Company NameMATT Roberts Holdings Limited
DirectorsJonathan Paul Roberts and Matthew Roberts
Company StatusIn Administration
Company Number03879728
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul Roberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Leeward Gardens
London
SW19 7QR
Director NameMr Matthew Roberts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Leman Street
London
E1 8EU
Director NameHelen Christine Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
14-16 Narrow Street
London
E14 8DH
Secretary NameHelen Christine Thomas
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RolePersonal Health
Correspondence AddressFlat 6
14-16 Narrow Street
London
E14 8DH
Secretary NameMr Matthew Roberts
NationalityBritish
StatusResigned
Appointed31 October 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Foyle Road
London
SE3 7RH
Director NameMr Raoul Grant Federman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Greenway
London
N20 8EZ
Director NameMr David Robert Coffer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMiss Jacqueline Wright
StatusResigned
Appointed27 April 2007(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressThrift Cottage Bradenham Wood Lane
Bradenham
High Wycombe
Buckinghamshire
HP14 4HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenottinghillyoga.com

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Wright
50.00%
Ordinary
35 at £1Matthew Roberts
35.00%
Ordinary
15 at £1Jonathan Paul Roberts
15.00%
Ordinary

Financials

Year2014
Net Worth£29,829

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

12 May 2020Delivered on: 23 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 October 2008Delivered on: 23 October 2008
Persons entitled: Coffer Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 October 2008Delivered on: 18 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2007Delivered on: 4 May 2007
Persons entitled: Coffer Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
15 March 2005Delivered on: 18 March 2005
Satisfied on: 4 November 2008
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
29 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 January 2017Registered office address changed from 30 City Road London EC1Y 2AB to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Termination of appointment of Jacqueline Wright as a secretary on 25 November 2016 (1 page)
28 November 2016Termination of appointment of David Robert Coffer as a director on 25 November 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
16 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015 (1 page)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 June 2015Auditor's resignation (1 page)
12 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
13 May 2013Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
12 December 2011Director's details changed for Jonathan Paul Roberts on 18 November 1999 (2 pages)
24 August 2011Director's details changed for Mr David Robert Coffer on 23 June 2011 (2 pages)
29 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
24 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page)
12 November 2009Termination of appointment of Raoul Federman as a director (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 18/11/08; full list of members (5 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 October 2008Return made up to 18/11/07; full list of members (4 pages)
4 July 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 3RD floor 24 bond street london W1S 4BH (1 page)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Nc inc already adjusted 24/04/07 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Return made up to 18/11/06; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 April 2006Return made up to 18/11/05; full list of members (3 pages)
28 June 2005Return made up to 18/11/04; full list of members (5 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 December 2003Return made up to 18/11/03; full list of members (5 pages)
8 July 2003Return made up to 18/11/02; full list of members (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 June 2002Return made up to 18/11/01; full list of members (5 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 October 2001Registered office changed on 28/10/01 from: 47 albemarle street london W1X 3FE (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
8 December 2000Return made up to 18/11/00; full list of members (7 pages)
16 December 1999Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed;new director appointed (2 pages)
18 November 1999Incorporation (20 pages)