London
SW1Y 6BU
Secretary Name | Miss Laila Gaber |
---|---|
Status | Current |
Appointed | 29 March 2021(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 7/8 Mason's Yard London SW1Y 6BU |
Director Name | Ms Laila Gaber |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 October 2023(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Gallery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Mason's Yard London SW1Y 6BU |
Secretary Name | Ms Emily Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 32 Clarendon Drive London SW15 1AE |
Secretary Name | Harriet Georgina Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 29 Mallinson Road London SW11 1BW |
Secretary Name | Andrea Gates |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 2004(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 3 Emporers Gate Flat 2 London SW7 4HH |
Secretary Name | Nicolie Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | 34 Arthur Road London SW19 7DU |
Secretary Name | Andrea Gates |
---|---|
Status | Resigned |
Appointed | 01 July 2005(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2011) |
Role | Gallery Admin |
Correspondence Address | Flat 41, Emilia House 2 Strand Drive Kew Richmond Surrey TW9 4EZ |
Secretary Name | Miss Emma Frances Broadbent |
---|---|
Status | Resigned |
Appointed | 20 September 2012(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 7/8 Mason's Yard London SW1Y 6BU |
Secretary Name | Miss Sara Elizabeth Hobday |
---|---|
Status | Resigned |
Appointed | 26 March 2014(36 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 7/8 Mason's Yard London SW1Y 6BU |
Secretary Name | Ms Sophie Schmit |
---|---|
Status | Resigned |
Appointed | 06 March 2015(37 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 February 2016) |
Role | Company Director |
Correspondence Address | 7/8 Mason's Yard London SW1Y 6BU |
Secretary Name | Ms Jeanne Julie Teston |
---|---|
Status | Resigned |
Appointed | 01 March 2016(38 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 377 Lyham Road London SW2 5NT |
Secretary Name | Ms Emmanuelle Mallet |
---|---|
Status | Resigned |
Appointed | 08 October 2018(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2020) |
Role | Company Director |
Correspondence Address | 7/8 Mason's Yard London SW1Y 6BU |
Website | matthiensengallery.com |
---|
Registered Address | 7/8 Mason's Yard London SW1Y 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Patrick Matthiesen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,971,966 |
Cash | £1,933,693 |
Current Liabilities | £1,056,196 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
10 October 2017 | Notification of Patrick Matthiesen as a person with significant control on 26 July 2016 (2 pages) |
---|---|
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 April 2016 | Termination of appointment of Sophie Schmit as a secretary on 28 February 2016 (1 page) |
25 April 2016 | Appointment of Ms Jeanne Julie Teston as a secretary on 1 March 2016 (2 pages) |
31 March 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
17 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 March 2015 | Appointment of Ms. Sophie Schmit as a secretary on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Ms. Sophie Schmit as a secretary on 6 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Sara Elizabeth Hobday as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Sara Elizabeth Hobday as a secretary on 5 March 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 June 2014 | Termination of appointment of Emma Broadbent as a secretary (1 page) |
27 March 2014 | Appointment of Miss Sara Elizabeth Hobday as a secretary (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Nicolie Clarke as a secretary (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 September 2012 | Appointment of Miss Emma Frances Broadbent as a secretary (1 page) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Purchase of own shares. (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Cancellation of shares. Statement of capital on 22 June 2011
|
7 June 2011 | Company name changed matthiesen & gates LTD\certificate issued on 07/06/11
|
1 June 2011 | Termination of appointment of Andrea Gates as a secretary (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 7/8 Mason's Yard London SW1Y 6BU on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Patrick Matthiesen on 25 July 2010 (2 pages) |
31 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Company name changed matthiesen fine art LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 October 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Secretary's change of particulars / andrea gates / 14/08/2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 7/8 mason's yard london SW1Y 6BU united kingdom (1 page) |
14 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 August 2009 | Location of debenture register (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 7/8 mason's yard london SW1Y 6BU united kingdom (1 page) |
26 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Secretary's change of particulars / andrea gates / 25/07/2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 275 deansgate manchester cheshire M3 4EL (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 7/8 mason's yard london SW1Y 6BU (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
29 November 2005 | New secretary appointed (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
12 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
29 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 July 2003 | Return made up to 03/08/03; full list of members
|
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 October 2002 | Return made up to 03/08/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Return made up to 03/08/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Return made up to 03/08/97; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 November 1995 | Return made up to 03/08/95; no change of members (4 pages) |
3 September 1990 | New director appointed (2 pages) |
7 March 1978 | Incorporation (15 pages) |