This company is commonly known as Xandermatthew Limited. The company was founded 13 years ago and was given the registration number 07482280. The firm's registered office is in SUTTON. You can find them at 1 Westmead Road, , Sutton, Surrey. This company's SIC code is 68310 - Real estate agencies.
Name | : | XANDERMATTHEW LIMITED |
---|---|---|
Company Number | : | 07482280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Westmead Road, Sutton, Surrey, England, SM1 4LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Westmead Road, Sutton, England, SM1 4LA | Director | 05 January 2011 | Active |
10-11 Ascot Parade, Clapham Park Road, Clapham, London, SW4 7EY | Director | 05 January 2011 | Active |
Mr Jeroen Xander Hoppe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 1, Westmead Road, Sutton, England, SM1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type partial exemption. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Address | Change registered office address company with date old address new address. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
2014-11-12 | Capital | Capital alter shares subdivision. | Download |
2014-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Accounts | Change account reference date company previous extended. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.