Company NameMatthiesen Limited
DirectorsPatrick Matthiesen and Laila Gaber
Company StatusActive
Company Number01356180
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Previous NamesMatthiesen Fine Art Limited and Matthiesen & Gates Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Patrick Matthiesen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU
Secretary NameMiss Laila Gaber
StatusCurrent
Appointed29 March 2021(43 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU
Director NameMs Laila Gaber
Date of BirthJune 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2023(45 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU
Secretary NameMs Emily Farrow
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address32 Clarendon Drive
London
SW15 1AE
Secretary NameHarriet Georgina Baker
NationalityBritish
StatusResigned
Appointed03 December 1997(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address29 Mallinson Road
London
SW11 1BW
Secretary NameAndrea Gates
NationalityAmerican
StatusResigned
Appointed06 July 2004(26 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2005)
RoleCompany Director
Correspondence Address3 Emporers Gate Flat 2
London
SW7 4HH
Secretary NameNicolie Jane Clarke
NationalityBritish
StatusResigned
Appointed11 April 2005(27 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 2012)
RoleCompany Director
Correspondence Address34 Arthur Road
London
SW19 7DU
Secretary NameAndrea Gates
StatusResigned
Appointed01 July 2005(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2011)
RoleGallery Admin
Correspondence AddressFlat 41, Emilia House 2 Strand Drive
Kew
Richmond
Surrey
TW9 4EZ
Secretary NameMiss Emma Frances Broadbent
StatusResigned
Appointed20 September 2012(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU
Secretary NameMiss Sara Elizabeth Hobday
StatusResigned
Appointed26 March 2014(36 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2015)
RoleCompany Director
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU
Secretary NameMs Sophie Schmit
StatusResigned
Appointed06 March 2015(37 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 2016)
RoleCompany Director
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU
Secretary NameMs Jeanne Julie Teston
StatusResigned
Appointed01 March 2016(38 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address377 Lyham Road
London
SW2 5NT
Secretary NameMs Emmanuelle Mallet
StatusResigned
Appointed08 October 2018(40 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2020)
RoleCompany Director
Correspondence Address7/8 Mason's Yard
London
SW1Y 6BU

Contact

Websitematthiensengallery.com

Location

Registered Address7/8 Mason's Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Patrick Matthiesen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,971,966
Cash£1,933,693
Current Liabilities£1,056,196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

10 October 2017Notification of Patrick Matthiesen as a person with significant control on 26 July 2016 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 April 2016Termination of appointment of Sophie Schmit as a secretary on 28 February 2016 (1 page)
25 April 2016Appointment of Ms Jeanne Julie Teston as a secretary on 1 March 2016 (2 pages)
31 March 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
17 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 750
(4 pages)
6 March 2015Appointment of Ms. Sophie Schmit as a secretary on 6 March 2015 (2 pages)
6 March 2015Appointment of Ms. Sophie Schmit as a secretary on 6 March 2015 (2 pages)
5 March 2015Termination of appointment of Sara Elizabeth Hobday as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Sara Elizabeth Hobday as a secretary on 5 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 750
(3 pages)
30 June 2014Termination of appointment of Emma Broadbent as a secretary (1 page)
27 March 2014Appointment of Miss Sara Elizabeth Hobday as a secretary (2 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Termination of appointment of Nicolie Clarke as a secretary (1 page)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Appointment of Miss Emma Frances Broadbent as a secretary (1 page)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
27 June 2011Purchase of own shares. (3 pages)
22 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2011Cancellation of shares. Statement of capital on 22 June 2011
  • GBP 750
(4 pages)
7 June 2011Company name changed matthiesen & gates LTD\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Termination of appointment of Andrea Gates as a secretary (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 7/8 Mason's Yard London SW1Y 6BU on 13 September 2010 (1 page)
13 September 2010Director's details changed for Mr Patrick Matthiesen on 25 July 2010 (2 pages)
31 August 2010Resolutions
  • RES13 ‐ Section 175 30/07/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2010Statement of company's objects (2 pages)
12 May 2010Company name changed matthiesen fine art LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
12 May 2010Change of name notice (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 October 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Secretary's change of particulars / andrea gates / 14/08/2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 7/8 mason's yard london SW1Y 6BU united kingdom (1 page)
14 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 August 2009Location of debenture register (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Registered office changed on 26/08/2008 from 7/8 mason's yard london SW1Y 6BU united kingdom (1 page)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Secretary's change of particulars / andrea gates / 25/07/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 275 deansgate manchester cheshire M3 4EL (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Registered office changed on 17/08/07 from: 7/8 mason's yard london SW1Y 6BU (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 25/07/06; full list of members (2 pages)
29 November 2005New secretary appointed (1 page)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 25/07/05; full list of members (2 pages)
12 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
29 September 2004Return made up to 03/08/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 October 2002Return made up to 03/08/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Return made up to 03/08/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 03/08/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 03/08/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 November 1995Return made up to 03/08/95; no change of members (4 pages)
3 September 1990New director appointed (2 pages)
7 March 1978Incorporation (15 pages)