Company NameMatar Design Limited
DirectorsHisham Jaballa Matar and Diana Maureen Matar
Company StatusActive
Company Number03804130
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Previous NameCyrenaica Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Hisham Jaballa Matar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRear No 2 Glenthorne Road
London
N11 3HT
Director NameMrs Diana Maureen Matar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(21 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of No.2 Glenthorne Road
London
N11 3HT
Secretary NameSPM Services Ltd (Corporation)
StatusCurrent
Appointed22 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
Correspondence Address1e The Ridgeway
London
N11 3LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRear No 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Hisham Matar
80.00%
Ordinary
20 at £1Diana Matar
20.00%
Ordinary

Financials

Year2014
Net Worth£170,079
Cash£10,763

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

7 September 2001Delivered on: 11 September 2001
Satisfied on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 high street kempson. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

26 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 June 2017Notification of Hisham Jaballa Matar as a person with significant control on 26 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 May 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Spm Services Ltd on 1 May 2014 (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Secretary's details changed for Spm Services Ltd on 1 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Hisham Matar on 9 July 2010 (2 pages)
13 September 2010Secretary's details changed for Spm Services Ltd on 9 July 2010 (2 pages)
13 September 2010Secretary's details changed for Spm Services Ltd on 9 July 2010 (2 pages)
13 September 2010Director's details changed for Hisham Matar on 9 July 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 September 2008Return made up to 09/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 August 2006Return made up to 09/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Ad 01/03/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
23 May 2006Ad 01/03/06--------- £ si 73@1=73 £ ic 2/75 (2 pages)
22 March 2006Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Return made up to 09/07/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Return made up to 09/07/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 39 howbury street bedford bedfordshire MK40 3QU (1 page)
5 August 2002Return made up to 09/07/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 October 2001Return made up to 09/07/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
8 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
20 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Registered office changed on 21/02/00 from: 14 mill street bedford bedfordshire MK40 3HD (1 page)
13 September 1999Company name changed cyrenaica LIMITED\certificate issued on 14/09/99 (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 July 1999Incorporation (16 pages)