Company NameMaybank And Matthews Architects Limited
DirectorsClarissa Matthews and Alexander Haddon Ferguson Maybank
Company StatusActive
Company Number06463874
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Clarissa Matthews
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Whites Grounds
London
SE1 3LA
Director NameMr Alexander Haddon Ferguson Maybank
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(9 months after company formation)
Appointment Duration15 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Whites Grounds
London
SE1 3LA
Secretary NameKevin Walton
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address162 Woodland Gardens
Isleworth
Middlesex
TW7 6LS

Contact

Websitemaybankandmatthews.com

Location

Registered Address2 Whites Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Haddon Ferguson Maybank
50.00%
Ordinary
1 at £1Ms Clarissa Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£171
Current Liabilities£28,327

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

9 May 2008Delivered on: 15 May 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £8,160.00.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Clarissa Matthews on 1 February 2010 (2 pages)
6 March 2010Director's details changed for Clarissa Matthews on 1 February 2010 (2 pages)
6 March 2010Director's details changed for Alexander Haddon Ferguson Maybank on 1 February 2010 (2 pages)
6 March 2010Director's details changed for Alexander Haddon Ferguson Maybank on 1 February 2010 (2 pages)
6 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
2 December 2008Director appointed alexander haddon ferguson maybank (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 162 woodland gardens isleworth middlesex TW7 6LS (2 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 January 2008Incorporation (16 pages)