F1 MASTERS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 06342035
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address 69-73 NEW DERWENT HOUSE, THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 192,907 . The most likely internet sites of F1 MASTERS LIMITED are www.f1masters.co.uk, and www.f1-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F1 Masters Limited is a Private Limited Company. The company registration number is 06342035. F1 Masters Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of F1 Masters Limited is 69 73 New Derwent House Theobalds Road London Wc1x 8ta. . LEE ASSOCIATES (SECRETARIES) LIMITED is a Secretary of the company. BERRY, Andrew James is a Director of the company. DOWSON, Simon is a Director of the company. RANGER, Mark St.John is a Director of the company. Secretary DERRAVEN, Claire Cyn has been resigned. Secretary ABACUS BUSINESS CONSULTANTS LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BERRIDGE, Robert Charles has been resigned. Director DEARING, Ian Barry has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Appointed Date: 25 November 2009

Director
BERRY, Andrew James
Appointed Date: 01 October 2007
57 years old

Director
DOWSON, Simon
Appointed Date: 01 October 2007
51 years old

Director
RANGER, Mark St.John
Appointed Date: 31 August 2010
66 years old

Resigned Directors

Secretary
DERRAVEN, Claire Cyn
Resigned: 21 September 2007
Appointed Date: 14 August 2007

Secretary
ABACUS BUSINESS CONSULTANTS LIMITED
Resigned: 02 November 2009
Appointed Date: 21 September 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 August 2007
Appointed Date: 14 August 2007

Director
BERRIDGE, Robert Charles
Resigned: 02 November 2009
Appointed Date: 18 September 2007
69 years old

Director
DEARING, Ian Barry
Resigned: 21 September 2007
Appointed Date: 14 August 2007
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 August 2007
Appointed Date: 14 August 2007

Persons With Significant Control

Mr Simon Dowson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark St John Ranger
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F1 MASTERS LIMITED Events

29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 192,907

11 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 192,907

...
... and 30 more events
15 Aug 2007
New secretary appointed
15 Aug 2007
New director appointed
14 Aug 2007
Director resigned
14 Aug 2007
Secretary resigned
14 Aug 2007
Incorporation

F1 MASTERS LIMITED Charges

14 April 2009
Loan agreement
Delivered: 1 May 2009
Status: Satisfied on 18 November 2009
Persons entitled: Robert Charles Berridge
Description: Racing cars and associated supplies and components.