Company NameMasterman Architects Limited
DirectorPhillip Masterman
Company StatusActive - Proposal to Strike off
Company Number05772687
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Phillip Masterman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address86 Drewstead Road Drewstead Road
London
SW16 1AG
Secretary NameMr Maurice Malcolm Masterman
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOctober Hill 16 Westwood Way
Boston Spa
Wetherby
West Yorkshire
LS23 6DX

Contact

Websitewww.mastermanarchitects.com/
Telephone07 983623337
Telephone regionMobile

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Phillip Masterman
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,127
Current Liabilities£19,096

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return6 April 2017 (7 years ago)
Next Return Due20 April 2018 (overdue)

Filing History

14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Registered office address changed from 3 Ellacott Mews London SW16 1EL to 320 Garratt Lane London SW18 4EJ on 26 July 2016 (1 page)
26 July 2016Director's details changed for Mr Phillip Masterman on 1 April 2016 (2 pages)
26 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Director's details changed for Mr Phillip Masterman on 1 April 2016 (2 pages)
26 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from 3 Ellacott Mews London SW16 1EL to 320 Garratt Lane London SW18 4EJ on 26 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Termination of appointment of Maurice Malcolm Masterman as a secretary on 1 January 2010 (1 page)
18 July 2014Termination of appointment of Maurice Malcolm Masterman as a secretary on 1 January 2010 (1 page)
18 July 2014Termination of appointment of Maurice Malcolm Masterman as a secretary on 1 January 2010 (1 page)
9 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Director's change of particulars / phillip masterman / 09/04/2009 (1 page)
9 April 2009Director's change of particulars / phillip masterman / 09/04/2009 (1 page)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 11 elden house 90 sloane avenue london SW3 3EA (1 page)
23 February 2009Registered office changed on 23/02/2009 from 11 elden house 90 sloane avenue london SW3 3EA (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Secretary's change of particulars / maurice masterman / 15/04/2008 (2 pages)
15 April 2008Director's change of particulars / phillip masterman / 15/04/2008 (1 page)
15 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 April 2008Director's change of particulars / phillip masterman / 15/04/2008 (1 page)
15 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / maurice masterman / 15/04/2008 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 14 elden house 90 sloane avenue london SW3 3EA (1 page)
4 May 2006Registered office changed on 04/05/06 from: 14 elden house 90 sloane avenue london SW3 3EA (1 page)
4 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 April 2006Incorporation (12 pages)
6 April 2006Incorporation (12 pages)