MASTERFLAT LIMITED

Hellopages » Greater London » Hackney » N4 2SR

Company number 02675612
Status Active
Incorporation Date 7 January 1992
Company Type Private Limited Company
Address 68 WILBERFORCE ROAD, LONDON, N4 2SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 3 . The most likely internet sites of MASTERFLAT LIMITED are www.masterflat.co.uk, and www.masterflat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masterflat Limited is a Private Limited Company. The company registration number is 02675612. Masterflat Limited has been working since 07 January 1992. The present status of the company is Active. The registered address of Masterflat Limited is 68 Wilberforce Road London N4 2sr. . WATMORE, Matthew David is a Secretary of the company. O'CARROLL, James Edward, Dr is a Director of the company. SHARMAN, Emily Louise is a Director of the company. Secretary BATES, Antonia Louise has been resigned. Secretary GROVE, Peter John has been resigned. Secretary SHAW, Brian Russell has been resigned. Secretary WILSON, Elizabeth Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATALLAH, Hani has been resigned. Director BATES, Antonia Louise has been resigned. Director CHEIFETZ, Daniel has been resigned. Director FITZGERALD, Sarah has been resigned. Director GREEN, Michael John has been resigned. Director GROVE, Peter has been resigned. Director KHAN, Khalid has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOYO MAYO, Rebecca Helen has been resigned. Director SHAW, Brian Russell has been resigned. The company operates in "Dormant Company".


masterflat Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATMORE, Matthew David
Appointed Date: 28 February 2015

Director
O'CARROLL, James Edward, Dr
Appointed Date: 17 March 2015
40 years old

Director
SHARMAN, Emily Louise
Appointed Date: 28 February 2015
37 years old

Resigned Directors

Secretary
BATES, Antonia Louise
Resigned: 03 May 2012
Appointed Date: 27 July 2005

Secretary
GROVE, Peter John
Resigned: 01 December 2014
Appointed Date: 22 September 2009

Secretary
SHAW, Brian Russell
Resigned: 23 July 2005
Appointed Date: 11 May 1993

Secretary
WILSON, Elizabeth Anne
Resigned: 11 May 1993
Appointed Date: 13 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1992
Appointed Date: 02 January 1992

Director
ATALLAH, Hani
Resigned: 23 August 1996
Appointed Date: 13 January 1992
69 years old

Director
BATES, Antonia Louise
Resigned: 05 May 2012
Appointed Date: 27 July 2005
48 years old

Director
CHEIFETZ, Daniel
Resigned: 11 December 2012
Appointed Date: 01 May 2010
50 years old

Director
FITZGERALD, Sarah
Resigned: 01 December 2014
Appointed Date: 01 August 2006
46 years old

Director
GREEN, Michael John
Resigned: 01 May 2010
Appointed Date: 01 September 1993
58 years old

Director
GROVE, Peter
Resigned: 01 December 2014
Appointed Date: 01 August 2006
47 years old

Director
KHAN, Khalid
Resigned: 31 July 2006
Appointed Date: 23 August 1996
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1992
Appointed Date: 02 January 1992

Director
LOYO MAYO, Rebecca Helen
Resigned: 17 March 2015
Appointed Date: 02 May 2012
41 years old

Director
SHAW, Brian Russell
Resigned: 27 July 2005
Appointed Date: 09 February 1992
64 years old

MASTERFLAT LIMITED Events

08 Jan 2017
Confirmation statement made on 3 January 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 January 2016
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3

27 Sep 2015
Accounts for a dormant company made up to 31 January 2015
17 Mar 2015
Termination of appointment of Rebecca Helen Loyo Mayo as a director on 17 March 2015
...
... and 78 more events
30 Mar 1993
Return made up to 07/01/93; full list of members

04 Jan 1993
New director appointed

06 Feb 1992
Registered office changed on 06/02/92 from: 84 temple chambers temple ave london EC4Y 0HP

06 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1992
Incorporation