Company NameMaster Investments Limited
DirectorWarren Shaw
Company StatusActive
Company Number01942338
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Warren Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address29a Bentley Road
De Beauvoir
London
N1 4BY
Secretary NameMs Diana Marian Johnson
StatusCurrent
Appointed31 March 2016(30 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address29a Bentley Road
De Beauvoir
London
N1 4BY
Director NameMr John Shaw
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 1995)
RoleEstate Agent
Correspondence Address4 Greenheys Drive
London
E18 2HB
Director NameMr Phillip Shaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, 52 Stainsby Road
London
E14 6JZ
Secretary NameMr Phillip Shaw
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, 52 Stainsby Road
London
E14 6JZ

Location

Registered Address29a Bentley Road
De Beauvoir
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Warren Shaw
50.00%
Ordinary
74 at £1Shotcross Builders Limited
49.33%
Ordinary
1 at £1Mrs Blanche Shaw
0.67%
Ordinary

Financials

Year2014
Net Worth£1,656,319
Cash£209,833
Current Liabilities£547,073

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

4 December 2002Delivered on: 7 December 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future.
Outstanding
4 December 2002Delivered on: 7 December 2002
Persons entitled: Nationwide Building Society

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 property k/a land on the south and east sides of bentley road hackney t/no: EGL357702. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 June 2001Delivered on: 15 June 2001
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 property land adjacent to 33 danesdale road london E4.
Outstanding
13 January 2000Delivered on: 19 January 2000
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: Land on the south and east sides of bentley road hackney l/b of hackney t/n EGL357702.
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 December 2023Notification of Shotcross Builders Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
15 September 2023Change of details for Mr Warren Shaw as a person with significant control on 14 September 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
20 May 2022Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 20 May 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 August 2019Director's details changed for Mr Warren Shaw on 20 August 2019 (2 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
22 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 150
(3 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 150
(3 pages)
18 May 2016Appointment of Ms Diana Marian Johnson as a secretary on 31 March 2016 (2 pages)
18 May 2016Termination of appointment of Phillip Shaw as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Phillip Shaw as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Phillip Shaw as a secretary on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Phillip Shaw as a secretary on 31 March 2016 (1 page)
18 May 2016Appointment of Ms Diana Marian Johnson as a secretary on 31 March 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 150
(5 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 150
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 150
(5 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 150
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Director's details changed for Mr Phillip Shaw on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Phillip Shaw on 30 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Director and secretary's change of particulars / phillip shaw / 25/08/2007 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Director and secretary's change of particulars / phillip shaw / 25/08/2007 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
26 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
21 June 2006Return made up to 30/05/06; full list of members (8 pages)
21 June 2006Return made up to 30/05/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
27 May 2004Return made up to 30/05/04; full list of members (7 pages)
27 May 2004Return made up to 30/05/04; full list of members (7 pages)
1 February 2004Registered office changed on 01/02/04 from: 22 queen anne street london W1M 9LB (1 page)
1 February 2004Registered office changed on 01/02/04 from: 22 queen anne street london W1M 9LB (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 April 2003Accounts for a small company made up to 31 March 2002 (4 pages)
17 April 2003Accounts for a small company made up to 31 March 2002 (4 pages)
7 December 2002Particulars of mortgage/charge (4 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (4 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (2 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (2 pages)
22 June 2001Return made up to 30/05/01; full list of members (6 pages)
22 June 2001Return made up to 30/05/01; full list of members (6 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 30/05/00; full list of members (6 pages)
21 June 2000Return made up to 30/05/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (1 page)
4 May 1999Accounts for a small company made up to 31 March 1998 (1 page)
31 July 1998Accounts for a small company made up to 31 March 1997 (2 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Accounts for a small company made up to 31 March 1997 (2 pages)
31 July 1998Director's particulars changed (1 page)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
16 July 1997Return made up to 30/05/97; full list of members (6 pages)
16 July 1997Return made up to 30/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 August 1995Registered office changed on 07/08/95 from: 29 lower clapton road london E5 0NS (1 page)
7 August 1995Registered office changed on 07/08/95 from: 29 lower clapton road london E5 0NS (1 page)
28 June 1995Return made up to 30/05/95; full list of members (6 pages)
28 June 1995Return made up to 30/05/95; full list of members (6 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
28 August 1985Certificate of incorporation (1 page)
28 August 1985Certificate of incorporation (1 page)