Company NameMatthews Street Limited
DirectorsGuy Michael Rupert Henry Scott and Joanna Mhairi Scott
Company StatusActive
Company Number07225819
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Previous NameSaphira Estates Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Guy Michael Rupert Henry Scott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(8 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Matthews Street
London
SW11 5AB
Director NameMrs Joanna Mhairi Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(8 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Matthews Street
London
SW11 5AB
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusCurrent
Appointed16 April 2010(same day as company formation)
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameKristi Roger
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old School House
The Lanterns, Bridge Lane
London
SW11 3AD

Location

Registered AddressMcLarens
Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Guy Scott
50.00%
Ordinary
50 at £1Joanna Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,551
Cash£50,692
Current Liabilities£125,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

25 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 January 2017Micro company accounts made up to 28 April 2016 (2 pages)
11 November 2016Satisfaction of charge 1 in full (1 page)
30 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(5 pages)
14 March 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
27 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
15 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Registered office address changed from C/O Mclarens Penhurst House Battersea Park Road London SW11 3BY United Kingdom on 18 January 2011 (1 page)
17 January 2011Appointment of Mr Guy Michael Rupert Henry Scott as a director (2 pages)
17 January 2011Termination of appointment of Kristi Roger as a director (1 page)
17 January 2011Appointment of Joanna Mhairi Scott as a director (2 pages)
10 January 2011Company name changed saphira estates LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 30 August 2010 (1 page)
16 April 2010Incorporation (44 pages)