Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTERS OF BECKENHAM (2003) LIMITED
Company Information for

MASTERS OF BECKENHAM (2003) LIMITED

KIA, 2A STONE PARK AVENUE, BECKENHAM, KENT, BR3 3LS,
Company Registration Number
02688335
Private Limited Company
Active

Company Overview

About Masters Of Beckenham (2003) Ltd
MASTERS OF BECKENHAM (2003) LIMITED was founded on 1992-02-18 and has its registered office in Beckenham. The organisation's status is listed as "Active". Masters Of Beckenham (2003) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MASTERS OF BECKENHAM (2003) LIMITED
 
Legal Registered Office
KIA
2A STONE PARK AVENUE
BECKENHAM
KENT
BR3 3LS
Other companies in BR3
 
Filing Information
Company Number 02688335
Company ID Number 02688335
Date formed 1992-02-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:03:08
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 (2003) 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.

Company Officers of MASTERS OF BECKENHAM (2003) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEOFFREY COTTON
Company Secretary 2003-03-13
BRIAN GEOFFREY COTTON
Director 1992-02-18
CHRISTIAN WILLIAM STONEHAM
Director 2003-03-13
SCOTT DAVID STONEHAM
Director 2003-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STONEHAM
Director 1992-02-13 2007-02-08
ELIZABETH STONEHAM
Director 1992-02-13 2007-02-08
ELIZABETH STONEHAM
Company Secretary 1992-02-13 2003-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-13 1992-02-18

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 MASTERS OF BECKENHAM LIMITED Company Secretary 2003-04-08 CURRENT 1952-10-31 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 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 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 MASTERS OF BECKENHAM LIMITED Director 1991-07-16 CURRENT 1952-10-31 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 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
CHRISTIAN WILLIAM STONEHAM MASTERS OF BECKENHAM LIMITED Director 2000-04-13 CURRENT 1952-10-31 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 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
SCOTT DAVID STONEHAM MASTERS OF BECKENHAM LIMITED Director 2000-04-13 CURRENT 1952-10-31 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
2024-03-22CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-11-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 150-164 Upper Elmers End Road Beckenham Kent BR3 3DZ
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MR SCOTT DAVID STONEHAM / 06/04/2016
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN WILLIAM STONEHAM / 06/04/2016
2018-03-01PSC02Notification of Masters of Beckenham Limited as a person with significant control on 2016-04-06
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 300000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 300000
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 300000
2015-03-16AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 300000
2014-02-28AR0118/02/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0118/02/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0118/02/12 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0118/02/11 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0118/02/10 ANNUAL RETURN FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID STONEHAM / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILLIAM STONEHAM / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY COTTON / 18/02/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN GEOFFREY COTTON / 18/02/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-2688(2)RAD 17/03/04--------- £ SI 98@1=98 £ IC 299902/300000
2004-03-04363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-18288aNEW SECRETARY APPOINTED
2003-08-08288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-1788(2)RAD 13/03/03--------- £ SI 299900@1=299900 £ IC 2/299902
2003-04-16123NC INC ALREADY ADJUSTED 13/03/03
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-15RES04NC INC ALREADY ADJUSTED 13/03/03
2003-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-14RES04£ NC 100/300000 13/03
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bSECRETARY RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-01CERTNMCOMPANY NAME CHANGED MASTERS SHOW SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-03-21363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-16363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-01363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-08-04SRES03EXEMPTION FROM APPOINTING AUDITORS 06/05/99
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-20SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/98
1998-03-11363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 04/04/97
1997-03-05363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
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
We could not find any licences issued to MASTERS OF BECKENHAM (2003) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 (2003) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERS OF BECKENHAM (2003) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Filed Financial Reports
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 (2003) LIMITED

Intangible Assets
Patents
We have not found any records of MASTERS OF BECKENHAM (2003) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERS OF BECKENHAM (2003) LIMITED
Trademarks
We have not found any records of MASTERS OF BECKENHAM (2003) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERS OF BECKENHAM (2003) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MASTERS OF BECKENHAM (2003) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTERS OF BECKENHAM (2003) 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 (2003) 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 (2003) 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.