Company NameNeighbourhood Stores (Holdings) Limited
Company StatusDissolved
Company Number02117054
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameBlendmatic Limited

Business Activity

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

Directors

Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(19 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard St
London
EC3V 9AQ
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed11 July 1991(4 years, 3 months after company formation)
Appointment Duration27 years, 6 months (closed 15 January 2019)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr Rodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleDeputy Chairman
Correspondence AddressHouse No 1
Shek O
Foreign
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ

Contact

Websitematheson.co.uk

Location

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

Shareholders

5m at £1Matheson & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
8 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 23,624,127
(7 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000,000
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000,000
(3 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000,000
(3 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000,000
(3 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000,000
(3 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000,000
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000,000
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000,000
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (1 page)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (1 page)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (5 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)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (5 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 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 June 2007Return made up to 01/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 June 2007Return made up to 01/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
30 January 2007Location of register of members (1 page)
30 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 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 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)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 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 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
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 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (6 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 (7 pages)
25 March 2002Full accounts made up to 31 December 2001 (7 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 (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (7 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)
20 June 2000Return made up to 01/05/00; full list of members (5 pages)
20 June 2000Return made up to 01/05/00; full list of members (5 pages)
3 April 2000Full accounts made up to 31 December 1999 (8 pages)
3 April 2000Full accounts made up to 31 December 1999 (8 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
14 August 1998Return made up to 11/07/98; full list of members (7 pages)
14 August 1998Return made up to 11/07/98; full list of members (7 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Location of register of members (1 page)
16 January 1998Location of debenture register (1 page)
16 January 1998Location of debenture register (1 page)
16 January 1998Location of register of members (1 page)
20 July 1997Return made up to 11/07/97; full list of members (9 pages)
20 July 1997Return made up to 11/07/97; full list of members (9 pages)
29 May 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Full accounts made up to 31 December 1996 (9 pages)
4 August 1996Return made up to 11/07/96; full list of members (7 pages)
4 August 1996Return made up to 11/07/96; full list of members (7 pages)
30 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 May 1996Full accounts made up to 31 December 1995 (9 pages)
4 August 1995Return made up to 11/07/95; full list of members (14 pages)
4 August 1995Return made up to 11/07/95; full list of members (14 pages)
26 May 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Full accounts made up to 31 December 1994 (9 pages)
29 January 1995New director appointed (4 pages)
29 January 1995New director appointed (4 pages)
8 January 1995Director resigned (2 pages)
8 January 1995Director resigned (2 pages)
14 July 1994Return made up to 11/07/94; full list of members (8 pages)
14 July 1994Return made up to 11/07/94; full list of members (8 pages)
8 May 1994Full accounts made up to 31 December 1993 (9 pages)
8 May 1994Full accounts made up to 31 December 1993 (9 pages)
14 September 1993Director resigned (2 pages)
14 September 1993Director resigned (2 pages)
7 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1993Full accounts made up to 31 December 1992 (9 pages)
1 September 1992Full accounts made up to 31 December 1991 (9 pages)
4 November 1991Full accounts made up to 31 December 1990 (9 pages)
4 November 1991Full accounts made up to 31 December 1990 (9 pages)
27 September 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 September 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 September 1991Alter mem and arts (7 pages)
21 August 1991Return made up to 11/07/91; full list of members (12 pages)
21 August 1991Return made up to 11/07/91; full list of members (12 pages)
22 August 1990Return made up to 11/07/90; full list of members (7 pages)
22 August 1990Return made up to 11/07/90; full list of members (7 pages)
16 August 1990Full group accounts made up to 31 December 1989 (14 pages)
16 August 1990Full group accounts made up to 31 December 1989 (14 pages)
7 August 1990Ad 06/07/90--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
7 August 1990£ nc 2000000/5000000 06/07/90 (1 page)
7 August 1990£ nc 2000000/5000000 06/07/90 (1 page)
7 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1990Ad 06/07/90--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
3 August 1990Auditor's resignation (1 page)
3 August 1990Auditor's resignation (1 page)
16 May 1990Director resigned (2 pages)
16 May 1990Director resigned (2 pages)
12 September 1989Return made up to 08/08/89; full list of members (8 pages)
12 September 1989Return made up to 08/08/89; full list of members (8 pages)
4 July 1989Full accounts made up to 31 December 1988 (19 pages)
4 July 1989Full accounts made up to 31 December 1988 (19 pages)
5 October 1988Return made up to 24/08/88; full list of members (10 pages)
5 October 1988Return made up to 24/08/88; full list of members (10 pages)
21 July 1988Full group accounts made up to 31 December 1987 (17 pages)
21 July 1988Full group accounts made up to 31 December 1987 (17 pages)
27 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 November 1987Company name changed\certificate issued on 05/11/87 (3 pages)
5 November 1987Company name changed\certificate issued on 05/11/87 (3 pages)
6 September 1987New secretary appointed;new director appointed (12 pages)
6 September 1987New secretary appointed;new director appointed (12 pages)
19 August 1987Location of register of members (1 page)
19 August 1987Registered office changed on 19/08/87 from: crown house 2 crown dale london SE19 3NQ (1 page)
19 August 1987Location of register of members (1 page)
19 August 1987Accounting reference date notified as 31/12 (1 page)
19 August 1987Registered office changed on 19/08/87 from: crown house 2 crown dale london SE19 3NQ (1 page)
19 August 1987Accounting reference date notified as 31/12 (1 page)
30 March 1987Certificate of Incorporation (1 page)
30 March 1987Certificate of Incorporation (1 page)