London
W1D 3AD
Director Name | Mr Andrew Jonathan Bloom |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 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 | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 June 2018) |
Role | Chartered Accountant |
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(2 years, 4 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 | 09 August 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 Simon Nicolas Perkins |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mimosa House 12 Princes Street London W1B 2LL |
Director Name | Mr Stuart Gilbert Aitken |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2016) |
Role | Company Director |
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(3 years, 7 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 |
17.9k at £0.01 | Masthaven Secured Loans Group LTD 94.34% Ordinary A |
---|---|
1.1k at £0.01 | Masthaven Secured Loans Group LTD 5.66% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£547,260 |
Cash | £794,648 |
Current Liabilities | £516,776 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 April 2014 | Delivered on: 15 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 April 2014 | Delivered on: 15 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Wp Secured Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
11 October 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 October 2017 | Notification of Andrew Jonathan Bloom as a person with significant control on 5 April 2017 (2 pages) |
11 October 2017 | Notification of Wp Secured Limited as a person with significant control on 5 April 2017 (2 pages) |
11 October 2017 | Cessation of Masthaven Secured Loans Group Limited as a person with significant control on 5 April 2017 (1 page) |
8 July 2017 | Satisfaction of charge 077350310001 in full (4 pages) |
16 May 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages) |
22 April 2017 | Satisfaction of charge 077350310003 in full (4 pages) |
22 April 2017 | Satisfaction of charge 077350310002 in full (4 pages) |
16 March 2017 | Resolutions
|
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 (5 pages) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 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) |
12 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) |
13 October 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 March 2015 | Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages) |
25 September 2014 | Accounts for a small company made up to 31 May 2014 (5 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 April 2014 | Registration of charge 077350310002 (61 pages) |
15 April 2014 | Registration of charge 077350310003 (41 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Resolutions
|
13 March 2014 | Registration of charge 077350310001 (35 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) |
19 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 September 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
6 August 2013 | Resolutions
|
13 June 2013 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 December 2012 | Current accounting period shortened from 31 August 2013 to 31 January 2013 (1 page) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Simon Perkins as a director (1 page) |
27 March 2012 | Appointment of Mr Stuart Gilbert Aitken as a director (2 pages) |
25 January 2012 | Appointment of Mr Michael Terence Baker as a director (2 pages) |
27 November 2011 | Appointment of Mr Simon Nicolas Perkins as a director (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|