Company NameMatthew Williamson Limited
DirectorsJoseph Stefan Velosa and Matthew David Williamson
Company StatusActive
Company Number03913951
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJoseph Stefan Velosa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMatthew David Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameJoseph Stefan Velosa
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameAnn Mary Rose Ceprynski Ciekany
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleDesign Director
Correspondence Address13 Pine Lodge
Whitefield Close
London
SW15 3SS
Director NameJennie Lousie King
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2004)
RoleOperations Director
Correspondence AddressViolet Cottage
The Headlands, Downton
Salisbury
Wiltshire
SP5 3HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitematthewwilliamson.com
Email address[email protected]
Telephone020 74916237
Telephone regionLondon

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Matthew Williamson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,262,979
Gross Profit£2,609,522
Net Worth-£688,578
Cash£254,828
Current Liabilities£1,251,458

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

16 July 2012Delivered 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 2010Delivered 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 2003Delivered 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

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Matthew David Williamson on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
6 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (18 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page)
23 May 2014Full accounts made up to 31 December 2013 (24 pages)
22 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
6 January 2014Full accounts made up to 31 December 2012 (19 pages)
19 April 2013Part of the property or undertaking has been released from charge 3 (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 31 December 2011 (22 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 February 2012Statement of company's objects (2 pages)
15 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 600,194.80
(7 pages)
15 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 600,194.80
(7 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
3 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Full accounts made up to 31 December 2009 (19 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Secretary's details changed for Joseph Stefan Velosa on 1 October 2009 (1 page)
25 February 2010Director's details changed for Matthew David Williamson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Matthew David Williamson on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Joseph Stefan Velosa on 1 October 2009 (1 page)
7 December 2009Full accounts made up to 31 December 2008 (21 pages)
16 April 2009Return made up to 26/01/09; full list of members (3 pages)
24 November 2008Return made up to 26/01/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
24 August 2007Return made up to 26/01/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Director resigned (1 page)
2 June 2007Full accounts made up to 31 December 2006 (18 pages)
22 May 2007Registered office changed on 22/05/07 from: 37 percy street london W1P 9FG (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
16 March 2006Return made up to 26/01/06; full list of members (7 pages)
17 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 November 2005Full accounts made up to 31 January 2005 (12 pages)
9 September 2005Return made up to 26/01/05; full list of members (6 pages)
7 September 2005Ad 17/07/03--------- £ si 98@1 (2 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
20 July 2004Director resigned (1 page)
14 May 2004Return made up to 26/01/04; full list of members (6 pages)
27 February 2004Full accounts made up to 31 January 2003 (11 pages)
16 February 2004Return made up to 26/01/03; full list of members (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
25 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 May 2001Return made up to 26/01/01; full list of members (6 pages)
4 May 2000Registered office changed on 04/05/00 from: 25-31 ironmonger row london EC1V 3QW (1 page)
16 March 2000Registered office changed on 16/03/00 from: lower ground floor 25-31 ironmonger row, london EC1V 3QW (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
26 January 2000Incorporation (12 pages)