Background WavePink WaveYellow Wave

THE MASTER INNHOLDERS LIMITED (02537054)

THE MASTER INNHOLDERS LIMITED (02537054) is an active UK company. incorporated on 5 September 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE MASTER INNHOLDERS LIMITED has been registered for 35 years. Current directors include CLARKE, James Patrick Bermingham, DA SILVA MACEDO, Francisco Jose, GOLDEN, Anne and 3 others.

Company Number
02537054
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 1990
Age
35 years
Address
30 College Street, London, EC4R 2RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, James Patrick Bermingham, DA SILVA MACEDO, Francisco Jose, GOLDEN, Anne, HASSELL, Timothy Andrew, JENKINS, Zoe, SANDALL, Alistair Neil
SIC Codes
82990, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MASTER INNHOLDERS LIMITED

THE MASTER INNHOLDERS LIMITED is an active company incorporated on 5 September 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE MASTER INNHOLDERS LIMITED was registered 35 years ago.(SIC: 82990, 94120)

Status

active

Active since 35 years ago

Company No

02537054

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

30 College Street London, EC4R 2RH,

Previous Addresses

Innholders' Hall 30 College Street London EC4R 2RH
From: 5 September 1990To: 19 February 2026
Timeline

38 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
May 23
Director Left
May 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SANDALL, Alistair Neil

Active
Arundel Close, BanburyOX17 3QZ
Secretary
Appointed 07 Apr 2025

CLARKE, James Patrick Bermingham

Active
30 College Street, LondonEC4R 2RH
Born September 1970
Director
Appointed 12 May 2023

DA SILVA MACEDO, Francisco Jose

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1985
Director
Appointed 11 Nov 2024

GOLDEN, Anne

Active
80 Houndsditch, LondonEC3A 7AB
Born August 1963
Director
Appointed 03 Jan 2024

HASSELL, Timothy Andrew

Active
College Street, LondonEC4R 2RH
Born March 1970
Director
Appointed 20 Jul 2018

JENKINS, Zoe

Active
London Road, AscotSL5 7SE
Born January 1961
Director
Appointed 12 Sept 2024

SANDALL, Alistair Neil

Active
Arundel Close, BanburyOX17 3QZ
Born April 1958
Director
Appointed 07 Apr 2025

BULGER, Anne

Resigned
24 Glenbuck Road, SurbitonKT6 6BS
Secretary
Appointed 08 Sept 2006
Resigned 30 Jun 2007

LOCKET, David Frank

Resigned
Pinecrest Northdown Road, CaterhamCR3 7AA
Secretary
Appointed N/A
Resigned 19 Sept 2003

LOGIE, Jeremy Duncan

Resigned
Heath Way, TotnesTQ9 5GP
Secretary
Appointed 10 Jul 2007
Resigned 30 Sept 2012

ROSSITER, Philippe Roland

Resigned
Aldershot Road, FleetGU51 3FT
Secretary
Appointed 06 Sept 2012
Resigned 03 Apr 2017

VINCENT, Wallace Edward

Resigned
30 College Street, LondonEC4R 2RH
Secretary
Appointed 03 Apr 2017
Resigned 04 Apr 2025

YOUNG, Russell Francis

Resigned
The Pear Tree At Purton, SwindonSN5 9ED
Secretary
Appointed 19 Sept 2003
Resigned 08 Sept 2006

BAIRD-MURRAY, David Spencer

Resigned
Nant-Y-Groes Llanyre, Llandrindod WellsLD1 6DY
Born March 1931
Director
Appointed N/A
Resigned 13 Nov 2002

BALL, Richard James

Resigned
21 New King Street, BathBA1 2BL
Born July 1960
Director
Appointed 07 Sept 2007
Resigned 28 Jun 2018

BINNS, Christopher

Resigned
Squirrels Leap, NorwichNR8 6JE
Born June 1941
Director
Appointed N/A
Resigned 17 Sept 1993

