Croydon
Surrey
CR0 8EA
Director Name | Dr Mark Frederick Earthey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Mr Devrim Sonmez |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 December 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | David Godfrey Nevin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 6 months (resigned 24 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Close Barnet Hertfordshire EN5 2UE |
Director Name | Mr Prem Chandran |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Secretary Name | Mr Prem Chandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 September 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Mr Martin George Balchin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Miss Natasha Angelil Knight |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Mr Devrim Sonmez |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 May 2019(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon CR0 8EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | N S Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1995) |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Website | matrica.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75362950 |
Telephone region | London |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £1 | Prudence Mauthoor 75.00% Ordinary |
---|---|
2.5k at £1 | Prem Chandran 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,946 |
Cash | £72,888 |
Current Liabilities | £138,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
10 July 2008 | Delivered on: 24 July 2008 Persons entitled: Ladkarn Estates Limited Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: £7,500.00 see image for full details. Outstanding |
---|---|
24 July 1997 | Delivered on: 1 August 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2021 | Appointment of Mr Devrim Sonmez as a director on 15 December 2020 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Natasha Angelil Knight as a director on 31 December 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (22 pages) |
6 April 2020 | Termination of appointment of Devrim Sonmez as a director on 7 February 2020 (1 page) |
10 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
13 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 December 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
12 June 2019 | Appointment of Mr Devrim Sonmez as a director on 15 May 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Satisfaction of charge 2 in full (1 page) |
14 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
14 March 2018 | Cessation of Prem Chandran as a person with significant control on 20 September 2017 (1 page) |
22 February 2018 | Change of details for Mr Prem Chandran as a person with significant control on 1 February 2018 (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Termination of appointment of Prem Chandran as a director on 20 September 2017 (1 page) |
29 December 2017 | Termination of appointment of Prem Chandran as a secretary on 20 September 2017 (1 page) |
20 November 2017 | Appointment of Miss Natasha Angelil Knight as a director on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Miss Natasha Angelil Knight as a director on 13 November 2017 (2 pages) |
13 September 2017 | Appointment of Dr Mark Frederick Earthey as a director on 1 June 2017 (2 pages) |
13 September 2017 | Appointment of Dr Mark Frederick Earthey as a director on 1 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Director's details changed for Mrs Prudence Mauthoor on 3 February 2015 (2 pages) |
7 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Prem Chandran on 3 February 2015 (2 pages) |
7 April 2016 | Director's details changed for Mrs Prudence Mauthoor on 3 February 2015 (2 pages) |
7 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Prem Chandran on 3 February 2015 (2 pages) |
7 April 2016 | Secretary's details changed for Mr Prem Chandran on 3 February 2015 (1 page) |
7 April 2016 | Secretary's details changed for Mr Prem Chandran on 3 February 2015 (1 page) |
9 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Termination of appointment of David Godfrey Nevin as a director on 24 September 2015 (1 page) |
18 November 2015 | Termination of appointment of David Godfrey Nevin as a director on 24 September 2015 (1 page) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Appointment of Mr Martin George Balchin as a director on 15 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Martin George Balchin as a director on 15 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Prem Chandran on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Prudence Mauthoor on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Prem Chandran on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for David Godfrey Nevin on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Prem Chandran on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for David Godfrey Nevin on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for David Godfrey Nevin on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Prudence Mauthoor on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Prudence Mauthoor on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 248 brockley road london SE4 2SF (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 248 brockley road london SE4 2SF (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members
|
22 February 2006 | Return made up to 02/02/06; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
19 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 August 2004 | Return made up to 02/02/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 02/02/03; full list of members (7 pages) |
23 December 2003 | Return made up to 02/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Ad 10/03/02--------- £ si 9000@1=9000 £ ic 10000/19000 (2 pages) |
29 January 2003 | Ad 10/03/02--------- £ si 9000@1=9000 £ ic 10000/19000 (2 pages) |
23 January 2003 | Nc inc already adjusted 10/03/02 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 10/03/02 (2 pages) |
4 December 2002 | Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 December 2002 | Return made up to 02/02/02; full list of members (7 pages) |
4 December 2002 | Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 December 2002 | Return made up to 02/02/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
2 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
31 January 1996 | Return made up to 02/02/96; no change of members
|
31 January 1996 | Return made up to 02/02/96; no change of members
|
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
10 May 1995 | Return made up to 02/02/95; full list of members
|
10 May 1995 | Return made up to 02/02/95; full list of members
|
25 April 1995 | Ad 01/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 April 1995 | Ad 01/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 February 1994 | Incorporation (13 pages) |
2 February 1994 | Incorporation (13 pages) |