Company Information for YACHT MASTERS LIMITED
SUITE/OFFICE 4B 43 BERKELEY SQUARE, MAYFAIR, WESTMINSTER, LONDON, W1J 5FJ,
|
Company Registration Number
06695795
Private Limited Company
Active |
Company Name | ||
---|---|---|
YACHT MASTERS LIMITED | ||
Legal Registered Office | ||
SUITE/OFFICE 4B 43 BERKELEY SQUARE MAYFAIR, WESTMINSTER LONDON W1J 5FJ Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06695795 | |
---|---|---|
Company ID Number | 06695795 | |
Date formed | 2008-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB948982452 |
Last Datalog update: | 2024-01-09 14:48:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YACHT MASTERS NORTHWEST, L.L.C. | 1341 N NORTHLAKE WAY #1 SEATTLE WA 981030000 | Dissolved | Company formed on the 2004-08-11 | |
YACHT MASTERS OF SAN DIEGO, LLC | 10835 EL NOPAL SANTEE CA 92071 | CANCELED | Company formed on the 2008-05-20 | |
Yacht Masters & Engineers Club Of California, Inc. | 6428 Watson Costa Mesa CA | FTB Suspended | Company formed on the 1955-12-19 | |
Yacht Masters | 1320 Bonita Bahia Benicia CA 94510 | Dissolved | Company formed on the 1987-01-16 | |
YACHT MASTERS LTD | 3411 Silverside Rd #104 Rodney Building Wilmington DE 19810 | Unknown | Company formed on the 2006-06-21 | |
YACHT MASTERS OF MIAMI, CORP | 9410 SW 225Th Street Cutler Bay FL 33190 | Active | Company formed on the 2013-02-22 | |
YACHT MASTERS CARE, INC. | 1743 NE145 STREET MIAMI FL 33181 | Inactive | Company formed on the 2014-03-24 | |
YACHT MASTERS, INC. | 601 S OCEAN DR HOLLYWOOD FL | Active | Company formed on the 1994-04-12 | |
YACHT MASTERS INCORPORATED | Michigan | UNKNOWN | ||
YACHT MASTERS LIMITED | Michigan | UNKNOWN | ||
YACHT MASTERS TREASURY LIMITED | 3 CHURCH STREET ODIHAM HOOK HAMPSHIRE RG29 1LU | Active - Proposal to Strike off | Company formed on the 2020-06-22 | |
YACHT MASTERS 305, LLC | 14025 NW 2ND AVE MIAMI FL 33168 | Active | Company formed on the 2020-06-26 | |
YACHT MASTERS EXECUTIVE CHARTERS LLC | 461 E HILLSBORO BLVD DEERFIELD BEACH FL 33441 | Active | Company formed on the 2021-01-11 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA LOUISE STUDD |
||
ROBERT EDWARD DUBSKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA LOUISE STUDD |
Director | ||
VICTORIA GLEDHILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORENDA SUPERCARS LIMITED | Director | 2013-07-01 | CURRENT | 2012-04-12 | Dissolved 2016-08-16 | |
BERKELEY PRIVATE OFFICE LIMITED | Director | 2013-04-06 | CURRENT | 2013-03-13 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
Termination of appointment of Victoria Louise Studd on 2022-01-31 | ||
Termination of appointment of Victoria Louise Studd on 2022-01-31 | ||
Appointment of Mrs Victoria Clare Dubsky as company secretary on 2022-01-31 | ||
Appointment of Mrs Victoria Clare Dubsky as company secretary on 2022-01-31 | ||
AP03 | Appointment of Mrs Victoria Clare Dubsky as company secretary on 2022-01-31 | |
TM02 | Termination of appointment of Victoria Louise Studd on 2022-01-31 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
SH01 | 09/10/20 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to 3 Church Street Odiham Hook Hampshire RG29 1LU | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/13 FROM the Stables Peper Harrow Park Godalming Surrey GU8 6BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA STUDD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA LOUISE STUDD | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Edward Dubsky on 2010-09-11 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA LOUISE STUDD on 2010-09-11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GLEDHILL / 07/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUBSKY / 15/10/2009 | |
AR01 | 11/09/09 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/03/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MASTERS INTL LIMITED CERTIFICATE ISSUED ON 18/09/09 | |
288a | SECRETARY APPOINTED VICTORIA GLEDHILL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUBSKY / 08/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY VICTORIA GLEDHILL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
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 YACHT MASTERS LIMITED
YACHT MASTERS LIMITED owns 1 domain names.
yachtmasters.co.uk
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as YACHT MASTERS LIMITED are:
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. |