London
NW11 6QG
Director Name | Mr Anthony William Matthews |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Myddelton Park London N20 0HX |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David James Matthews 50.00% Ordinary A |
---|---|
50 at £1 | Justine Matthews 50.00% Ordinary B |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
30 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal charge dated 30 may 2017 relating to 56 chamberlayne road london NW10 3JH. Outstanding |
---|---|
3 December 2015 | Delivered on: 8 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal charge dated 3 december 2015 relating to 71 salusbury road london NW6 6NJ. Outstanding |
3 December 2015 | Delivered on: 8 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal charge dated 3 december 2015 relating to flat 1 woodlands court, 67 wrentham avenue london NW10 3HF. Outstanding |
6 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Change of details for Mr David James Matthews as a person with significant control on 1 January 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr David James Matthews on 1 January 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 May 2017 | Registration of charge 090655240003, created on 30 May 2017 (16 pages) |
31 May 2017 | Registration of charge 090655240003, created on 30 May 2017 (16 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 December 2015 | Registration of charge 090655240001, created on 3 December 2015 (16 pages) |
8 December 2015 | Registration of charge 090655240002, created on 3 December 2015 (16 pages) |
8 December 2015 | Registration of charge 090655240001, created on 3 December 2015 (16 pages) |
8 December 2015 | Registration of charge 090655240002, created on 3 December 2015 (16 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 August 2014 | Termination of appointment of Anthony William Matthews as a director on 21 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Anthony William Matthews as a director on 21 July 2014 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|