London
W1D 3AD
Director Name | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House 2 Old Brewery Mews London NW3 1PZ |
Director Name | Mr Geoffrey Bloom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 11 Soho Street London W1D 3AD |
Secretary Name | Inge Valkenburg |
---|---|
Status | Closed |
Appointed | 01 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 4th Floor 11 Soho Street London W1D 3AD |
Secretary Name | Mr Andrew Bloom |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Director Name | Mr Stuart Gilbert Aitken |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Director Name | Mr Jonathan Edward Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 11 Soho Street London W1D 3AD |
Website | masthaven.co.uk |
---|---|
Telephone | 020 70362000 |
Telephone region | London |
Registered Address | 4th Floor 11 Soho Street London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Masthaven Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,222 |
Cash | £10,503 |
Current Liabilities | £2,722,356 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 June 2013 | Delivered on: 14 June 2013 Persons entitled: Cambridge Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 September 2011 | Delivered on: 15 September 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a units 34-36 barking industrial park alfreds way barking essex t/no's EGL92875,EGL103198 and EGL238192 dated 25TH august 2011 and granted by the company to the bank and all principal interest or other money now or in the future secured by the mortgage together with the benefit of the mortgage and any other security, see image for full details. Outstanding |
11 August 2011 | Delivered on: 12 August 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of 51 basing hill, london and all principal interest see image for full details. Outstanding |
14 April 2011 | Delivered on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 3, 7, 9, 19, 23 & 29 atlantic way, derby and 59 panama circle, derby t/no's DY450032, DY450035, DY450036, DY450041, DY450044, DY450047 and DY447978 dated 14TH april 2011 and granted by the company to the bank and all principle interest or other money now or in the future secured by a mortgage together with the benefit of the said mortgage and any other security now and in the future held by the company for the same indebtedness. Outstanding |
18 March 2011 | Delivered on: 24 March 2011 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
12 June 2013 | Delivered on: 14 June 2013 Persons entitled: Cambridge Building Society Classification: A registered charge Particulars: Na. Outstanding |
23 February 2011 | Delivered on: 8 March 2011 Persons entitled: Wp Savings Limited Classification: Debenture Secured details: All monies due or to become due from each of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Outstanding |
7 October 2011 | Delivered on: 11 October 2011 Satisfied on: 11 December 2012 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 111 warwick street, leamington spa, and 21 oxford street, leamington spa and 41 oxford street, leamington spa t/no’s WK183936, WK401946 and WK275601 dated 7TH october 2011 and granted by the company to the bank and all principal interest or other money now or in the future secured by the mortgage together with the benefit of the mortgage and any other security, see image for full details. Fully Satisfied |
30 August 2011 | Delivered on: 31 August 2011 Satisfied on: 9 November 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land adjoining 34 bourne valley road, poole dated 4TH august 2011 and granted by the company to the bank and all principal interest or other money now or in the future secured by the mortgage together with the benefit of the mortgage and any other security, see image for full details. Fully Satisfied |
17 May 2011 | Delivered on: 20 May 2011 Satisfied on: 6 September 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land on the south side of cape hill, smethwick t/no WM954897 dated 17TH may 2011 and granted by the company to the bank and all principle interest or other money now or in the future secured by a mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
16 May 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages) |
16 March 2017 | Resolutions
|
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
2 December 2016 | Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016 (1 page) |
14 October 2016 | Accounts for a small company made up to 31 May 2016 (4 pages) |
2 June 2016 | Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Stuart Gilbert Aitken as a director on 29 April 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Andrew Jonathan Bloom on 29 February 2016 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 October 2015 | Accounts for a small company made up to 31 May 2015 (4 pages) |
13 March 2015 | Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages) |
15 January 2015 | Appointment of Mr Stuart Gilbert Aitken as a director on 15 January 2015 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 September 2014 | Accounts for a small company made up to 31 May 2014 (4 pages) |
8 January 2014 | Termination of appointment of Andrew Bloom as a secretary (1 page) |
3 January 2014 | Appointment of Inge Valkenburg as a secretary (2 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
10 October 2013 | Accounts for a small company made up to 31 May 2013 (4 pages) |
14 June 2013 | Registration of charge 074593000010 (21 pages) |
14 June 2013 | Registration of charge 074593000009 (49 pages) |
13 June 2013 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013 (1 page) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
4 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 October 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2011 | Appointment of Mr Geoffrey Bloom as a director (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2011 | Appointment of Mr Michael Terence Baker as a director (2 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|