St Albans
Herts
AL4 0DT
Director Name | Mr Matthew Freeman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Winterton Drive Aylesbury Buckinghamshire HP21 9BD |
Director Name | Mr Richard David Chappell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Mr James Cy Peers |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Portman Mews South London W1H 6AY |
Secretary Name | Mr James Cy Peers |
---|---|
Status | Current |
Appointed | 04 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Portman Mews South London W1H 6AY |
Director Name | Lawrence Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hurley Lane Hurley Berkshire SL6 5LL |
Secretary Name | Joanne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddocks Hurley Lane Hurley Berkshire SL6 5LL |
Director Name | Joanne Green |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | Wyebourne House Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Stephen John Ventre |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2013) |
Role | Operations Director |
Correspondence Address | 15 Ingram Close Stanmore Middlesex HA7 4EW |
Director Name | Andrew Jenkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82a Nightingale Lane London SW12 8NR |
Director Name | Mr Nicholas Stuart Hatt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hathaway House Popes Drive Finchley London N3 1QF |
Secretary Name | Nicholas Stuart Hatt |
---|---|
Status | Resigned |
Appointed | 17 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 5a Market Square Princes Risborough Buckinghamshire HP27 0AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | master-fix.com |
---|---|
Telephone | 020 75188600 |
Telephone region | London |
Registered Address | 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
30.8k at £1 | Lawrence Green 61.58% Participating Preference |
---|---|
3k at £1 | Lawrence Green 5.92% Ordinary |
2k at £1 | Christopher Ball 4.08% Ordinary |
14.2k at £1 | Christopher Ball 28.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £390,898 |
Cash | £169,087 |
Current Liabilities | £888,183 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
14 September 2022 | Delivered on: 20 September 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
5 October 2021 | Delivered 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 2020 | Delivered on: 1 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 29 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 August 2009 | Delivered 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 |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
21 March 2017 | Confirmation statement made on 22 January 2017 with updates (9 pages) |
7 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Memorandum and Articles of Association (23 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Termination of appointment of Joanne Green as a secretary on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Nicholas Stuart Hatt as a secretary on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Lawrence Green as a director on 17 May 2016 (1 page) |
29 April 2016 | Registration of charge 056832940002, created on 29 April 2016 (9 pages) |
26 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Appointment of Nicholas Stuart Hatt as a director on 15 April 2015 (3 pages) |
21 May 2015 | Appointment of Matthew Freeman as a director on 15 April 2015 (3 pages) |
4 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 March 2014 | Resolutions
|
18 March 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Termination of appointment of Andrew Jenkins as a director (2 pages) |
18 November 2013 | Termination of appointment of Stephen Ventre as a director (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Director's details changed for Andrew Jenkins on 21 January 2013 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Director's details changed for Lawrence Green on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Lawrence Green on 3 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Joanne Green on 3 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Joanne Green on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Lawrence Green on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Lawrence Green on 3 January 2012 (2 pages) |
28 July 2011 | Director's details changed for Lawrence Green on 1 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Joanne Green on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Lawrence Green on 1 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Joanne Green on 1 July 2011 (2 pages) |
5 May 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Resolutions
|
28 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 21 August 2009
|
17 February 2010 | Appointment of Andrew Jenkins as a director (3 pages) |
29 December 2009 | Termination of appointment of Joanne Green as a director (1 page) |
29 December 2009 | Appointment of Christopher Ball as a director (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 November 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
27 October 2009 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY on 27 October 2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
26 August 2009 | Director appointed stephen john ventre (1 page) |
21 August 2009 | Ad 11/08/09\gbp si 999000@1=999000\gbp ic 1/999001\ (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 11/08/09 (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from hathaway house popes drive london N3 1QF (1 page) |
3 June 2009 | Company name changed v star property services LIMITED\certificate issued on 06/06/09 (2 pages) |
27 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 December 2008 | Director appointed joanne green (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 October 2006 | Company name changed v star maintenance company LTD\certificate issued on 17/10/06 (2 pages) |
22 January 2006 | Incorporation (16 pages) |