Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTERS OF BECKENHAM LIMITED
Company Information for

MASTERS OF BECKENHAM LIMITED

KIA, 2A STONE PARK AVENUE, BECKENHAM, KENT, BR3 3LS,
Company Registration Number
00512894
Private Limited Company
Active

Company Overview

About Masters Of Beckenham Ltd
MASTERS OF BECKENHAM LIMITED was founded on 1952-10-31 and has its registered office in Beckenham. The organisation's status is listed as "Active". Masters Of Beckenham Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MASTERS OF BECKENHAM LIMITED
 
Legal Registered Office
KIA
2A STONE PARK AVENUE
BECKENHAM
KENT
BR3 3LS
Other companies in BR3
 
Telephone020 8 650 9151
 
Filing Information
Company Number 00512894
Company ID Number 00512894
Date formed 1952-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB205650686  
Last Datalog update: 2023-10-08 02:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERS OF BECKENHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTERS OF BECKENHAM LIMITED
The following companies were found which have the same name as MASTERS OF BECKENHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERS OF BECKENHAM (2003) LIMITED KIA 2A STONE PARK AVENUE BECKENHAM KENT BR3 3LS Active Company formed on the 1992-02-18

Company Officers of MASTERS OF BECKENHAM LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEOFFREY COTTON
Company Secretary 2003-04-08
BRIAN GEOFFREY COTTON
Director 1991-07-16
CHRISTIAN WILLIAM STONEHAM
Director 2000-04-13
SCOTT DAVID STONEHAM
Director 2000-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STONEHAM
Director 1991-07-16 2008-12-19
ELIZABETH STONEHAM
Director 1991-07-16 2008-12-19
JOHN PENFOLD
Director 1991-07-16 2007-02-08
ELIZABETH STONEHAM
Company Secretary 1991-07-16 2003-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEOFFREY COTTON COMMERCIAL AUTOMOTIVE GUARANTEE CORPORATION LIMITED Company Secretary 2007-08-06 CURRENT 1987-09-15 Active
BRIAN GEOFFREY COTTON THE MASTERS COMPANIES LTD. Company Secretary 2004-05-13 CURRENT 1974-06-20 Active
BRIAN GEOFFREY COTTON EDEN PARK CARS LIMITED Company Secretary 2003-04-08 CURRENT 1970-03-12 Active
BRIAN GEOFFREY COTTON AUTOBAHN BECKENHAM LIMITED Company Secretary 2003-04-08 CURRENT 1985-06-04 Active
BRIAN GEOFFREY COTTON COPERS COPE GARAGE LIMITED Company Secretary 2003-04-08 CURRENT 1956-08-31 Active
BRIAN GEOFFREY COTTON CHINESE GARAGE LIMITED Company Secretary 2003-04-08 CURRENT 1954-02-16 Active
BRIAN GEOFFREY COTTON BROMLEY MOTOR WORKS LIMITED Company Secretary 2003-04-08 CURRENT 1967-10-13 Active
BRIAN GEOFFREY COTTON MASTERS OF BECKENHAM (2003) LIMITED Company Secretary 2003-03-13 CURRENT 1992-02-18 Active
BRIAN GEOFFREY COTTON THE MASTERS COMPANIES LTD. Director 2004-05-13 CURRENT 1974-06-20 Active
BRIAN GEOFFREY COTTON COPERS COPE GARAGE LIMITED Director 1992-07-16 CURRENT 1956-08-31 Active
BRIAN GEOFFREY COTTON MASTERS OF BECKENHAM (2003) LIMITED Director 1992-02-18 CURRENT 1992-02-18 Active
BRIAN GEOFFREY COTTON COMMERCIAL AUTOMOTIVE GUARANTEE CORPORATION LIMITED Director 1991-07-16 CURRENT 1987-09-15 Active
BRIAN GEOFFREY COTTON EDEN PARK CARS LIMITED Director 1991-07-16 CURRENT 1970-03-12 Active
BRIAN GEOFFREY COTTON AUTOBAHN BECKENHAM LIMITED Director 1991-07-16 CURRENT 1985-06-04 Active
BRIAN GEOFFREY COTTON CHINESE GARAGE LIMITED Director 1991-07-16 CURRENT 1954-02-16 Active
CHRISTIAN WILLIAM STONEHAM COMMERCIAL AUTOMOTIVE GUARANTEE CORPORATION LIMITED Director 2007-08-06 CURRENT 1987-09-15 Active
CHRISTIAN WILLIAM STONEHAM THE MASTERS COMPANIES LTD. Director 2004-05-13 CURRENT 1974-06-20 Active
CHRISTIAN WILLIAM STONEHAM MASTERS OF BECKENHAM (2003) LIMITED Director 2003-03-13 CURRENT 1992-02-18 Active
CHRISTIAN WILLIAM STONEHAM EDEN PARK CARS LIMITED Director 2002-08-20 CURRENT 1970-03-12 Active
CHRISTIAN WILLIAM STONEHAM AUTOBAHN BECKENHAM LIMITED Director 2002-08-20 CURRENT 1985-06-04 Active
CHRISTIAN WILLIAM STONEHAM COPERS COPE GARAGE LIMITED Director 2002-08-20 CURRENT 1956-08-31 Active
CHRISTIAN WILLIAM STONEHAM CHINESE GARAGE LIMITED Director 2002-08-20 CURRENT 1954-02-16 Active
CHRISTIAN WILLIAM STONEHAM BROMLEY MOTOR WORKS LIMITED Director 2002-08-20 CURRENT 1967-10-13 Active
SCOTT DAVID STONEHAM COMMERCIAL AUTOMOTIVE GUARANTEE CORPORATION LIMITED Director 2007-08-06 CURRENT 1987-09-15 Active
SCOTT DAVID STONEHAM THE MASTERS COMPANIES LTD. Director 2004-05-13 CURRENT 1974-06-20 Active
SCOTT DAVID STONEHAM MASTERS OF BECKENHAM (2003) LIMITED Director 2003-03-13 CURRENT 1992-02-18 Active
SCOTT DAVID STONEHAM EDEN PARK CARS LIMITED Director 2002-08-20 CURRENT 1970-03-12 Active
SCOTT DAVID STONEHAM AUTOBAHN BECKENHAM LIMITED Director 2002-08-20 CURRENT 1985-06-04 Active
SCOTT DAVID STONEHAM COPERS COPE GARAGE LIMITED Director 2002-08-20 CURRENT 1956-08-31 Active
SCOTT DAVID STONEHAM CHINESE GARAGE LIMITED Director 2002-08-20 CURRENT 1954-02-16 Active
SCOTT DAVID STONEHAM BROMLEY MOTOR WORKS LIMITED Director 2002-08-20 CURRENT 1967-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 150/164 Upper Elmers End Road Beckenham Kent BR3 3DZ
