £5,560,841 |
Net Worth | £151,358 |
Cash | £1,017,722 |
Current Liabilities | £6,488,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
3 January 2007 | Delivered 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 2015 | Delivered on: 4 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
31 July 2015 | Delivered 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 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 August 2005 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1987 | Delivered 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 |
31 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
---|---|
18 October 2017 | Notification of Zabeen Masters as a person with significant control on 21 August 2017 (2 pages) |
18 October 2017 | Cessation of Zulfikar Masters as a person with significant control on 21 August 2017 (1 page) |
18 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Termination of appointment of Lynda Foster as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr William Patrick Watson as a director on 6 October 2017 (2 pages) |
19 July 2017 | Cessation of Michael James Fattorini as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Change of details for Mr Zulfikar Masters as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Gregory George Robert as a person with significant control on 19 July 2017 (1 page) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
6 June 2017 | Appointment of Mr Suzad Masters as a director on 5 June 2017 (2 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
23 March 2017 | Termination of appointment of Andrew Murdoch Elder as a director on 22 February 2017 (1 page) |
20 March 2017 | Statement of capital on 20 March 2017
|
20 March 2017 | Solvency Statement dated 16/03/17 (1 page) |
20 March 2017 | Resolutions
|
20 March 2017 | Statement by Directors (1 page) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
5 July 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 September 2015 | Registration of charge 018565730016, created on 3 September 2015 (13 pages) |
4 September 2015 | Registration of charge 018565730016, created on 3 September 2015 (13 pages) |
4 August 2015 | Registration of charge 018565730015, created on 31 July 2015 (23 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
3 August 2015 | Resolutions
|
25 July 2015 | Satisfaction of charge 11 in full (4 pages) |
25 July 2015 | Satisfaction of charge 10 in full (4 pages) |
22 July 2015 | Termination of appointment of William Murray Burns as a director on 30 June 2015 (1 page) |
15 July 2015 | Registration of charge 018565730014, created on 15 July 2015 (19 pages) |
15 July 2015 | Satisfaction of charge 12 in full (2 pages) |
15 July 2015 | Registration of charge 018565730013, created on 15 July 2015 (9 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
12 May 2014 | Company name changed masters speciality pharma LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Change of name with request to seek comments from relevant body (2 pages) |
12 May 2014 | Change of name notice (2 pages) |
28 March 2014 | Company name changed masters pharmaceuticals LIMITED\certificate issued on 28/03/14
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 August 2013 | Statement of capital on 5 August 2013
|
5 August 2013 | Statement of capital on 5 August 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Solvency statement dated 18/07/13 (1 page) |
23 July 2013 | Statement by directors (1 page) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
3 December 2012 | Termination of appointment of David Moran as a director (1 page) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
16 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2012 (21 pages) |
14 March 2012 | Appointment of Simon Owen Clarke as a director (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
24 August 2011 | Termination of appointment of James Mccutcheon as a director (1 page) |
19 April 2011 | Register(s) moved to registered inspection location (1 page) |
19 April 2011 | Register inspection address has been changed (1 page) |
19 April 2011 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
18 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 February 2011 | Appointment of Ms Lynda Foster as a director (2 pages) |
27 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Appointment of Mr James Gary Mccutcheon as a director (2 pages) |
12 July 2010 | Appointment of Mr David John Moran as a director (2 pages) |
7 July 2010 | Appointment of Mr Andrew Elder as a director (2 pages) |
7 July 2010 | Appointment of Mr William Murray Burns as a director (2 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
5 July 2010 | Resolutions
|
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2010 | Termination of appointment of Zabeen Masters as a director (1 page) |
2 July 2010 | Termination of appointment of Zabeen Masters as a secretary (1 page) |
2 July 2010 | Termination of appointment of Suzad Masters as a director (1 page) |
28 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
28 June 2010 | Resolutions
|
25 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Director's details changed for Mrs Zabeen Masters on 3 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Zabeen Masters on 3 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mrs Zabeen Masters on 3 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Zabeen Masters on 3 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Zulfikar Masters on 3 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Zulfikar Masters on 3 April 2010 (2 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 March 2010 | Director's details changed for Suzad Masters on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Zabeen Masters on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Zulfikar Masters on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 March 2009 | Memorandum and Articles of Association (12 pages) |
23 March 2009 | Company name changed masters international (uk) LIMITED\certificate issued on 23/03/09 (2 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 January 2009 | Ad 31/12/08\gbp si 3690@1=3690\gbp ic 36310/40000\ (2 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
10 March 2006 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: masters house, 5 sandridge close, harrow, middlesex HA1 1TW (1 page) |
28 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members
|
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members
|
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
1 February 2000 | Return made up to 14/01/00; full list of members
|
7 October 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
8 June 1999 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
7 April 1999 | Return made up to 14/01/99; no change of members
|
12 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
2 October 1997 | Location of register of members (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 14/01/97; full list of members
|
27 December 1996 | Statement of affairs (4 pages) |
27 December 1996 | Ad 18/11/96--------- £ si 1210@1 (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: masters house, 1 marlborough hill, harrow, middlesex HA1 1TW (1 page) |
2 December 1996 | Ad 18/11/96--------- £ si 1210@1=1210 £ ic 35100/36310 (2 pages) |
29 November 1996 | Memorandum and Articles of Association (7 pages) |
29 November 1996 | Resolutions
|
22 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
15 February 1996 | Return made up to 14/01/96; no change of members
|
15 February 1996 | New director appointed (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
7 December 1993 | Ad 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 1993 | Resolutions
|
7 December 1993 | Resolutions
|
19 March 1992 | Company name changed masters marketing co. LTD\certificate issued on 20/03/92 (2 pages) |
14 June 1991 | Return made up to 15/01/91; full list of members (7 pages) |
17 February 1991 | Ad 03/01/91--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 October 1990 | Return made up to 15/01/90; full list of members (5 pages) |
19 November 1986 | Return made up to 14/01/86; full list of members (4 pages) |
17 October 1984 | Certificate of incorporation (1 page) |
17 October 1984 | Incorporation (19 pages) |