Warning: file_put_contents(c/22a71fe7de6d37f10316a7381e3f5ee5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
All Money Matters Limited, W1F 7LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL MONEY MATTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Money Matters Limited. The company was founded 11 years ago and was given the registration number 08580309. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALL MONEY MATTERS LIMITED
Company Number:08580309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director21 June 2013Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director17 June 2016Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director21 June 2013Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director21 June 2013Active

People with Significant Control

Mr Ronald Joseph Taylor-Walker
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Brown
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Smethurst
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.