Company NameMasterfix GB Limited
Company StatusActive
Company Number05683294
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Previous NamesV Star Maintenance Company Ltd and V Star Property Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameChristopher Ian Ball
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Princess Diana Drive
St Albans
Herts
AL4 0DT
Director NameMr Matthew Freeman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(9 years, 2 months after company formation)
Appointment Duration9 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Winterton Drive
Aylesbury
Buckinghamshire
HP21 9BD
Director NameMr Richard David Chappell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr James Cy Peers
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Portman Mews South
London
W1H 6AY
Secretary NameMr James Cy Peers
StatusCurrent
Appointed04 January 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address7 Portman Mews South
London
W1H 6AY
Director NameLawrence Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hurley Lane
Hurley
Berkshire
SL6 5LL
Secretary NameJoanne Green
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks Hurley Lane
Hurley
Berkshire
SL6 5LL
Director NameJoanne Green
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 September 2009)
RoleCompany Director
Correspondence AddressWyebourne House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameStephen John Ventre
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2013)
RoleOperations Director
Correspondence Address15 Ingram Close
Stanmore
Middlesex
HA7 4EW
Director NameAndrew Jenkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82a Nightingale Lane
London
SW12 8NR
Director NameMr Nicholas Stuart Hatt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHathaway House Popes Drive
Finchley
London
N3 1QF
Secretary NameNicholas Stuart Hatt
StatusResigned
Appointed17 May 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5a Market Square
Princes Risborough
Buckinghamshire
HP27 0AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemaster-fix.com
Telephone020 75188600
Telephone regionLondon

Location

Registered Address7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

30.8k at £1Lawrence Green
61.58%
Participating Preference
3k at £1Lawrence Green
5.92%
Ordinary
2k at £1Christopher Ball
4.08%
Ordinary
14.2k at £1Christopher Ball
28.42%
Ordinary A

Financials

Year2014
Net Worth£390,898
Cash£169,087
Current Liabilities£888,183

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

14 September 2022Delivered on: 20 September 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
5 October 2021Delivered on: 5 October 2021
Persons entitled: Coniston Capital I LP (Acting by Its General Partner Coniston Capital Gp LLP)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2020Delivered on: 1 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 29 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 August 2009Delivered on: 14 August 2009
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Deed of rent deposit
Secured details: £49,900.00 due or to become due from the company to the chargee.
Particulars: The rent deposit pursuant to the rent deposit deed see image for full details.
Outstanding

Filing History

22 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 March 2017Confirmation statement made on 22 January 2017 with updates (9 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Memorandum and Articles of Association (23 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Change of share class name or designation (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 May 2016Termination of appointment of Joanne Green as a secretary on 17 May 2016 (1 page)
18 May 2016Appointment of Nicholas Stuart Hatt as a secretary on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Lawrence Green as a director on 17 May 2016 (1 page)
29 April 2016Registration of charge 056832940002, created on 29 April 2016 (9 pages)
26 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Appointment of Nicholas Stuart Hatt as a director on 15 April 2015 (3 pages)
21 May 2015Appointment of Matthew Freeman as a director on 15 April 2015 (3 pages)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(6 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 March 2014Change of share class name or designation (2 pages)
11 February 2014Termination of appointment of Andrew Jenkins as a director (2 pages)
18 November 2013Termination of appointment of Stephen Ventre as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
15 February 2013Director's details changed for Andrew Jenkins on 21 January 2013 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
4 January 2012Director's details changed for Lawrence Green on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Lawrence Green on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Joanne Green on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Joanne Green on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Lawrence Green on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Lawrence Green on 3 January 2012 (2 pages)
28 July 2011Director's details changed for Lawrence Green on 1 July 2011 (2 pages)
28 July 2011Secretary's details changed for Joanne Green on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Lawrence Green on 1 July 2011 (2 pages)
28 July 2011Secretary's details changed for Joanne Green on 1 July 2011 (2 pages)
5 May 2011Change of share class name or designation (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 April 2010Statement of capital following an allotment of shares on 21 August 2009
  • GBP 50,000
(2 pages)
17 February 2010Appointment of Andrew Jenkins as a director (3 pages)
29 December 2009Termination of appointment of Joanne Green as a director (1 page)
29 December 2009Appointment of Christopher Ball as a director (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
27 October 2009Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY on 27 October 2009 (1 page)
27 August 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
26 August 2009Director appointed stephen john ventre (1 page)
21 August 2009Ad 11/08/09\gbp si 999000@1=999000\gbp ic 1/999001\ (2 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2009Nc inc already adjusted 11/08/09 (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Registered office changed on 05/08/2009 from hathaway house popes drive london N3 1QF (1 page)
3 June 2009Company name changed v star property services LIMITED\certificate issued on 06/06/09 (2 pages)
27 March 2009Return made up to 22/01/09; full list of members (3 pages)
28 December 2008Director appointed joanne green (2 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 March 2008Return made up to 22/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 April 2007Return made up to 22/01/07; full list of members (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 October 2006Company name changed v star maintenance company LTD\certificate issued on 17/10/06 (2 pages)
22 January 2006Incorporation (16 pages)