Company NameMasterwork Investment Consortium Ltd
Company StatusActive
Company Number06740099
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Engin Ertosun
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Ozdemir Fadil
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Reginald Phillip Headley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Kin Man Chiu
Date of BirthJuly 1966 (Born 57 years ago)
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sidcup Road
Lee Green
London
SE12 8BL
Director NameJanet Li Hua Ho
Date of BirthMay 1954 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillbury Road
Warlingham
Surrey
CR6 9TH
Director NameMr Ranjit Appa
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2013(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Ecclesden Lane
Angmering
West Sussex
BN16 4DQ
Director NameMr Prasad Thaker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 St Peters Road
Croydon
Surrey
CR0 1HS

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £1Janet Li Hua Ho
0.00%
Ordinary
1 at £1Kin Man Chiu
0.00%
Ordinary

Financials

Year2014
Net Worth-£133,703
Cash£1,631
Current Liabilities£2,275,355

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

7 April 2015Delivered on: 11 April 2015
Satisfied on: 7 September 2015
Persons entitled: Latchworth Limites

Classification: A registered charge
Particulars: 49 leigham court road streatham.
Fully Satisfied
7 April 2015Delivered on: 11 April 2015
Satisfied on: 7 September 2015
Persons entitled: Latchworth Limited

Classification: A registered charge
Particulars: 49 leigham court road streatham.
Fully Satisfied
17 September 2010Delivered on: 23 September 2010
Satisfied on: 7 September 2015
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 leigham court road london t/no SGL170865 see image for full details.
Fully Satisfied
17 September 2010Delivered on: 21 September 2010
Satisfied on: 7 September 2015
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 November 2009Delivered on: 24 November 2009
Satisfied on: 16 August 2011
Persons entitled: West One Loan Limited

Classification: Mortgage
Secured details: £1,100,000 due or to become due from the company to the chargee.
Particulars: 49 leigham court road streatham london t/n SGL170865.
Fully Satisfied
9 November 2009Delivered on: 24 November 2009
Satisfied on: 16 August 2011
Persons entitled: West One Loan Limited

Classification: Debenture
Secured details: £1,100,000.00 due or to become due from the company to the chargee.
Particulars: All book debts, charged property, encumbrance and secured obligations see image for full details.
Fully Satisfied
12 May 2009Delivered on: 27 May 2009
Satisfied on: 16 August 2011
Persons entitled: West One Loan Limited

Classification: Debenture
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: All book debts and property, f/h 49 leigham court road london t/n SGL170865.
Fully Satisfied
12 May 2009Delivered on: 27 May 2009
Satisfied on: 16 August 2011
Persons entitled: West One Loan Limited

Classification: Mortgage
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: F/H 49 leigham court road london t/n SGL170865.
Fully Satisfied
12 May 2009Delivered on: 27 May 2009
Satisfied on: 7 September 2015
Persons entitled: The Streatham Constitutional Club Limited

Classification: Legal charge
Secured details: £160,500.00 due or to become due from the company to the chargee.
Particulars: 49 leigham court road streatham london t/no sgl 170865.
Fully Satisfied
1 September 2015Delivered on: 3 September 2015
Persons entitled: Brightstone Law LLP

Classification: A registered charge
Particulars: F/H property k/a 49 leigham court road london t/no. SGL170865.
Outstanding
1 September 2015Delivered on: 3 September 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: F/H property k/a 49 leigham court road london t/no. SGL170865.
Outstanding

Filing History

11 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
11 October 2017Notification of Tlk Capital Investment Management Ltd as a person with significant control on 29 September 2016 (1 page)
11 October 2017Cessation of Ozdemir Fadil as a person with significant control on 29 September 2016 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
29 September 2015Registered office address changed from Unit Ten 9-11 Gleneldon Road Streatham London SW16 2AU England to 99 Gray's Inn Road London WC1X 8TY on 29 September 2015 (1 page)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 600,000
(5 pages)
7 September 2015Appointment of Mr Reginald Phillip Headley as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Ozdemir Fadil as a director on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to Unit Ten 9-11 Gleneldon Road Streatham London SW16 2AU on 7 September 2015 (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 067400990009 in full (1 page)
7 September 2015Satisfaction of charge 7 in full (1 page)
7 September 2015Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to Unit Ten 9-11 Gleneldon Road Streatham London SW16 2AU on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Reginald Phillip Headley as a director on 1 September 2015 (2 pages)
7 September 2015Satisfaction of charge 067400990008 in full (1 page)
7 September 2015Appointment of Mr Ozdemir Fadil as a director on 1 September 2015 (2 pages)
7 September 2015Satisfaction of charge 6 in full (1 page)
3 September 2015Registration of charge 067400990010, created on 1 September 2015 (33 pages)
3 September 2015Registration of charge 067400990010, created on 1 September 2015 (33 pages)
3 September 2015Registration of charge 067400990011, created on 1 September 2015 (55 pages)
3 September 2015Registration of charge 067400990011, created on 1 September 2015 (55 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 3
(3 pages)
11 April 2015Registration of charge 067400990009, created on 7 April 2015 (43 pages)
11 April 2015Registration of charge 067400990008, created on 7 April 2015 (54 pages)
11 April 2015Registration of charge 067400990009, created on 7 April 2015 (43 pages)
11 April 2015Registration of charge 067400990008, created on 7 April 2015 (54 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2
(3 pages)
2 March 2015Registered office address changed from 49 Leigham Court Road London SW16 2NF to 99 Gray's Inn Road London WC1X 8TY on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 49 Leigham Court Road London SW16 2NF to 99 Gray's Inn Road London WC1X 8TY on 2 March 2015 (1 page)
26 February 2015Termination of appointment of Janet Li Hua Ho as a director on 19 February 2015 (1 page)
25 February 2015Appointment of Mr Engin Ertosun as a director on 20 February 2015 (2 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2014Termination of appointment of Prasad Thaker as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Prasad Thaker as a director on 8 October 2014 (1 page)
29 August 2014Termination of appointment of Ranjit Appa as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Prasad Thaker as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Ranjit Appa as a director on 29 August 2014 (1 page)
22 August 2014Termination of appointment of Kin Man Chiu as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Kin Man Chiu as a director on 1 August 2014 (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Registered office address changed from 75 Farringdon Road London EC1M 3JY United Kingdom on 12 March 2014 (1 page)
12 March 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 September 2013Appointment of Mr Ranjit Appa as a director (2 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 3 January 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 14 Grange Drive Chislehurst Kent BR7 5ES United Kingdom on 16 March 2011 (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 January 2010Director's details changed for Mr Kin Man Chiu on 18 December 2009 (2 pages)
21 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Janet Li Hua Ho on 18 December 2009 (2 pages)
21 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2009Director's change of particulars / li hua tan / 29/05/2009 (1 page)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 November 2008Incorporation (11 pages)