162-168 Regent Street
London
W1B 5TF
Director Name | Mr Tristan William Matthiae |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(50 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O City, Chartered Accountants Suite 540, 5th Flo 162-168 Regent Street London W1B 5TF |
Director Name | Ms Amanda Mary Matthiae |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacias Manor Gardens Hampton Middlesex TW12 2TU |
Director Name | Richard Anthony Matthiae |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacias Manor Gardens Hampton Middlesex TW12 2TU |
Secretary Name | Ms Amanda Mary Matthiae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacias Manor Gardens Hampton Middlesex TW12 2TU |
Registered Address | C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £270,910 |
Cash | £8,731 |
Current Liabilities | £22,471 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 March 2007 | Delivered on: 9 March 2007 Persons entitled: Mortgage Express Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 7 woburn court stanmore road richmond surrey. Outstanding |
---|---|
26 May 1976 | Delivered on: 15 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or richard, anthony matthiae the chargee on any account whatsoever. Particulars: 2, richmond villas, havelock close, felpham, bognor regis w/sussex. Outstanding |
26 May 1976 | Delivered on: 15 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee on any account whatsoever. Particulars: 1, richmond villas havelock close, felpham, bognor regis w/sussex. Outstanding |
26 May 1976 | Delivered on: 15 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee on any account whatsoever. Particulars: Maycroft, elm grove, barnlam w/sussex. Outstanding |
26 May 1976 | Delivered on: 15 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee or any account whatsoever. Particulars: 88 kew road, richmond upon thames. Outstanding |
26 May 1976 | Delivered on: 15 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee on any account whatsoever. Particulars: 18 evelyn road, richmond upon thames. Outstanding |
7 February 1963 | Delivered on: 13 February 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 308 chichester road, bognor regis, sussex. Outstanding |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Registered office address changed from C/O Edge Tax Llp Edge House Unit B1, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 4 January 2018 (1 page) |
4 January 2018 | Director's details changed for Mr Tristan William Matthiae on 22 December 2017 (2 pages) |
4 January 2018 | Registered office address changed from C/O Edge Tax Llp Edge House Unit B1, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 4 January 2018 (1 page) |
4 January 2018 | Secretary's details changed for Tristan William Matthiae on 22 December 2017 (1 page) |
4 January 2018 | Secretary's details changed for Tristan William Matthiae on 22 December 2017 (1 page) |
4 January 2018 | Director's details changed for Mr Tristan William Matthiae on 22 December 2017 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Secretary's details changed for Tristan William Matthiae on 29 December 2013 (1 page) |
23 January 2014 | Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on 23 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Tristan William Matthiae on 29 December 2013 (1 page) |
23 January 2014 | Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on 23 January 2014 (1 page) |
23 January 2014 | Director's details changed for Tristan William Matthiae on 29 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Tristan William Matthiae on 29 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Registered office address changed from C/O Edge Tax Consultancy Limited, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from C/O Edge Tax Consultancy Limited, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England on 28 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 May 2013 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Termination of appointment of Richard Matthiae as a director (2 pages) |
29 December 2010 | Appointment of Tristan William Matthiae as a director (3 pages) |
29 December 2010 | Termination of appointment of Richard Matthiae as a director (2 pages) |
29 December 2010 | Appointment of Tristan William Matthiae as a director (3 pages) |
4 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 January 2009 | Secretary's change of particulars / tristan matthiae / 17/03/2008 (1 page) |
7 January 2009 | Director's change of particulars / richard matthiae / 01/01/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / tristan matthiae / 17/03/2008 (1 page) |
7 January 2009 | Director's change of particulars / richard matthiae / 01/01/2008 (1 page) |
22 July 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 July 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
16 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (2 pages) |
21 June 2005 | Return made up to 29/12/04; full list of members
|
21 June 2005 | Return made up to 29/12/04; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page) |
17 January 2002 | Return made up to 29/12/01; full list of members
|
17 January 2002 | Return made up to 29/12/01; full list of members
|
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 August 1984 | Accounts made up to 31 March 1982 (9 pages) |
3 August 1984 | Accounts made up to 31 March 1982 (9 pages) |
3 May 1960 | Incorporation (18 pages) |
3 May 1960 | Incorporation (18 pages) |