MASTERPIECE LONDON LIMITED
Status | ACTIVE |
Company No. | 06594594 |
Category | Private Limited Company |
Incorporated | 15 May 2008 |
Age | 16 years, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 28 Jul 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 14 Jun 2016
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Smyth Osbourne
Documents
Appoint person secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Harry Lillingston
Documents
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
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
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
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
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
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
Resolution
Date: 21 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 13 Oct 2009
Category: Miscellaneous
Type: MISC
Description: 123 doc increasing nominal capital to £500,000
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon phillips
Documents
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
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed thomas edward woodham smith
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael alexander smyth osbourne
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james LIMITED
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LIMITED
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed harry gavin apter
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed simon phillips
Documents
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 |
113 BRACADALE DRIVE,STOCKPORT,SK3 8RY
Number: | 09058965 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1, BAY 2,,ST. HELENS,WA9 3DR
Number: | 04174828 |
Status: | ACTIVE |
Category: | Private Limited Company |