Company NameMatthews & Son Llp
Company StatusActive
Company NumberOC356011
CategoryLimited Liability Partnership
Incorporation Date28 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Simon Richard Chaffe
Date of BirthAugust 1966 (Born 57 years ago)
StatusCurrent
Appointed01 July 2014(4 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
LLP Designated Member NameMr Paul John Malam
Date of BirthMay 1972 (Born 52 years ago)
StatusCurrent
Appointed11 October 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
LLP Designated Member NameMr Paul Martin Dawson
Date of BirthSeptember 1968 (Born 55 years ago)
StatusCurrent
Appointed01 July 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
LLP Designated Member NameMs Sian Louise Holmes
Date of BirthJune 1963 (Born 60 years ago)
StatusCurrent
Appointed01 July 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
LLP Designated Member NameMr Stuart Jeffries
Date of BirthApril 1966 (Born 58 years ago)
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address91 Gower Street
London
WC1E 6AB
LLP Designated Member NameMr David Thaddeus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Gower Street
London
WC1E 6AB
LLP Designated Member NameStewart John Meaney
Date of BirthJuly 1956 (Born 67 years ago)
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26/ 27 Bedford Square
London
WC1B 3HP
LLP Designated Member NameMr Timothy Julian Powell-Harper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Gower Street
London
WC1E 6AB
LLP Designated Member NameAndrew Phillip Sedgley Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26/ 27 Bedford Square
London
WC1B 3HP

Contact

Websitematthewsandson.co.uk

Location

Registered Address26-27 Bedford Square
London
WC1B 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£388,430
Cash£76,240
Current Liabilities£208,338

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

17 November 2017Registered 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 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Appointment of Mr Paul John Malam as a member on 11 October 2016 (2 pages)
12 July 2016Annual return made up to 28 June 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Termination of appointment of Timothy Julian Powell-Harper as a member on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Timothy Julian Powell-Harper as a member on 30 June 2015 (1 page)
7 July 2015Annual return made up to 28 June 2015 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Member's details changed for Andrew Phillip Sedgley Crawford on 1 August 2014 (2 pages)
16 September 2014Appointment of Mr Simon Richard Chaffe as a member on 1 July 2014 (2 pages)
16 September 2014Appointment of Mr Simon Richard Chaffe as a member on 1 July 2014 (2 pages)
16 September 2014Member's details changed for Andrew Phillip Sedgley Crawford on 1 August 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 28 June 2013 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Termination of appointment of Stuart Jeffries as a member (1 page)
19 February 2013Termination of appointment of Stuart Jeffries as a member (1 page)
18 July 2012Annual return made up to 28 June 2012 (6 pages)
18 July 2012Member's details changed for Stuart Jeffries on 18 July 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 28 June 2011 (10 pages)
28 June 2010Incorporation of a limited liability partnership (12 pages)