UKBizDB.co.uk

RICHARD MATTHEWS ASSOCIATES LIMITED

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

This company is commonly known as Richard Matthews Associates Limited. The company was founded 30 years ago and was given the registration number 02867329. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:RICHARD MATTHEWS ASSOCIATES LIMITED
Company Number:02867329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA

Secretary08 August 2018Active
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA

Director01 April 2000Active
Lynwood House, Crofton Road, Orpington, BR6 8QE

Secretary01 November 1993Active
Turnpike Cottage, Oxhill Bridle Road, Pillerton Hersey, CV35 0QB

Secretary01 June 2000Active
80 Glendale, Swanley, BR8 8TB

Secretary02 February 1995Active
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA

Secretary15 March 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 October 1993Active
Pelling Close, Burfield Road, Old Windsor, SL4 2LR

Director01 April 2000Active
Turnpike Cottage, Oxhill Bridle Road, Pillerton Hersey, CV35 0QB

Director01 April 2000Active
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA

Director01 November 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 October 1993Active

People with Significant Control

Ms Shirley Harrington
Notified on:08 August 2018
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Anthony Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Peter Knight
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-09Dissolution

Dissolution application strike off company.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Change account reference date company previous extended.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Resolution

Resolution.

Download
2018-09-17Capital

Capital return purchase own shares.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Appoint person secretary company with name date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.