Company NameRichard Matthews Associates Limited
DirectorNigel Peter Knight
Company StatusActive - Proposal to Strike off
Company Number02867329
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 5 months ago)
Previous NameRichard Matthews Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nigel Peter Knight
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 5 months after company formation)
Appointment Duration24 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Secretary NameMs Shirley Harrington
StatusCurrent
Appointed08 August 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Director NameMr Richard Anthony Matthews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 days after company formation)
Appointment Duration24 years, 9 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Secretary NameMrs Jacqueline Matthews
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address80 Glendale
Swanley
Kent
BR8 8TB
Director NameHenry David John Chads
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
RoleMarketing Director
Correspondence AddressPelling Close
Burfield Road
Old Windsor
Berkshire
SL4 2LR
Director NameDavid John Dutton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Secretary NameDavid John Dutton
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Secretary NameMr Richard Anthony Matthews
NationalityBritish
StatusResigned
Appointed15 March 2005(11 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBaxter Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1995)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£113,051
Cash£47,339
Current Liabilities£224,884

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

12 August 2013Delivered on: 16 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (6 pages)
26 October 2018Cessation of Richard Anthony Matthews as a person with significant control on 8 August 2018 (1 page)
26 October 2018Change of details for Mr Nigel Peter Knight as a person with significant control on 8 August 2018 (2 pages)
26 October 2018Notification of Shirley Harrington as a person with significant control on 8 August 2018 (2 pages)
17 September 2018Purchase of own shares. (3 pages)
17 September 2018Resolutions
  • RES13 ‐ Approval of purchase of own shares 08/08/2018
(1 page)
10 August 2018Termination of appointment of Richard Anthony Matthews as a director on 8 August 2018 (1 page)
10 August 2018Termination of appointment of Richard Anthony Matthews as a secretary on 8 August 2018 (1 page)
10 August 2018Appointment of Ms Shirley Harrington as a secretary on 8 August 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 40,120
(7 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 40,120
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,120
(7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,120
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,120
(7 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,120
(7 pages)
16 August 2013Registration of charge 028673290001 (36 pages)
16 August 2013Registration of charge 028673290001 (36 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
23 November 2011Secretary's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages)
23 November 2011Director's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages)
23 November 2011Director's details changed for Nigel Peter Knight on 7 October 2011 (2 pages)
23 November 2011Director's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages)
23 November 2011Director's details changed for Nigel Peter Knight on 7 October 2011 (2 pages)
23 November 2011Secretary's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages)
23 November 2011Secretary's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages)
23 November 2011Director's details changed for Nigel Peter Knight on 7 October 2011 (2 pages)
23 November 2011Director's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
13 November 2009Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages)
13 November 2009Secretary's details changed for Richard Anthony Matthews on 23 October 2009 (1 page)
13 November 2009Director's details changed for Richard Anthony Matthews on 23 October 2009 (2 pages)
13 November 2009Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QS on 13 November 2009 (1 page)
13 November 2009Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages)
13 November 2009Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QS on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Richard Anthony Matthews on 23 October 2009 (1 page)
13 November 2009Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages)
13 November 2009Director's details changed for Richard Anthony Matthews on 23 October 2009 (2 pages)
13 November 2009Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 29/10/08; full list of members (6 pages)
4 November 2008Return made up to 29/10/08; full list of members (6 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 29/10/07; full list of members (4 pages)
6 November 2007Return made up to 29/10/07; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 29/10/06; full list of members (4 pages)
13 November 2006Return made up to 29/10/06; full list of members (4 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Nc inc already adjusted 19/04/05 (1 page)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Nc inc already adjusted 19/04/05 (1 page)
13 June 2005Ad 10/05/05--------- £ si 40000@1=40000 £ ic 120/40120 (2 pages)
13 June 2005Ad 10/05/05--------- £ si 40000@1=40000 £ ic 120/40120 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
15 December 2004Return made up to 29/10/04; full list of members (7 pages)
15 December 2004Return made up to 29/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 October 2003Return made up to 29/10/03; full list of members (7 pages)
24 October 2003Return made up to 29/10/03; full list of members (7 pages)
30 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2002Return made up to 29/10/02; full list of members (7 pages)
2 November 2002Return made up to 29/10/02; full list of members (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
23 October 2002Ad 28/06/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
23 October 2002Ad 28/06/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
31 October 2001Return made up to 29/10/01; full list of members (6 pages)
31 October 2001Return made up to 29/10/01; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 December 2000Return made up to 29/10/00; full list of members (6 pages)
18 December 2000Return made up to 29/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
30 December 1999Return made up to 29/10/99; full list of members (6 pages)
30 December 1999Return made up to 29/10/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 November 1998Return made up to 29/10/98; full list of members (5 pages)
3 November 1998Return made up to 29/10/98; full list of members (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 January 1998Return made up to 29/10/97; full list of members (5 pages)
11 January 1998Return made up to 29/10/97; full list of members (5 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Return made up to 29/10/96; full list of members (5 pages)
6 May 1997Return made up to 29/10/96; full list of members (5 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
18 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
18 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
31 October 1995Return made up to 29/10/95; full list of members (10 pages)
31 October 1995Return made up to 29/10/95; full list of members (10 pages)