Company NameMatgol Ltd
DirectorJin Sook Lee
Company StatusActive
Company Number04798109
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJin Sook Lee
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Malden Way
New Malden
Surrey
KT3 5QP
Secretary NameHo Sig Lee
NationalityKorean
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address322 Malden Way
New Malden
Surrey
KT3 5QP
Secretary NameSung Hee Rang
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Director NameDaeyang Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU

Location

Registered Address322 Malden Way
New Malden
KT3 5QP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ho Sig Lee
50.00%
Ordinary
50 at £1Jin Sook Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£4,693
Cash£25,719
Current Liabilities£72,201

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

16 April 2010Delivered on: 17 April 2010
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Notification of Jin Sook Lee as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ho Sig Lee as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
5 July 2016Secretary's details changed for Ho Sig Lee on 1 June 2016 (1 page)
5 July 2016Director's details changed for Jin Sook Lee on 1 June 2016 (2 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Director's details changed for Jin Sook Lee on 28 March 2014 (2 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH on 11 October 2012 (1 page)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
3 July 2012Amended accounts made up to 30 June 2010 (7 pages)
15 June 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 June 2012Amended accounts made up to 30 June 2009 (7 pages)
20 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Jin Sook Lee on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Jin Sook Lee on 1 June 2010 (2 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2009Return made up to 13/06/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
18 August 2008Return made up to 13/06/08; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
8 August 2007Return made up to 13/06/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
29 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
14 June 2005Return made up to 13/06/05; full list of members (2 pages)
11 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 August 2004Return made up to 13/06/04; full list of members (6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
13 June 2003Incorporation (10 pages)