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.
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 | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA | Secretary | 08 August 2018 | Active |
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA | Director | 01 April 2000 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Secretary | 01 November 1993 | Active |
Turnpike Cottage, Oxhill Bridle Road, Pillerton Hersey, CV35 0QB | Secretary | 01 June 2000 | Active |
80 Glendale, Swanley, BR8 8TB | Secretary | 02 February 1995 | Active |
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA | Secretary | 15 March 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 29 October 1993 | Active |
Pelling Close, Burfield Road, Old Windsor, SL4 2LR | Director | 01 April 2000 | Active |
Turnpike Cottage, Oxhill Bridle Road, Pillerton Hersey, CV35 0QB | Director | 01 April 2000 | Active |
The Hay Barn, 4 Birtley Courtyard, Bramley, England, GU5 0LA | Director | 01 November 1993 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 29 October 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-09 | Dissolution | Dissolution application strike off company. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Change account reference date company previous extended. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Resolution | Resolution. | Download |
2018-09-17 | Capital | Capital return purchase own shares. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Appoint person secretary company with name date. | Download |
2018-08-10 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.