London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John Brigham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 189 Uplands Road West Moors Ferndown Dorset BH22 0EZ |
Director Name | Mr David William Evans |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE Wales |
Director Name | Mr Richard Walter King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE Wales |
Director Name | Mr Sean Dominic McLaughlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 04 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2017) |
Role | Group Director, Development |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 22 December 2014(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | matildasblanket.co.uk |
---|---|
Telephone | 01656 747281 |
Telephone region | Bridgend |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
187.5k at £1 | David Marks 5.98% Ordinary |
---|---|
998.3k at £1 | David Evans 31.83% Ordinary |
116.7k at £1 | Mike Smith 3.72% Ordinary |
100k at £1 | Richard King 3.19% Ordinary |
1.1m at £0.7 | Places For People Green Services Limited 26.98% Ordinary A |
564.2k at £1 | Places For People Green Services Limited 17.99% Ordinary |
50k at £1 | Alan Selby 1.59% Ordinary |
50k at £1 | Mike Seabrook 1.59% Ordinary |
3.4m at £0.01 | Places For People Green Services Limited 1.08% Ordinary B |
22.5k at £1 | David Hosier 0.72% Ordinary |
22.2k at £1 | Angela Smith 0.71% Ordinary |
22.2k at £1 | John Overy 0.71% Ordinary |
22.2k at £1 | Jonathan Saunders 0.71% Ordinary |
22.2k at £1 | Valerie Overy 0.71% Ordinary |
12k at £1 | Michael Marshall 0.38% Ordinary |
11.1k at £1 | David Pritchard 0.35% Ordinary |
8.9k at £1 | David Heslop 0.28% Ordinary |
6.7k at £1 | William Dastur 0.21% Ordinary |
4.4k at £1 | Amy Overy 0.14% Ordinary |
4.4k at £1 | John Mclaughlin 0.14% Ordinary |
4.4k at £1 | Jonathan Paul White 0.14% Ordinary |
4.4k at £1 | Nathaniel Soloman 0.14% Ordinary |
4.4k at £1 | Simon Cope-thompson 0.14% Ordinary |
4.4k at £1 | Simon Shearman 0.14% Ordinary |
4.4k at £1 | Stuart Seagrave 0.14% Ordinary |
4.4k at £1 | Susan Sherman 0.14% Ordinary |
4.4k at £1 | Tony Johnson 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,466,400 |
Cash | £83 |
Current Liabilities | £283,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
31 March 2017 | Delivered on: 21 April 2017 Persons entitled: Places for People Ventures Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 March 2015 | Delivered on: 16 April 2015 Persons entitled: Places for People Ventures Limited Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 8 July 2014 Persons entitled: Places for People Homes Limited Classification: A registered charge Outstanding |
4 March 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or matilda's planet manufacturing LTD to the chargee. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
14 February 2013 | Delivered on: 15 February 2013 Persons entitled: Lloyds Tsb 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 |
5 April 2017 | Delivered on: 5 April 2017 Satisfied on: 21 April 2017 Persons entitled: Places for People Ventures Operations Limited Classification: A registered charge Particulars: N/A. Fully Satisfied |
10 November 2017 | Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page) |
---|---|
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
21 April 2017 | Satisfaction of charge 073865050005 in full (1 page) |
21 April 2017 | Registration of charge 073865050006, created on 31 March 2017 (20 pages) |
5 April 2017 | Registration of charge 073865050005, created on 5 April 2017 (21 pages) |
27 March 2017 | Satisfaction of charge 073865050004 in full (1 page) |
27 March 2017 | Satisfaction of charge 073865050003 in full (1 page) |
27 March 2017 | Satisfaction of charge 2 in full (2 pages) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 November 2016 | Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 80 Cheapside London EC2V 6EE on 4 November 2016 (1 page) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 April 2015 | Registration of charge 073865050004, created on 31 March 2015 (24 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 January 2015 | Resolutions
|
6 January 2015 | Appointment of Mr David John Shaw as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of David William Evans as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Richard Walter King as a director on 22 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 July 2014 | Appointment of Mr Sean Dominic Mclaughlin as a director on 4 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Sean Dominic Mclaughlin as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Cowans as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Cowans as a director on 4 July 2014 (2 pages) |
8 July 2014 | Registration of charge 073865050003 (21 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 November 2013 | Director's details changed for Mr David William Evans on 1 November 2012 (2 pages) |
19 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr David William Evans on 1 November 2012 (2 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
15 May 2012 | Resolutions
|
8 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
4 May 2012 | Appointment of Mr Richard Walter King as a director (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
21 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL United Kingdom on 12 October 2011 (1 page) |
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Company name changed matildasplanet engineering services LIMITED\certificate issued on 13/06/11
|
20 May 2011 | Appointment of Mr. David Evans as a director (2 pages) |
20 May 2011 | Termination of appointment of John Brigham as a director (1 page) |
23 September 2010 | Incorporation
|