Company NameMasters Of Beckenham (2003) Limited
Company StatusActive
Company Number02688335
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brian Geoffrey Cotton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(same day as company formation)
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
Appointed13 March 2003(11 years after company formation)
Appointment Duration21 years, 1 month
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
Appointed13 March 2003(11 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Secretary NameMr Brian Geoffrey Cotton
NationalityBritish
StatusCurrent
Appointed13 March 2003(11 years after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameMr David John Stoneham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration14 years, 12 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
4 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Director NameElizabeth Stoneham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration14 years, 12 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressThe Brambles
4 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Secretary NameElizabeth Stoneham
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration11 years, 1 month (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration5 days (resigned 18 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterenault.co.uk

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

300k at £1Masters Of Beckenham LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,800,674
Gross Profit£1,234,357
Net Worth-£689,972
Cash£70
Current Liabilities£3,386,072

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300,000
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300,000
(4 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Director's details changed for Scott David Stoneham on 18 February 2010 (2 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Christian William Stoneham on 18 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Brian Geoffrey Cotton on 18 February 2010 (2 pages)
17 March 2010Secretary's details changed for Brian Geoffrey Cotton on 18 February 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 March 2009Return made up to 18/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 March 2007Return made up to 18/02/07; full list of members (8 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 August 2006Director's particulars changed (1 page)
14 March 2006Return made up to 18/02/06; full list of members (8 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 March 2005Return made up to 18/02/05; full list of members (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
26 March 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 299902/300000 (2 pages)
4 March 2004Return made up to 18/02/04; full list of members (8 pages)
18 October 2003New secretary appointed (2 pages)
8 August 2003Director's particulars changed (1 page)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 April 2003Ad 13/03/03--------- £ si 299900@1=299900 £ ic 2/299902 (2 pages)
16 April 2003Nc inc already adjusted 13/03/03 (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
1 April 2003Company name changed masters show services LIMITED\certificate issued on 01/04/03 (3 pages)
21 March 2003Return made up to 18/02/03; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 March 2002Return made up to 18/02/02; full list of members (7 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 March 2001Return made up to 18/02/01; full list of members (7 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 March 2000Return made up to 18/02/00; full list of members (7 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 March 1999Return made up to 18/02/99; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Return made up to 18/02/98; no change of members (4 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 March 1997Return made up to 18/02/97; no change of members (4 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 March 1996Return made up to 18/02/96; full list of members (6 pages)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 April 1995Return made up to 18/02/95; no change of members (4 pages)
18 February 1992Incorporation (17 pages)