London
SE16 3SG
Director Name | Matthew David Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Secretary Name | Joseph Stefan Velosa |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Ann Mary Rose Ceprynski Ciekany |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2007) |
Role | Design Director |
Correspondence Address | 13 Pine Lodge Whitefield Close London SW15 3SS |
Director Name | Jennie Lousie King |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2004) |
Role | Operations Director |
Correspondence Address | Violet Cottage The Headlands, Downton Salisbury Wiltshire SP5 3HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | matthewwilliamson.com |
---|---|
Email address | [email protected] |
Telephone | 020 74916237 |
Telephone region | London |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Matthew Williamson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,262,979 |
Gross Profit | £2,609,522 |
Net Worth | -£688,578 |
Cash | £254,828 |
Current Liabilities | £1,251,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. 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. Outstanding |
---|---|
5 May 2010 | Delivered on: 12 May 2010 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £15,816.00 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit account and the deposit balance, see image for full details. Outstanding |
27 November 2003 | Delivered on: 4 December 2003 Persons entitled: Berkley Square Holdings Limited Classification: Rent deposit deed 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: The deposit balance. Outstanding |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Matthew David Williamson on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 August 2015 | Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page) |
23 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
6 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
19 April 2013 | Part of the property or undertaking has been released from charge 3 (2 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 February 2012 | Statement of company's objects (2 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Secretary's details changed for Joseph Stefan Velosa on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Matthew David Williamson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Matthew David Williamson on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Joseph Stefan Velosa on 1 October 2009 (1 page) |
7 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
24 November 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 August 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
2 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 37 percy street london W1P 9FG (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
17 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
9 September 2005 | Return made up to 26/01/05; full list of members (6 pages) |
7 September 2005 | Ad 17/07/03--------- £ si 98@1 (2 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
20 July 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 26/01/04; full list of members (6 pages) |
27 February 2004 | Full accounts made up to 31 January 2003 (11 pages) |
16 February 2004 | Return made up to 26/01/03; full list of members (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
4 December 2003 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 25-31 ironmonger row london EC1V 3QW (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: lower ground floor 25-31 ironmonger row, london EC1V 3QW (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (12 pages) |