London
W1D 3AD
Director Name | Mr Andrew Jonathan Bloom |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 11 Soho Street London W1D 3AD |
Director Name | Mrs Della Ann Bloom |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 11 Soho Street London W1D 3AD |
Director Name | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Old Brewery Mews London NW3 1PZ |
Secretary Name | Inge Valkenburg |
---|---|
Status | Closed |
Appointed | 01 January 2014(2 years, 11 months 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 | 02 February 2011(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(3 years, 11 months 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, 1 month 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 | £234,472 |
Cash | £16,214 |
Current Liabilities | £3,867,463 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 November 2014 | Delivered on: 5 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 5 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
19 August 2011 | Delivered on: 1 September 2011 Persons entitled: Gsb Finance LTD Classification: Debenture Secured details: All monies due or to become due from the debenture holder to the chargee. Particulars: All assets property and undertaking of masthaven financial solutions LTD. Outstanding |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Singers Corporate Asset 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. Outstanding |
6 April 2011 | Delivered on: 7 April 2011 Persons entitled: Singers Corporate Asset Finance Limited Classification: Master block discounting agreement 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: All right title and interest in and to the unassigned debts realting to the equipment the subject of any agreement in existence now or hereafter see image for full details. Outstanding |
29 July 2014 | Delivered on: 14 August 2014 Satisfied on: 3 December 2014 Persons entitled: Linley Oak Limited Classification: A registered charge Fully Satisfied |
16 May 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages) |
---|---|
16 March 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 2 February 2017 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) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
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) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 January 2015 | Appointment of Mr Stuart Gilbert Aitken as a director on 15 January 2015 (2 pages) |
3 December 2014 | Satisfaction of charge 075140480004 in full (4 pages) |
5 November 2014 | Registration of charge 075140480006, created on 4 November 2014 (36 pages) |
5 November 2014 | Registration of charge 075140480006, created on 4 November 2014 (36 pages) |
5 November 2014 | Registration of charge 075140480005, created on 4 November 2014 (13 pages) |
5 November 2014 | Registration of charge 075140480005, created on 4 November 2014 (13 pages) |
24 September 2014 | Accounts for a small company made up to 31 May 2014 (4 pages) |
14 August 2014 | Registration of charge 075140480004, created on 29 July 2014 (17 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
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) |
10 October 2013 | Accounts for a small company made up to 31 May 2013 (4 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) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Appointment of Mr Michael Terence Baker as a director (2 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 March 2011 | Appointment of Mrs Della Ann Bloom as a director (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|