BOWERY, Stuart Philip

Resigned
30 College Street, LondonEC4R 2RH
Born August 1964
Director
Appointed 15 Sept 2016
Resigned 01 Jan 2022

BUCHANAN-SMITH, Beppo Robert

Resigned
Innholders' Hall, LondonEC4R 2RH
Born December 1968
Director
Appointed 06 Sept 2012
Resigned 29 Jun 2018

DRUMMOND, Archibald Craig

Resigned
14 East Street, HorshamRH12 4RB
Born August 1941
Director
Appointed N/A
Resigned 07 Sept 2007

EDWARDS, John Richard Martin

Resigned
546 Domaine Des Canebieres, 83490 Le Muy
Born September 1941
Director
Appointed N/A
Resigned 07 Sept 2007

ELLIOTT, Anthony Michael

Resigned
The Greenway, CheltenhamGL51 5UG
Born April 1944
Director
Appointed N/A
Resigned 24 Sept 1999

ELLIS, Adrian Christopher

Resigned
Innholders' Hall, LondonEC4R 2RH
Born August 1963
Director
Appointed 07 Jun 2022
Resigned 12 Nov 2024

GORING, George Ernest

Resigned
The Goring Hotel, LondonSW1W 0JW
Born May 1938
Director
Appointed N/A
Resigned 07 Sept 2007

GRAY, Michael John

Resigned
1 Park Drive, LondonSW14 8RB
Born May 1948
Director
Appointed 07 Sept 2007
Resigned 28 Jun 2018

JOHNSON, Stuart Peter

Resigned
Innholders' Hall, LondonEC4R 2RH
Born May 1957
Director
Appointed 03 Sept 2010
Resigned 28 Jun 2018

MCKENZIE, Andrew Greig

Resigned
Bakewell House, ReadingRG7 5RT
Born December 1961
Director
Appointed 07 Sept 2007
Resigned 02 Jul 2018

MILSOM, Gerald Martin William

Resigned
Wilderness Cottage Gun Hill, ColchesterCO7 6HP
Born August 1930
Director
Appointed N/A
Resigned 29 Apr 2005

MORGAN-HEWITT, David Alastair

Resigned
Innholders' Hall, LondonEC4R 2RH
Born August 1962
Director
Appointed 20 Jul 2018
Resigned 12 Nov 2024

MURRAY, Harry

Resigned
Lucknam Park, ChippenhamSN14 8AZ
Born December 1939
Director
Appointed N/A
Resigned 29 Jun 2018

PECORELLI, Daniel Leopoldo Enrico

Resigned
Innholders' Hall, LondonEC4R 2RH
Born July 1966
Director
Appointed 17 Jul 2018
Resigned 12 May 2023

RAGGETT, Jonathan James

Resigned
Innholders' Hall, LondonEC4R 2RH
Born January 1965
Director
Appointed 06 Sept 2012
Resigned 28 Jun 2018

REED, Malcolm Edward

Resigned
Cathill, SheffieldS30 7JB
Born May 1947
Director
Appointed N/A
Resigned 30 Sept 2012

ROSE-BRISTOW, Daniel Oliver

Resigned
Innholders' Hall, LondonEC4R 2RH
Born June 1972
Director
Appointed 09 Jul 2018
Resigned 01 Sept 2025

SANDALL, Alastair Neil

Resigned
Arundel Close, BanburyOX17 3QZ
Born April 1958
Director
Appointed 07 Jan 2025
Resigned 07 Jan 2025

SLATER, Jonathan Walter

Resigned
Innholders' Hall, LondonEC4R 2RH
Born November 1954
Director
Appointed 30 Jul 2018
Resigned 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

142

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Change Person Secretary Company
17 June 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
287Change of Registered Office
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 1995
AUDAUD
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
13 February 1992
363aAnnual Return
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
19 October 1990
224224
Incorporation Company
5 September 1990
NEWINCIncorporation