Northolt
Middlesex
UB5 6TU
Secretary Name | Shemin Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Registrar Of Births Deaths And |
Correspondence Address | 70 Cavendish Avenue Ealing London W13 0JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Matrix Holdings LTD 98.00% Ordinary |
---|---|
2 at £1 | Mr Ismat Gulamali Somani 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,101 |
Cash | £101,611 |
Current Liabilities | £23,818 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
10 January 2008 | Delivered on: 14 January 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 navestock crescent woodford green essex t/no EGL237362 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
10 September 2007 | Delivered on: 17 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 28 sterling gardens sanford street new cross london t/n TGL54414 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
19 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
7 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 July 2018 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 December 2009 | Director's details changed for Ishmat Gulamali Somani on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ishmat Gulamali Somani on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Ishmat Gulamali Somani on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
12 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
26 November 2007 | Return made up to 12/11/07; full list of members (6 pages) |
26 November 2007 | Return made up to 12/11/07; full list of members (6 pages) |
17 September 2007 | Particulars of mortgage/charge (4 pages) |
17 September 2007 | Particulars of mortgage/charge (4 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
29 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
16 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
13 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
22 May 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
2 August 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
2 August 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
17 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
17 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
12 November 1998 | Incorporation (17 pages) |
12 November 1998 | Incorporation (17 pages) |