London
WC1B 3HP
LLP Designated Member Name | Mr Paul John Malam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Status | Current |
Appointed | 11 October 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-27 Bedford Square London WC1B 3HP |
LLP Designated Member Name | Mr Paul Martin Dawson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Status | Current |
Appointed | 01 July 2018(8 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-27 Bedford Square London WC1B 3HP |
LLP Designated Member Name | Ms Sian Louise Holmes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Current |
Appointed | 01 July 2018(8 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-27 Bedford Square London WC1B 3HP |
LLP Designated Member Name | Mr Stuart Jeffries |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Gower Street London WC1E 6AB |
LLP Designated Member Name | Mr David Thaddeus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Gower Street London WC1E 6AB |
LLP Designated Member Name | Stewart John Meaney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26/ 27 Bedford Square London WC1B 3HP |
LLP Designated Member Name | Mr Timothy Julian Powell-Harper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Gower Street London WC1E 6AB |
LLP Designated Member Name | Andrew Phillip Sedgley Crawford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26/ 27 Bedford Square London WC1B 3HP |
Website | matthewsandson.co.uk |
---|
Registered Address | 26-27 Bedford Square London WC1B 3HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £388,430 |
Cash | £76,240 |
Current Liabilities | £208,338 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
17 November 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to 26-27 Bedford Square London WC1B 3HP on 17 November 2017 (1 page) |
---|---|
12 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 October 2016 | Appointment of Mr Paul John Malam as a member on 11 October 2016 (2 pages) |
12 July 2016 | Annual return made up to 28 June 2016 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Timothy Julian Powell-Harper as a member on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Timothy Julian Powell-Harper as a member on 30 June 2015 (1 page) |
7 July 2015 | Annual return made up to 28 June 2015 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Member's details changed for Andrew Phillip Sedgley Crawford on 1 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Simon Richard Chaffe as a member on 1 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Simon Richard Chaffe as a member on 1 July 2014 (2 pages) |
16 September 2014 | Member's details changed for Andrew Phillip Sedgley Crawford on 1 August 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 28 June 2013 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Termination of appointment of Stuart Jeffries as a member (1 page) |
19 February 2013 | Termination of appointment of Stuart Jeffries as a member (1 page) |
18 July 2012 | Annual return made up to 28 June 2012 (6 pages) |
18 July 2012 | Member's details changed for Stuart Jeffries on 18 July 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 28 June 2011 (10 pages) |
28 June 2010 | Incorporation of a limited liability partnership (12 pages) |