Company NameMaster Removers Group 2019 Ltd
Company StatusActive
Company Number11800346
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)
Previous NameSark Newco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Acton Lane
London
NW10 7PB
Secretary NameMr Joseph Kok
StatusCurrent
Appointed04 March 2019(1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Anthony Christian Ward-Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Ian Eugene Romer Wason
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Brunswick Gardens
London
W8 4AL
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Richard Anthony Babington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlea Road
London
N16 0TH

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 June 2023Group of companies' accounts made up to 30 September 2022 (33 pages)
2 March 2023Confirmation statement made on 30 January 2023 with updates (9 pages)
29 June 2022Group of companies' accounts made up to 30 September 2021 (31 pages)
4 March 2022Confirmation statement made on 30 January 2022 with updates (9 pages)
24 September 2021Group of companies' accounts made up to 30 September 2020 (30 pages)
16 July 2021Termination of appointment of Richard Anthony Babington as a director on 5 July 2021 (1 page)
16 July 2021Appointment of Mr Robert Michael Henry as a director on 5 July 2021 (2 pages)
20 May 2021Group of companies' accounts made up to 30 September 2019 (29 pages)
15 February 2021Confirmation statement made on 30 January 2021 with updates (8 pages)
13 February 2021Appointment of Mr Ian Eugene Romer Wason as a director on 27 January 2021 (2 pages)
25 January 2021Current accounting period shortened from 31 January 2020 to 30 September 2019 (1 page)
13 February 2020Confirmation statement made on 30 January 2020 with updates (8 pages)
20 January 2020Notification of a person with significant control statement (2 pages)
10 January 2020Cessation of Charles Adrian Simon Rickards as a person with significant control on 6 June 2019 (1 page)
8 January 2020Registered office address changed from C/O Sherrards Solicitors Llp, 1-3 Pemberton Row London EC4A 3BG United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2020 (1 page)
9 December 2019Cancellation of shares. Statement of capital on 7 November 2019
  • GBP 4,399,272
(5 pages)
9 December 2019Purchase of own shares. (3 pages)
15 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
2 July 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 1,500,001
(3 pages)
1 July 2019Appointment of Mr Timothy Bloch as a director on 6 June 2019 (2 pages)
13 June 2019Appointment of Mr Anthony Christian Ward-Thomas as a director on 6 June 2019 (2 pages)
13 June 2019Appointment of Mr Richard Anthony Babington as a director on 6 June 2019 (2 pages)
4 March 2019Appointment of Mr Joseph Kok as a secretary on 4 March 2019 (2 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-24
(3 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)