Company NameMatbayer Ltd
DirectorLazer Goldman
Company StatusActive
Company Number03205253
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLazer Goldman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Reghov Rabanu Gersham
Jerusalem
Israel
Secretary NameIssack Goldman
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Rechov David
Jerusalem
Israel
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Issack Goldman
50.00%
Ordinary
1 at £1Lazar Goldman
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

27 July 2007Delivered on: 3 August 2007
Persons entitled: Hsbc 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

Filing History

12 July 2017Notification of Issack Goldman as a person with significant control on 30 May 2016 (2 pages)
11 July 2017Notification of Lazar Goldman as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Director's details changed for Lazer Goldman on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Lazer Goldman on 30 May 2010 (2 pages)
15 February 2010Full accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 March 2009Return made up to 30/05/08; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 August 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 16/07/07
(6 pages)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2005Return made up to 30/05/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 May 2004Return made up to 30/05/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 June 2003Return made up to 30/05/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
20 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 June 2002Return made up to 30/05/02; full list of members (6 pages)
13 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 (1 page)
25 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
26 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 June 1997Return made up to 30/05/97; full list of members (6 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (15 pages)