MATTHIAS COURT MANAGEMENT CO (RICHMOND UPON THAMES) LIMITED

322 Upper Richmond Road, London, SW15 6TL, England
StatusACTIVE
Company No.01161301
CategoryPrivate Limited Company
Incorporated26 Feb 1974
Age50 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MATTHIAS COURT MANAGEMENT CO (RICHMOND UPON THAMES) LIMITED is an active private limited company with number 01161301. It was incorporated 50 years, 2 months, 23 days ago, on 26 February 1974. The company address is 322 Upper Richmond Road, London, SW15 6TL, England.



Company Fillings

Change sail address company with old address new address

Date: 03 May 2024

Category: Address

Type: AD02

New address: 322 Upper Richmond Road London SW15 6TL

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-31

Officer name: Mr Malcolm Leslie Stokes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-31

Officer name: Mr Mark Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Mark Owen Wimshurst

Termination date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Stuart Robert Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mr Conrad Thomas Davies

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Karina Ludovico

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pb Company Secretary Limited

Termination date: 2019-08-01

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2019

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-01

Officer name: J C F P Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

New address: 322 Upper Richmond Road London SW15 6TL

Old address: , 2 Castle Business Village Station Road, Hampton, TW12 2BX, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-01

Officer name: Pb Company Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: , 322 Upper Richmond Road London, Surrey, SW15 6TL, United Kingdom

New address: 322 Upper Richmond Road London SW15 6TL

Change date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Stuart Robert Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Karina Ludovico

Appointment date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Henry Hicks

Termination date: 2018-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Termination date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Old address: , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom

New address: 322 Upper Richmond Road London SW15 6TL

Change date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-14

Officer name: Adrian Hill

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Stuart Kennedy

Termination date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: Raymond-Nicholas Nicholas Crandon Gill

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Gerald Mark Owen Wimshurst

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Barbara Lorraine Hale

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huseyin Burak Sukan

Termination date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Josaphine Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Lorraine Hale

Appointment date: 2016-03-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

New address: 322 Upper Richmond Road London SW15 6TL

Old address: , C/O Marquis & Co, Marquis House 54 Richmond Road, Twickenham, Middlesex, TW1 3BE

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Nicholas Crandon Gill

Appointment date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Tarney

Termination date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Christopher Henry Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Tarney

Appointment date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stuart Kennedy

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Tarney

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanna Bacon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-11

Old address: , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management (1995) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-05

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Josaphine Andrews

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Tarney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Huseyin Burak Sukan

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gem estate management LIMITED / 01/06/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director megan vaughan jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 10/04/03 from: 35 saint johns road, isleworth, middlesex, TW7 6NY

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GN CATERING LTD

63 DANIEL PLACE,PENZANCE,TR18 4DU

Number:11405918
Status:ACTIVE
Category:Private Limited Company

JST GLOBAL LIMITED

2ND FLOOR,HARROW,HA1 2EN

Number:09737741
Status:ACTIVE
Category:Private Limited Company

MASH TRADERS LTD

2 PORTLAND RIDE,DUNSTABLE,LU5 5FP

Number:10925385
Status:ACTIVE
Category:Private Limited Company

RUISLIP VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:08840102
Status:ACTIVE
Category:Private Limited Company

SKI-MAC LIMITED

CROWN HOUSE,ELHAM,CT4 6TJ

Number:03811880
Status:ACTIVE
Category:Private Limited Company

SPEEDKING TOOLS LIMITED

. QUEEN STREET,WALSALL,WS2 9QE

Number:07828083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source