Company NameCommercial Automotive Guarantee Corporation Limited
Company StatusActive
Company Number02164620
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)

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
Appointed16 July 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany 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
Appointed06 August 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 8 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
Appointed06 August 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Secretary NameMr Brian Geoffrey Cotton
NationalityBritish
StatusCurrent
Appointed06 August 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany 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
Appointed16 July 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameElizabeth Stoneham
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ

Contact

Websitemastersgroup.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

Shareholders

2 at £1Masters Of Beckenham LTD
100.00%
Ordinary

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 Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

13 August 1991Delivered on: 27 August 1991
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.
Outstanding

Filing History

8 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 July 2018Notification of Christian William Stoneham as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Notification of Scott David Stoneham as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Notification of Brian Geoffrey Cotton as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 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)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • 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)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • 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)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 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)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page)
12 August 2010Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page)
12 August 2010Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 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)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 July 2009Return made up to 16/07/09; full list of members (4 pages)
30 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 September 2008Return made up to 16/07/08; no change of members (7 pages)
16 September 2008Return made up to 16/07/08; no change of members (7 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 8 chaffinch road beckenham kent BR3 4LU (1 page)
7 August 2008Registered office changed on 07/08/2008 from 8 chaffinch road beckenham kent BR3 4LU (1 page)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New secretary appointed (1 page)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
10 August 2003Return made up to 16/07/03; full list of members (7 pages)
10 August 2003Return made up to 16/07/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 July 2002Return made up to 16/07/02; full list of members (7 pages)
23 July 2002Return made up to 16/07/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
8 August 2000Return made up to 16/07/00; full list of members (6 pages)
8 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (2 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)
12 August 1998Return made up to 16/07/98; no change of members (4 pages)
12 August 1998Return made up to 16/07/98; no change of members (4 pages)
20 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 May 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1997Return made up to 16/07/97; full list of members (7 pages)
22 July 1997Return made up to 16/07/97; full list of members (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (14 pages)
23 May 1997Full accounts made up to 31 December 1996 (14 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)