Company NameMatheson (London Properties) Limited
Company StatusDissolved
Company Number02048114
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NamesORME & Co. and Matheson Clearing Brokers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 12 May 2015)
RoleMerchant
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(20 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 12 May 2015)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Ian Hugh Arthur Angell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameClive Esmond Menzies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address25 Webster Gardens
Ealing
London
W5 5NA
Director NameMr Thomas Adrian McEwan Pigott
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 1998)
RoleStockbroker
Correspondence AddressOld Birchden Farm
Groombridge
Tunbridge Wells
Kent
TN3 9PJ
Director NameMr Alastair Michael Hyde Villiers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 July 1995)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Director NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ

Contact

Websitematheson.co.uk
Telephone020 78168100
Telephone regionLondon

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2.8m at £1Matheson & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
2 January 2015Resolutions
  • RES13 ‐ Re:request for removal from companies' register-section 1003. 10/12/2014
(1 page)
2 January 2015Resolutions
  • RES13 ‐ Re:request for removal from companies' register-section 1003. 10/12/2014
(1 page)
18 November 2014Resolutions
  • RES13 ‐ Conflicts of interest entered into by company, auth cap revoked 04/11/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2014Statement of capital following an allotment of shares on 4 October 2014
  • GBP 6,084,310
(4 pages)
18 November 2014Resolutions
  • RES13 ‐ Conflicts of interest entered into by company, auth cap revoked 04/11/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2014Statement of capital following an allotment of shares on 4 October 2014
  • GBP 6,084,310
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 4 October 2014
  • GBP 6,084,310
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
8 April 2014Accounts made up to 31 December 2013 (6 pages)
8 April 2014Accounts made up to 31 December 2013 (6 pages)
4 July 2013Accounts made up to 31 December 2012 (6 pages)
4 July 2013Accounts made up to 31 December 2012 (6 pages)
29 May 2013Director's details changed for Mr Anthony Philip Hawkins on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Anthony Philip Hawkins on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mr Simon Lindley Keswick on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Simon Lindley Keswick on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 June 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 June 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 June 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts made up to 31 December 2011 (6 pages)
16 March 2012Accounts made up to 31 December 2011 (6 pages)
27 May 2011Accounts made up to 31 December 2010 (8 pages)
27 May 2011Accounts made up to 31 December 2010 (8 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
12 February 2010Full accounts made up to 31 December 2009 (11 pages)
12 February 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2009Return made up to 01/05/09; full list of members (5 pages)
18 May 2009Return made up to 01/05/09; full list of members (5 pages)
12 February 2009Full accounts made up to 31 December 2008 (12 pages)
12 February 2009Full accounts made up to 31 December 2008 (12 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
10 March 2008Full accounts made up to 31 December 2007 (11 pages)
10 March 2008Full accounts made up to 31 December 2007 (11 pages)
13 June 2007Return made up to 01/05/07; full list of members (8 pages)
13 June 2007Return made up to 01/05/07; full list of members (8 pages)
9 March 2007Full accounts made up to 31 December 2006 (11 pages)
9 March 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
2 June 2006Return made up to 01/05/06; full list of members (5 pages)
2 June 2006Return made up to 01/05/06; full list of members (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
26 May 2005Return made up to 01/05/05; full list of members (5 pages)
26 May 2005Return made up to 01/05/05; full list of members (5 pages)
10 May 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Full accounts made up to 31 December 2004 (11 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
2 July 2003Return made up to 01/05/03; full list of members (5 pages)
2 July 2003Return made up to 01/05/03; full list of members (5 pages)
14 April 2003Full accounts made up to 31 December 2002 (10 pages)
14 April 2003Full accounts made up to 31 December 2002 (10 pages)
13 February 2003Auditor's resignation (2 pages)
13 February 2003Auditor's resignation (2 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
25 March 2002Full accounts made up to 31 December 2001 (10 pages)
25 March 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
19 October 2000New director appointed (3 pages)
19 October 2000New director appointed (3 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
30 July 1999Company name changed matheson clearing brokers limite d\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed matheson clearing brokers limite d\certificate issued on 02/08/99 (2 pages)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
12 April 1999Full accounts made up to 31 December 1998 (10 pages)
12 April 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 01/05/98; full list of members (7 pages)
24 May 1998Return made up to 01/05/98; full list of members (7 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Location of register of members (1 page)
11 January 1998Location of register of members (1 page)
28 August 1997Return made up to 01/05/97; full list of members (7 pages)
28 August 1997Return made up to 01/05/97; full list of members (7 pages)
16 May 1997Full accounts made up to 31 December 1996 (10 pages)
16 May 1997Full accounts made up to 31 December 1996 (10 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
18 May 1995Return made up to 01/05/95; full list of members (10 pages)
18 May 1995Return made up to 01/05/95; full list of members (10 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
13 May 1994Full accounts made up to 31 December 1993 (11 pages)
13 May 1994Full accounts made up to 31 December 1993 (11 pages)
4 April 1993Full accounts made up to 31 December 1992 (11 pages)
4 April 1993Full accounts made up to 31 December 1992 (11 pages)
29 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1992Full accounts made up to 27 December 1991 (12 pages)
9 April 1992Full accounts made up to 27 December 1991 (12 pages)
29 June 1991Full accounts made up to 28 December 1990 (14 pages)
29 June 1991Full accounts made up to 28 December 1990 (14 pages)
3 April 1990Full accounts made up to 22 December 1989 (17 pages)
3 April 1990Full accounts made up to 22 December 1989 (17 pages)
26 April 1989Full accounts made up to 9 December 1988 (19 pages)
26 April 1989Full accounts made up to 9 December 1988 (19 pages)
26 April 1989Full accounts made up to 9 December 1988 (19 pages)
12 April 1989£ nc 2000000/2750000 (1 page)
12 April 1989£ nc 2000000/2750000 (1 page)
12 April 1989Wd 03/04/89 ad 23/03/89--------- £ si 750000@1=750000 £ ic 1750000/2500000 (2 pages)
12 April 1989Wd 03/04/89 ad 23/03/89--------- £ si 750000@1=750000 £ ic 1750000/2500000 (2 pages)
9 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 July 1988Full accounts made up to 18 December 1987 (15 pages)
26 July 1988Full accounts made up to 18 December 1987 (15 pages)
7 September 1987Memorandum and Articles of Association (12 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1987Memorandum and Articles of Association (12 pages)