Company NameMasterflat Limited
Company StatusActive
Company Number02675612
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameDr James Edward O'Carroll
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(23 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameMrs Rose Jocelyn Gaunt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameDr Claudine Lucille Best
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameHani Atallah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1992(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 1996)
RoleHotel Accountant
Correspondence AddressFirst Floor Flat
68 Wilberforce Road
London
N4 2SR
Secretary NameElizabeth Anne Wilson
NationalityBritish
StatusResigned
Appointed13 January 1992(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1993)
RoleSecretary
Correspondence AddressGround Floor Flat
68 Wilberforce Road
London
N4 2SR
Director NameMr Brian Russell Shaw
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 27 July 2005)
RoleTourist Guide
Correspondence AddressTop Floor Flat
68 Wilberforce Road
London
N4 2SR
Secretary NameMr Brian Russell Shaw
NationalityBritish
StatusResigned
Appointed11 May 1993(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 July 2005)
RoleSecretary
Correspondence AddressTop Floor Flat
68 Wilberforce Road
London
N4 2SR
Director NameMichael John Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 May 2010)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
68 Wilberforce Road Finsbury Park
London
N4 2SR
Director NameKhalid Khan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2006)
RoleAccounts Manager
Correspondence AddressFirst Floor Flat 68 Wilberforce Road
Finsbury Park
London
N4 2SR
Director NameAntonia Louise Bates
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 May 2012)
RoleSound Editor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
68 Wilberforce Road
London
N4 2SR
Secretary NameAntonia Louise Bates
NationalityBritish
StatusResigned
Appointed27 July 2005(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2012)
RoleSound Editor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
68 Wilberforce Road
London
N4 2SR
Director NameSarah Fitzgerald
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(14 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
68 Wilberforce Road
Finsbury Park
N4 2SR
Director NamePeter Grove
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(14 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2014)
RoleArchitect
Country of ResidenceAustralia
Correspondence Address70 Queens Road
Apartment 1102
Melbourne
Victoria
Australia
Secretary NamePeter John Grove
NationalityBritish
StatusResigned
Appointed22 September 2009(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2014)
RoleArchitect
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameMr Daniel Cheifetz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2012)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameMs Rebecca Helen Loyo Mayo
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2015)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameMiss Emily Louise Sharman
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(23 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address68 Wilberforce Road
London
N4 2SR
Secretary NameMr Matthew David Watmore
StatusResigned
Appointed28 February 2015(23 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2021)
RoleCompany Director
Correspondence Address68 Wilberforce Road
London
N4 2SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 week, 4 days (resigned 13 January 1992)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 week, 4 days (resigned 13 January 1992)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address68 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Shareholders

1 at £1Matthew Watmore
33.33%
Ordinary
1 at £1Rebecca Loyo Mayo
33.33%
Ordinary
1 at £1Rose Gaunt
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

21 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
2 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(4 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(4 pages)
27 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 March 2015Appointment of Dr James Edward O'carroll as a director on 17 March 2015 (2 pages)
17 March 2015Termination of appointment of Rebecca Helen Loyo Mayo as a director on 17 March 2015 (1 page)
28 February 2015Appointment of Mr Matthew David Watmore as a secretary on 28 February 2015 (2 pages)
28 February 2015Appointment of Miss Emily Louise Sharman as a director on 28 February 2015 (2 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 3
(3 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 3
(3 pages)
1 December 2014Termination of appointment of Sarah Fitzgerald as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter John Grove as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter Grove as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Sarah Fitzgerald as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter Grove as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter John Grove as a secretary on 1 December 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 3
(5 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 3
(5 pages)
4 January 2014Director's details changed for Peter Grove on 4 January 2014 (2 pages)
4 January 2014Director's details changed for Peter Grove on 4 January 2014 (2 pages)
6 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 December 2012Appointment of Ms Rebecca Helen Loyo Mayo as a director (2 pages)
11 December 2012Termination of appointment of Daniel Cheifetz as a director (1 page)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Termination of appointment of Antonia Bates as a secretary (1 page)
2 October 2012Termination of appointment of Antonia Bates as a director (1 page)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
22 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 January 2011Appointment of Mr Daniel Cheifetz as a director (2 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of Michael Green as a director (1 page)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2010Director's details changed for Sarah Fitzgerald on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Antonia Louise Bates on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Michael John Green on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Peter Grove on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Peter Grove on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Antonia Louise Bates on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
12 February 2010Secretary's details changed for Peter John Grove on 1 November 2009 (1 page)
12 February 2010Director's details changed for Sarah Fitzgerald on 1 November 2009 (2 pages)
12 February 2010Secretary's details changed for Peter John Grove on 1 November 2009 (1 page)
12 February 2010Director's details changed for Michael John Green on 1 November 2009 (2 pages)
2 October 2009Secretary appointed peter john grove (2 pages)
12 January 2009Return made up to 03/01/09; full list of members (5 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 June 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New director appointed (1 page)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 January 2004Return made up to 03/01/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 March 2002Return made up to 07/01/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001£ nc 2/3 06/03/01 (1 page)
27 February 2001Return made up to 07/01/01; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
23 January 2000Return made up to 07/01/00; full list of members (7 pages)
3 March 1999Return made up to 07/01/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 March 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
9 February 1998Return made up to 07/01/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
28 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
10 January 1996Return made up to 07/01/96; full list of members (6 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1992Incorporation (14 pages)