Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary Name | Serena Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Tudor Way London N14 6PS |
Director Name | Hart & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Hart Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | CIPA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 October 2010) |
Correspondence Address | 95/97 Halkett Place St Helier Jersey Channel Islands JE2 4WH |
Telephone | 01923 859810 |
---|---|
Telephone region | Watford |
Registered Address | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Trustees Of Matrix Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759 |
Cash | £23,915 |
Current Liabilities | £23,421 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
30 October 2017 | Cessation of Apic Trustees Limited as Trustees of the Matrix Trust as a person with significant control on 30 October 2017 (1 page) |
---|---|
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Benjamin Arazy as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Director's details changed for Benjamin Arazy on 12 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Termination of appointment of Cipa Secretaries Limited as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Secretary's details changed for Cipa Secretaries Limited on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Benjamin Arazy on 18 November 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
18 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2003 | Return made up to 13/10/03; full list of members
|
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
7 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
18 July 2002 | New secretary appointed (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
30 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 January 2000 | Return made up to 13/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
21 October 1997 | Return made up to 13/10/97; no change of members
|
7 August 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 48A merrion avenue stanmore middlesex HA7 4RU (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
13 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 41 hale lane mill hill london NW7 3PL (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 41 hale lane mill hill broadway london NW7 3PL (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Accounting reference date notified as 31/10 (1 page) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (28 pages) |