Company NameMHT Masterpieces Investment And Trading Limited
DirectorGeoffrey Hugh Melamet
Company StatusActive
Company Number03070686
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Previous NameLifeblood Healthcare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(14 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Secretary NameLimestar Investments Limited (Corporation)
StatusCurrent
Appointed31 March 2009(13 years, 9 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed09 June 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2009)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2009)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHMSA (UK) Limited (Corporation)
StatusResigned
Appointed31 March 2009(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
Correspondence Address100 Seymour Place
London
W1H 1NE

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Jacandral Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,948
Cash£66,952
Current Liabilities£2,401,400

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
8 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
5 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
19 November 2020Director's details changed for Mr Geoffrey Hugh Melamet on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Geoffrey Hugh Melamet on 19 November 2020 (2 pages)
19 November 2020Secretary's details changed for Limestar Investments Limited on 19 November 2020 (1 page)
18 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 20 July 2018 (1 page)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Termination of appointment of Hmsa (Uk) Limited as a director (1 page)
4 February 2014Termination of appointment of Hmsa (Uk) Limited as a director (1 page)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Company name changed lifeblood healthcare LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
21 December 2012Company name changed lifeblood healthcare LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
21 December 2012Change of name notice (2 pages)
13 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
(1 page)
13 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
(1 page)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
4 December 2012Change of name notice (2 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
4 December 2012Change of name notice (2 pages)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Secretary's details changed for Limestar Investments Limited on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Hmsa (Uk) Limited on 20 June 2010 (1 page)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Limestar Investments Limited on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Hmsa (Uk) Limited on 20 June 2010 (1 page)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 October 2009Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
20 October 2009Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Director appointed hmsa (uk) LIMITED (1 page)
24 April 2009Secretary appointed limestar investments LIMITED (1 page)
24 April 2009Secretary appointed limestar investments LIMITED (1 page)
24 April 2009Director appointed hmsa (uk) LIMITED (1 page)
21 April 2009Appointment terminated secretary wigmore secretaries LIMITED (1 page)
21 April 2009Appointment terminated director gamma directors LIMITED (1 page)
21 April 2009Appointment terminated secretary wigmore secretaries LIMITED (1 page)
21 April 2009Appointment terminated director gamma directors LIMITED (1 page)
16 April 2009Registered office changed on 16/04/2009 from 38 wigmore street london W1U 2HA (1 page)
16 April 2009Registered office changed on 16/04/2009 from 38 wigmore street london W1U 2HA (1 page)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2006Return made up to 21/06/06; full list of members (2 pages)
20 June 2006Return made up to 21/06/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
6 July 2005Return made up to 21/06/05; full list of members (2 pages)
6 July 2005Return made up to 21/06/05; full list of members (2 pages)
4 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
4 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
18 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
23 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 June 2004Return made up to 21/06/04; full list of members (5 pages)
24 June 2004Return made up to 21/06/04; full list of members (5 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
27 June 2003Return made up to 21/06/03; full list of members (5 pages)
27 June 2003Return made up to 21/06/03; full list of members (5 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 August 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 August 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
28 June 2002Return made up to 21/06/02; full list of members (5 pages)
28 June 2002Return made up to 21/06/02; full list of members (5 pages)
1 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
10 July 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 July 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 June 2001Return made up to 21/06/01; full list of members (5 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0BX (1 page)
28 June 2001Secretary's particulars changed (1 page)
28 June 2001Secretary's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0BX (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Return made up to 21/06/01; full list of members (5 pages)
5 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
5 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 June 2000Return made up to 21/06/00; full list of members (5 pages)
26 June 2000Return made up to 21/06/00; full list of members (5 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 November 1999Registered office changed on 19/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
19 November 1999Registered office changed on 19/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
25 June 1999Return made up to 21/06/99; full list of members (21 pages)
25 June 1999Return made up to 21/06/99; full list of members (21 pages)
18 January 1999Delivery ext'd 3 mth 30/06/99 (1 page)
18 January 1999Delivery ext'd 3 mth 30/06/99 (1 page)
16 July 1998Return made up to 21/06/98; full list of members (13 pages)
16 July 1998Return made up to 21/06/98; full list of members (13 pages)
9 July 1998New secretary appointed (1 page)
9 July 1998New director appointed (8 pages)
9 July 1998New secretary appointed (1 page)
9 July 1998New director appointed (8 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
16 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
16 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
16 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
16 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
16 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 June 1998Ad 09/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1998Ad 09/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 788-790 finchley road london NW11 7JR (1 page)
11 June 1998Registered office changed on 11/06/98 from: 788-790 finchley road london NW11 7JR (1 page)
4 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
4 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
5 September 1996Return made up to 21/06/96; full list of members (6 pages)
5 September 1996Return made up to 21/06/96; full list of members (6 pages)
21 June 1995Incorporation (30 pages)
21 June 1995Incorporation (30 pages)