Company NameMatthews(Blackfriars)Investment Co Limited
Company StatusDissolved
Company Number00588599
CategoryPrivate Limited Company
Incorporation Date9 August 1957(66 years, 9 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Paul Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(50 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 06 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Acorn Grove
Tadworth
Surrey
KT20 6QT
Director NameWilson Street Nominees Limited (Corporation)
StatusClosed
Appointed20 March 2002(44 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 06 June 2023)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2002(44 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 06 June 2023)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr David Bertram Cain
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2002)
RoleChartered Accountant
Correspondence Address20 Braiswick
Colchester
Essex
CO4 5AX
Director NameMr Roger Stanley Chapman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressLarchfield Farm Lane
Headley
Epsom
Surrey
KT18 6BS
Director NameMr Henry Russell Crouch
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 April 1991)
RoleChartered Accountant
Correspondence Address138 Sidney Road
Walton-On-Thames
Surrey
Director NameDavid Grahame Sunderland
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2002)
RoleChartered Accountant
Correspondence AddressLodge House
15a Chippenham Road Moulton
Newmarket
Suffolk
CB8 8SN
Secretary NameDavid Grahame Sunderland
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLodge House
15a Chippenham Road Moulton
Newmarket
Suffolk
CB8 8SN

Location

Registered Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Wilson Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 12
(5 pages)
24 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(5 pages)
30 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 12
(5 pages)
7 January 2014Accounts for a dormant company made up to 5 April 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 5 April 2013 (3 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
5 January 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Robert Paul Howard on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Robert Paul Howard on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Wilson Street Nominees Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Wilson Street Nominees Limited on 1 October 2009 (2 pages)
2 August 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
2 August 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 5 April 2008 (5 pages)
2 June 2008Total exemption full accounts made up to 5 April 2008 (5 pages)
30 May 2008Director appointed mr. Robert paul howard (2 pages)
29 May 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
25 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
25 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
11 December 2003Return made up to 31/12/02; full list of members (6 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
8 October 2003Director resigned (1 page)
8 October 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Return made up to 31/12/01; full list of members (7 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
5 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
5 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
9 October 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2000Full accounts made up to 5 April 1999 (7 pages)
7 February 2000Full accounts made up to 5 April 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 1999Full accounts made up to 5 April 1998 (7 pages)
26 January 1999Full accounts made up to 5 April 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1998Full accounts made up to 5 April 1997 (7 pages)
5 February 1998Full accounts made up to 5 April 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997Full accounts made up to 5 April 1996 (7 pages)
7 February 1997Full accounts made up to 5 April 1996 (7 pages)
12 February 1996Full accounts made up to 5 April 1995 (7 pages)
12 February 1996Full accounts made up to 5 April 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)