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-23AR0116/07/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-24AR0116/07/14 ANNUAL RETURN FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0116/07/13 ANNUAL RETURN FULL LIST
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0116/07/11 ANNUAL RETURN FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0116/07/10 ANNUAL RETURN FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID STONEHAM / 15/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WILLIAM STONEHAM / 15/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY COTTON / 15/07/2010
2010-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN GEOFFREY COTTON on 2010-07-15
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT STONEHAM / 16/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN STONEHAM / 16/07/2009
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH STONEHAM
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID STONEHAM
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-21RES12VARYING SHARE RIGHTS AND NAMES
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-10363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-08-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2002-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-30AUDAUDITOR'S RESIGNATION
2001-05-29386NOTICE OF RESOLUTION REMOVING AUDITOR
2001-05-04AUDAUDITOR'S RESIGNATION
2001-05-04AUDAUDITOR'S RESIGNATION
2000-08-08363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-21288aNEW DIRECTOR APPOINTED
1999-10-01AUDAUDITOR'S RESIGNATION
1999-08-17363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-08-07363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-05-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 10381 MOT Vehicle Testing Station at 150-164 UPPER ELMERS END ROAD BR3 3DZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0207456 Active Licenced property: NORTH DOWNS BUSINESS PARK MASTERS EXHIBITIONS AND SHOWS DUNTON GREEN SEVENOAKS DUNTON GREEN GB TN13 2TL;LONDON ROAD MICCHAELS YARD POLHILL GB TN14 7AA;RUSHMORE HILL BOWENS YARD KNOCKHOLT SEVENOAKS KNOCKHOLT GB TN14 7JE. Correspondance address: NORTH DOWNS BUSINESS PARK UNIT 3 LIMEPIT LANE DUNTON GREEN SEVENOAKS LIMEPIT LANE GB TN13 2TL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0207456 Active Licenced property: NORTH DOWNS BUSINESS PARK MASTERS EXHIBITIONS AND SHOWS DUNTON GREEN SEVENOAKS DUNTON GREEN GB TN13 2TL;LONDON ROAD MICCHAELS YARD POLHILL GB TN14 7AA;RUSHMORE HILL BOWENS YARD KNOCKHOLT SEVENOAKS KNOCKHOLT GB TN14 7JE. Correspondance address: NORTH DOWNS BUSINESS PARK UNIT 3 LIMEPIT LANE DUNTON GREEN SEVENOAKS LIMEPIT LANE GB TN13 2TL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0207456 Active Licenced property: NORTH DOWNS BUSINESS PARK MASTERS EXHIBITIONS AND SHOWS DUNTON GREEN SEVENOAKS DUNTON GREEN GB TN13 2TL;LONDON ROAD MICCHAELS YARD POLHILL GB TN14 7AA;RUSHMORE HILL BOWENS YARD KNOCKHOLT SEVENOAKS KNOCKHOLT GB TN14 7JE. Correspondance address: NORTH DOWNS BUSINESS PARK UNIT 3 LIMEPIT LANE DUNTON GREEN SEVENOAKS LIMEPIT LANE GB TN13 2TL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTERS OF BECKENHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-03-20 Satisfied LOMBARD NORTH CENTRAL PLC.
FLOATING CHARGE OVER STOCK 1991-02-07 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1988-08-31 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1988-08-31 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CONFIRMATORY CHARGE SUPPLEMENTAL TO A LEGAL MORTGAGE DATED 8.8.76 1988-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 2.4.78. 1988-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-08 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1984-02-16 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1978-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-11-01 Satisfied ESSO PETROLEUM COMPANY LIMITED
MORTGAGE 1976-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERS OF BECKENHAM LIMITED

Intangible Assets
Patents
We have not found any records of MASTERS OF BECKENHAM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MASTERS OF BECKENHAM LIMITED owns 10 domain names.

mobileexhibition.co.uk   mobileexhibitionunit.co.uk   popupbanner.co.uk   rbsportal.co.uk   peachdesign.co.uk   hospitalitytrailer.co.uk   mastercreative.co.uk   masterscs.co.uk   mastersofbeckenham.co.uk   mastersshop.co.uk  

Trademarks
We have not found any records of MASTERS OF BECKENHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASTERS OF BECKENHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2013-11-29 GBP £1,700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASTERS OF BECKENHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERS OF BECKENHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERS OF BECKENHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.