Company NameMatside Properties Limited
Company StatusDissolved
Company Number01453398
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 7 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sobhag Devchand Shah
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(12 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSonar 38 Gresham Gardens
London
NW11 8PD
Director NameMrs Nalini Sobhag Shah
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressSonar 38 Gresham Gardens
London
NW11 8PD
Secretary NameMrs Nalini Sobhag Shah
NationalityBritish
StatusResigned
Appointed15 September 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressSonar 38 Gresham Gardens
London
NW11 8PD
Secretary NameRaoul Shah
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House 20 Upper Park Road
London
NW3 2UP
Director NameMr Rohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(22 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Green
London
N14 7EH

Contact

Telephone020 84552303
Telephone regionLondon

Location

Registered AddressAlbermarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Sobhag Devchand Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£570,338
Cash£377,452
Current Liabilities£7,749

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 November 2004Delivered on: 7 December 2004
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society.
Outstanding
24 April 2003Delivered on: 10 May 2003
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets present and future.
Outstanding
24 April 2003Delivered on: 10 May 2003
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the exclusive rights to receive all rent.
Outstanding
24 April 2003Delivered on: 10 May 2003
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land forming part of 10 west street fareham hampshire PO16 0BH k/a ask restaurant 10 west street fareham hampshire PO16 0BH t/no HP219473.
Outstanding
20 May 1997Delivered on: 22 May 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H petrol filling station 369 springfield road chelmsford essex with all buildings fixtures structures trade fixtures fixed plant & machinery and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
20 May 1997Delivered on: 22 May 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H retail shop 31/33 sycamore road amersham bucks t/no BM157326 unit 8 (postal address 7 ) riverside industrial estate (also k/a park farm north industrial estate redditch by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
18 January 1993Delivered on: 19 January 1993
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--unit 8 (postal no.7) riverside industrial estate,old forge drive,redditch. T/nos.hw 69513,hw 71697 and hw 107860. the goodwill of business.
Outstanding
28 December 1990Delivered on: 4 January 1991
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 12 parkside christchurch road ringwood hampshire together with the beneficial interest and goodwill of the business (if any).
Outstanding
25 November 2004Delivered on: 7 December 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings k/a as the isaac merritt 54-58 torquay road paignton t/n DN128128 together with all buildings fixtures fixed plant and machinery the full benefit of all present and future licences consents permissions and agreements any shareholding the present and future share capital by way of fixed equitable charge all the estates and other interest in any land now or at any time vested in or charged to the company. See the mortgage charge document for full details.
Outstanding
25 November 2004Delivered on: 7 December 2004
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive right to receive all payments reserved as rent under the lease subject to reimbursement of any insurance premium or service charge paid or incurred by the company.
Outstanding
11 August 1988Delivered on: 18 August 1988
Persons entitled: Meghraj Bank Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and the buildings erected thereon k/a springfield garage 369 springfield road chelmsford essex.
Outstanding

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Liquidators' statement of receipts and payments to 10 May 2017 (11 pages)
24 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
24 May 2017Liquidators' statement of receipts and payments to 10 May 2017 (11 pages)
24 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
1 December 2016Registered office address changed from Sonar 38 Gresham Gardens London NW11 8PD to Albermarle House 1 Albemarle Street London W1S 4HA on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from Sonar 38 Gresham Gardens London NW11 8PD to Albermarle House 1 Albemarle Street London W1S 4HA on 1 December 2016 (2 pages)
30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
30 November 2016Appointment of a voluntary liquidator (1 page)
30 November 2016Declaration of solvency (3 pages)
30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
30 November 2016Appointment of a voluntary liquidator (1 page)
30 November 2016Declaration of solvency (3 pages)
12 November 2016Termination of appointment of Raoul Shah as a secretary on 11 November 2016 (1 page)
12 November 2016Termination of appointment of Raoul Shah as a secretary on 11 November 2016 (1 page)
8 November 2016Termination of appointment of Rohin Raja Shah as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Rohin Raja Shah as a director on 7 November 2016 (1 page)
24 September 2016Secretary's details changed for Raoul Shah on 5 May 2015 (1 page)
24 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 September 2016Secretary's details changed for Raoul Shah on 5 May 2015 (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2010Director's details changed for Sobhag Devchand Shah on 15 September 2010 (2 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Sobhag Devchand Shah on 15 September 2010 (2 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2008Return made up to 15/09/08; full list of members (3 pages)
22 September 2008Return made up to 15/09/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 September 2006Return made up to 15/09/06; full list of members (7 pages)
28 September 2006Return made up to 15/09/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 15/09/05; full list of members (7 pages)
13 September 2005Return made up to 15/09/05; full list of members (7 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 15/09/04; full list of members (7 pages)
16 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 September 2003Return made up to 15/09/03; full list of members (5 pages)
24 September 2003Return made up to 15/09/03; full list of members (5 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 15/09/02; full list of members (7 pages)
24 September 2002Return made up to 15/09/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Secretary's particulars changed (1 page)
4 July 2002Secretary's particulars changed (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
2 October 2001Return made up to 15/09/01; full list of members (5 pages)
2 October 2001Return made up to 15/09/01; full list of members (5 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2000Return made up to 15/09/00; full list of members (6 pages)
14 September 2000Return made up to 15/09/00; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1998Return made up to 15/09/98; full list of members (6 pages)
12 November 1998Return made up to 15/09/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1997Return made up to 15/09/97; full list of members (6 pages)
18 September 1997Return made up to 15/09/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 15/09/96; full list of members (6 pages)
18 September 1996Return made up to 15/09/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1995Return made up to 15/09/95; full list of members (10 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Return made up to 15/09/95; full list of members (10 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)