Company NameMaster Paintings Limited
Company StatusActive - Proposal to Strike off
Company Number06800887
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Previous NameMaster Paintings Week Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed29 September 2009(8 months after company formation)
Appointment Duration14 years, 6 months
RoleSorveyor
Correspondence Address12 Burton Close
Wheathampstead
St. Albans
Hertfordshire
AL4 8LU
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2009(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2009)
Correspondence AddressKendal House
1 Conduit Street
London
W1S 2XA

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Islandpost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,988
Gross Profit£9,342
Net Worth-£1,210,168
Cash£240,505
Current Liabilities£1,465,779

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

13 October 2009Delivered on: 15 October 2009
Persons entitled: Bridgeco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1, 2, 3, 4, 5, 19, 20, 21, 22, 23, 28, 35, 36, 37, 46, 50, 55, 56, 57, 64, 82, 91, 92, 93 and 95 icon building peachey house 39 ilford hill ilford essex all plant machinery and equipment the goodwill the benefit of all covenants rights and agreements see image for full details.
Outstanding
13 October 2009Delivered on: 15 October 2009
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1, 2, 3, 4, 5, 19, 20, 21, 22, 23, 28, 35, 36, 37, 46, 50, 55, 56, 57, 64, 82, 91, 92, 93 and 95 icon building peachey house 39 ilford hill ilford essex together with all buildings, fixtures and fixed plant and machinery floating charge all the undertaking and assets see image for full details.
Outstanding

Filing History

20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(7 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
9 January 2014Appointment of Mr Adam Saul Hamilton as a director on 9 January 2014 (2 pages)
9 January 2014Appointment of Mr Adam Saul Hamilton as a director on 9 January 2014 (2 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
12 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
6 March 2013Appointment of Mr Enrique Elliott as a director on 1 January 2013 (2 pages)
6 March 2013Appointment of Mr Enrique Elliott as a director on 1 January 2013 (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
7 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
25 July 2012Appointment of Mr Alexander Daniel Lee as a director on 24 July 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Evique Elliott on 27 April 2011 (1 page)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Gerard Alan Lee on 1 January 2010 (2 pages)
15 February 2011Director's details changed for Gerard Alan Lee on 1 January 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 February 2010Secretary's details changed for Evique Elliott on 1 February 2010 (1 page)
5 February 2010Secretary's details changed for Evique Elliott on 1 February 2010 (1 page)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2009Secretary appointed evique elliott (3 pages)
27 July 2009Appointment terminated director portland registrars LIMITED (1 page)
27 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 July 2009Director appointed edward azouz (1 page)
27 July 2009Director appointed gerard alan lee (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 1 conduit street london W1S 2XA united kingdom (1 page)
29 January 2009Company name changed master paintings week LIMITED\certificate issued on 30/01/09 (2 pages)
27 January 2009Director appointed portland registrars LIMITED (1 page)
26 January 2009Appointment terminated director ian dunsford (1 page)
26 January 2009Incorporation (19 pages)