London
W1D 3AD
Director Name | Mr Geoffrey Bloom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 20 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 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(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 4th Floor 11 Soho Street London W1D 3AD |
Director Name | Mr Stuart Gilbert Aitken |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Palladium House 1-4 Argyll Street London W1 7TA |
Director Name | Mr Jonathan Edward Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(1 year, 10 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 |
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 |
1 at £1 | Masthaven Secured Loans Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£247,951 |
Cash | £1,208 |
Current Liabilities | £815,556 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 October 2015 | Delivered on: 6 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 September 2015 | Delivered on: 22 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 August 2015 | Delivered on: 17 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 June 2015 | Delivered on: 11 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 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 |
25 October 2016 | Delivered on: 1 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 17 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 January 2016 | Delivered on: 29 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 November 2015 | Delivered on: 24 November 2015 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 |
16 May 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages) |
---|---|
6 May 2017 | Satisfaction of charge 085114410007 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410016 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410011 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410005 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410003 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410012 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410010 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410013 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410009 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410014 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410004 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410017 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410001 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410006 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410008 in full (4 pages) |
6 May 2017 | Satisfaction of charge 085114410015 in full (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 April 2017 | Satisfaction of charge 085114410002 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) |
1 November 2016 | Registration of charge 085114410017, created on 25 October 2016 (20 pages) |
14 October 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
1 September 2016 | Registration of charge 085114410016, created on 16 August 2016 (19 pages) |
16 August 2016 | Registration of charge 085114410015, created on 4 August 2016 (19 pages) |
23 June 2016 | Registration of charge 085114410014, created on 17 June 2016 (22 pages) |
17 June 2016 | Registration of charge 085114410013, created on 14 June 2016 (20 pages) |
2 June 2016 | Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
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 Andrew Bloom on 29 February 2016 (2 pages) |
29 January 2016 | Registration of charge 085114410012, created on 19 January 2016 (20 pages) |
24 December 2015 | Registration of charge 085114410011, created on 14 December 2015 (19 pages) |
24 November 2015 | Registration of charge 085114410010, created on 17 November 2015 (20 pages) |
6 November 2015 | Registration of charge 085114410009, created on 27 October 2015 (20 pages) |
13 October 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
22 September 2015 | Registration of charge 085114410008, created on 10 September 2015 (19 pages) |
17 August 2015 | Registration of charge 085114410007, created on 11 August 2015 (19 pages) |
11 July 2015 | Registration of charge 085114410006, created on 24 June 2015 (19 pages) |
19 May 2015 | Registration of charge 085114410005, created on 14 May 2015 (19 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Registration of charge 085114410004, created on 26 March 2015 (20 pages) |
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) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 April 2014 | Registration of charge 085114410002 (62 pages) |
15 April 2014 | Registration of charge 085114410003 (20 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Memorandum and Articles of Association (29 pages) |
13 March 2014 | Registration of charge 085114410001 (36 pages) |
3 January 2014 | Appointment of Inge Valkenburg as a secretary (2 pages) |
15 October 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
20 September 2013 | Appointment of Mr Stuart Gilbert Aitken as a director (2 pages) |
20 September 2013 | Appointment of Mr Geoffrey Bloom as a director (2 pages) |
20 September 2013 | Appointment of Mr Michael Terence Baker as a director (2 pages) |
12 June 2013 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 12 June 2013 (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|