Company Information for RICHARD MATTHEWS ASSOCIATES LIMITED
LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE,
|
Company Registration Number
02867329
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RICHARD MATTHEWS ASSOCIATES LIMITED | |
Legal Registered Office | |
LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE Other companies in BR6 | |
Company Number | 02867329 | |
---|---|---|
Company ID Number | 02867329 | |
Date formed | 1993-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB629585887 |
Last Datalog update: | 2024-03-06 18:26:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICHARD MATTHEWS ASSOCIATES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY HARRINGTON |
||
NIGEL PETER KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY MATTHEWS |
Company Secretary | ||
RICHARD ANTHONY MATTHEWS |
Director | ||
DAVID JOHN DUTTON |
Director | ||
DAVID JOHN DUTTON |
Company Secretary | ||
HENRY DAVID JOHN CHADS |
Director | ||
JACQUELINE MATTHEWS |
Company Secretary | ||
BAXTER NOMINEES LIMITED |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRTLEY COURTYARD MANAGEMENT LIMITED | Director | 2011-09-23 | CURRENT | 1999-09-22 | Active | |
KNIGHT AUDIO TECHNOLOGIES LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/20 TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY HARRINGTON | |
PSC04 | Change of details for Mr Nigel Peter Knight as a person with significant control on 2018-08-08 | |
PSC07 | CESSATION OF RICHARD ANTHONY MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MATTHEWS | |
AP03 | Appointment of Ms Shirley Harrington as company secretary on 2018-08-08 | |
TM02 | Termination of appointment of Richard Anthony Matthews on 2018-08-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MATTHEWS | |
AP03 | Appointment of Ms Shirley Harrington as company secretary on 2018-08-08 | |
TM02 | Termination of appointment of Richard Anthony Matthews on 2018-08-08 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 40120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 40120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 40120 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 40120 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 40120 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028673290001 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MATTHEWS / 07/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY MATTHEWS / 07/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 07/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY MATTHEWS / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MATTHEWS / 23/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
123 | NC INC ALREADY ADJUSTED 19/04/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/70000 19/04/ | |
88(2)R | AD 10/05/05--------- £ SI 40000@1=40000 £ IC 120/40120 | |
RES13 | ISSUE OF 60000 £1 SHRS 19/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
RES13 | SUB DIV 03/02/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/06/02--------- £ SI 20@1=20 £ IC 100/120 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363a | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363a | RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD MATTHEWS ASSOCIATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epsom & Ewell Borough Council | |
|
General office expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90106000 | Projection screens | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
94018000 | Seats, n.e.s. | |||
96180000 | Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
96180000 | Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
97030000 | Original sculptures and statuary, in any material | |||
85182100 | Single loudspeakers, mounted in their enclosures | |||
95030021 | Dolls representing only human beings, whether or not clothed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |