Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Modern Masterpieces
Modern Masterpieces is a liquidation company incorporated on 5 September 2003 with the registered office located in London, Greater London. Modern Masterpieces was registered 22 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 4 months ago
Company No
04889089
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
5 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 September 2022
(2 years 12 months ago)
Next confirmation dated
9 September 2023
Was due on
23 September 2023
(1 year 11 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Modern Masterpieces
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on
13 Apr 2023
(2 years 4 months ago)
Previous address was
7 Savoy Court London WC2R 0EX United Kingdom
Companies in WC1R 5EF
Telephone
02073827170
Email
Available in Endole App
Website
Michaelclarkcompany.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mrs Margot Henderson
Director • Chef • New Zealander • Lives in England • Born in May 1964
Ms Valerie Margaret Bourne
Director • ARTS Administrator/Festival PR • British • Lives in UK • Born in Dec 1938
Mr Andrew Bonacina
Director • Curator • British • Lives in England • Born in Oct 1982
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
One Courtfield Gardens Limited
Ms Valerie Margaret Bourne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£172.32K
Decreased by £50.29K (-23%)
Turnover
£201.89K
Decreased by £72.43K (-26%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£180.07K
Decreased by £47.2K (-21%)
Total Liabilities
-£13.23K
Increased by £3.38K (+34%)
Net Assets
£166.84K
Decreased by £50.58K (-23%)
Debt Ratio (%)
7%
Increased by 3.01% (+70%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
2 Years 4 Months Ago on 3 May 2023
Registered Address Changed
2 Years 4 Months Ago on 13 Apr 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 13 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Dec 2022
Confirmation Submitted
2 Years 12 Months Ago on 12 Sep 2022
Caius William Pawson Resigned
3 Years Ago on 25 Mar 2022
Howard Neil Hymanson Resigned
3 Years Ago on 25 Mar 2022
Nicholas John Maynard Resigned
3 Years Ago on 25 Mar 2022
Registered Address Changed
3 Years Ago on 9 Mar 2022
Sarah Louise Philp Resigned
3 Years Ago on 10 Feb 2022
Get Alerts
Get Credit Report
Discover Modern Masterpieces's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 30 March 2025
Submitted on 3 Jun 2025
Liquidators' statement of receipts and payments to 30 March 2024
Submitted on 25 May 2024
Declaration of solvency
Submitted on 3 May 2023
Resolutions
Submitted on 13 Apr 2023
Appointment of a voluntary liquidator
Submitted on 13 Apr 2023
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 13 April 2023
Submitted on 13 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Dec 2022
Confirmation statement made on 9 September 2022 with no updates
Submitted on 12 Sep 2022
Termination of appointment of Nicholas John Maynard as a director on 25 March 2022
Submitted on 30 Mar 2022
Termination of appointment of Howard Neil Hymanson as a director on 25 March 2022
Submitted on 30 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs