MASTERPIECE LONDON LIMITED

13 Hurlingham Studios 13 Hurlingham Studios 13 Hurlingham Studios 13 Hurlingham Studios, London, SW6 3PA, London, United Kingdom
StatusACTIVE
Company No.06594594
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 21 days
JurisdictionEngland Wales

SUMMARY

MASTERPIECE LONDON LIMITED is an active private limited company with number 06594594. It was incorporated 16 years, 21 days ago, on 15 May 2008. The company address is 13 Hurlingham Studios 13 Hurlingham Studios 13 Hurlingham Studios 13 Hurlingham Studios, London, SW6 3PA, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

New address: 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London London SW6 3PA

Change date: 2023-06-08

Old address: 21-23 Mossop Street London SW3 2LY England

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Florian Faber

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Beat Zwahlen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Simon Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Henri Van Der Hoorn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Gavin Apter

Termination date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Old address: 121 Sloane Street Suite 7 London SW1X 9BW England

New address: 21-23 Mossop Street London SW3 2LY

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Beat Zwahlen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Stadlwieser

Termination date: 2021-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-13

Charge number: 065945940001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Stadlwieser

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Kamm

Termination date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Rene Kamm

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: George Henry Selborne Bailey

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Mch Group Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Phillips Limited

Cessation date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apter Fredericks Limited

Cessation date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucie Anabelle Kitchener

Appointment date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apter Fredericks Limited

Notification date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-26

Psc name: Ronald Phillips Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-20

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2017

Action Date: 28 May 2017

Category: Capital

Type: SH06

Capital : 18,750 GBP

Date: 2017-05-28

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2016

Action Date: 10 May 2016

Category: Capital

Type: SH06

Date: 2016-05-10

Capital : 25,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr George Henry Selborne Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Giles Henry Hutchinson Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

New address: 121 Sloane Street Suite 7 London SW1X 9BW

Old address: 37 Dover Street London W1S 4NJ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Thomas Edward Woodham Smith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Smyth Osbourne

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Harry Lillingston

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Old address: 142 New Bond Street London W1S 2BS United Kingdom

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Henry Hutchinson Smith

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henri Van Der Hoorn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Thomas Edward Woodham Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Harry Gavin Apter

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Simon Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Michael Alexander Smyth Osbourne

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: 141 New Bond Street London W1S 2BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2009

Action Date: 25 Sep 2009

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2009-09-25

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2009

Category: Miscellaneous

Type: MISC

Description: 123 doc increasing nominal capital to £500,000

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed final choice LIMITED\certificate issued on 30/09/09

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon phillips

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 280 gray's inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed thomas edward woodham smith

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael alexander smyth osbourne

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director luciene james LIMITED

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary the company registration agents LIMITED

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed harry gavin apter

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon phillips

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENSCOMBE MANAGEMENT COMPANY LIMITED

BRENSCOMBE 2A BELLE VUE ROAD,POOLE,BH14 8TW

Number:02149174
Status:ACTIVE
Category:Private Limited Company

CERAMIC DESIGN (WHOLESALE) LTD

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:02720185
Status:ACTIVE
Category:Private Limited Company

HABBA DASH AND BERRY LIMITED

113 BRACADALE DRIVE,STOCKPORT,SK3 8RY

Number:09058965
Status:ACTIVE
Category:Private Limited Company

ISPY4U LTD

59 ALBERT ROAD,POOLE,BH12 2BU

Number:11428077
Status:ACTIVE
Category:Private Limited Company

KMG INVESTMENT MANAGEMENT LIMITED

ROUGH BEECH COURT DOWLANDS LANE,HORLEY,RH6 9SD

Number:08599400
Status:ACTIVE
Category:Private Limited Company

LPL BUILDING SERVICES LIMITED

UNIT 1, BAY 2,,ST. HELENS,WA9 3DR

Number:04174828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source