Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MATTHEW'S CONFERENCE CENTRE LIMITED
Company Information for

ST MATTHEW'S CONFERENCE CENTRE LIMITED

20 GREAT PETER STREET, LONDON, SW1P 2BU,
Company Registration Number
03782816
Private Limited Company
Active

Company Overview

About St Matthew's Conference Centre Ltd
ST MATTHEW'S CONFERENCE CENTRE LIMITED was founded on 1999-06-04 and has its registered office in . The organisation's status is listed as "Active". St Matthew's Conference Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ST MATTHEW'S CONFERENCE CENTRE LIMITED
 
Legal Registered Office
20 GREAT PETER STREET
LONDON
SW1P 2BU
Other companies in SW1P
 
Filing Information
Company Number 03782816
Company ID Number 03782816
Date formed 1999-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:58:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ST MATTHEW'S CONFERENCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARY SOPHIA GOODLAD
Company Secretary 2002-11-18
PHILIP ANTHONY EDWIN CHESTER
Director 1999-08-19
MAGNUS JAMES GOODLAD
Director 2001-10-18
LOUISA PAU
Director 1999-08-19
TOBY SEBASTIAN YORK
Director 2012-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RAYMOND HYSON
Director 2012-05-29 2012-11-30
VICTORIA MARY BOSWELL PRENTIS
Director 1999-08-19 2012-05-09
STEVEN JOHN WISE
Company Secretary 1999-08-19 2002-11-18
LORD FILKIN
Director 1999-08-19 2001-06-01
NIGEL JOHN SEED
Director 1999-08-19 2001-06-01
HELEN RUTH DONOGHUE
Director 1999-10-20 2000-07-27
COLIN DOUGLAS LIVINGSTONE MENZIES
Director 1999-08-19 1999-09-08
JOHN FRANCIS PULLIG
Company Secretary 1999-06-04 1999-08-19
ALISON MORRIS
Director 1999-06-04 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNUS JAMES GOODLAD UCL BUSINESS LTD Director 2016-06-09 CURRENT 1993-01-04 Active
MAGNUS JAMES GOODLAD LOWER BLACKGROVE FARM LIMITED Director 2016-02-05 CURRENT 1997-10-29 Active
MAGNUS JAMES GOODLAD THE J ROTHSCHILD NAME COMPANY LIMITED Director 2016-02-05 CURRENT 1991-07-30 Active - Proposal to Strike off
MAGNUS JAMES GOODLAD EYTHROPE WINE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MAGNUS JAMES GOODLAD GOLDEN MEDE DEVELOPMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MAGNUS JAMES GOODLAD ROTHSCHILD AND DAUGHTERS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
MAGNUS JAMES GOODLAD JR PS GP LIMITED Director 2015-07-24 CURRENT 2011-04-28 Dissolved 2016-05-17
MAGNUS JAMES GOODLAD S.J.P. PROTECTOR COMPANY LIMITED Director 2014-11-28 CURRENT 2002-03-14 Active
MAGNUS JAMES GOODLAD FIVE ARROWS LIMITED Director 2014-11-26 CURRENT 1899-07-17 Active
MAGNUS JAMES GOODLAD FIVE ARROWS INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1986-04-09 Active
MAGNUS JAMES GOODLAD EAST RIVER COMPANY LIMITED Director 2014-11-19 CURRENT 1974-03-22 Active
MAGNUS JAMES GOODLAD FIRST ARROW INVESTMENT MANAGEMENT LIMITED Director 2014-11-19 CURRENT 2009-10-07 Dissolved 2018-05-15
MAGNUS JAMES GOODLAD S.J.P. SECRETARIES LIMITED Director 2014-11-19 CURRENT 2004-12-15 Active
MAGNUS JAMES GOODLAD FIVE ARROWS SECURITIES LIMITED Director 2014-11-19 CURRENT 2000-12-04 Active
MAGNUS JAMES GOODLAD C A PARTICIPATION VENTURES LIMITED Director 2014-11-19 CURRENT 2000-02-18 Active
MAGNUS JAMES GOODLAD S.J.P. TRUST CORPORATION LIMITED Director 2014-11-18 CURRENT 1994-12-13 Active
MAGNUS JAMES GOODLAD WINDMILL HILL ASSET MANAGEMENT LIMITED Director 2014-11-11 CURRENT 1997-06-05 Active
MAGNUS JAMES GOODLAD J ROTHSCHILD SERVICES LIMITED Director 2014-07-15 CURRENT 2005-02-09 Active
LOUISA PAU OTHERBOARD LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
TOBY SEBASTIAN YORK OTHERBOARD LIMITED Director 2014-03-01 CURRENT 2013-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Unaudited abridged accounts made up to 2023-12-31
2024-04-04Termination of appointment of Victoria Mary Sophia Goodlad on 2024-04-04
2024-04-04APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM BIRD
2024-04-04DIRECTOR APPOINTED MR DEAN SIMON BUCKNELL
2023-06-04CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-03-08Unaudited abridged accounts made up to 2022-12-31
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-04-14AP01DIRECTOR APPOINTED REV PETER EDWARD BRADLEY
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES SIDDALL
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES SIDDALL
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-09AP01DIRECTOR APPOINTED MR DANIEL WILLIAM BIRD
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SEBASTIAN YORK
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA PAU
2021-03-29AP01DIRECTOR APPOINTED MR JONATHAN CHARLES SIDDALL
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS JAMES GOODLAD
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 15002
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 15002
2016-06-08AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 15002
2015-07-01AR0104/06/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 15002
2014-06-09AR0104/06/14 ANNUAL RETURN FULL LIST
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20SH06Cancellation of shares. Statement of capital on 2013-03-20 GBP 1
2013-03-20RES13CANCEL ONE ORD SHARES OF £1 06/03/2013
2013-03-20RES04
  • Resolution of increasing authorised share capital
  • Cancel one ord shares of £1 06/03/2013
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of increasing authorised share capital
    • Cancel one ord shares of £1 06/03/2013
    • Resolution of allotment of securities
  • 2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HYSON
    2012-06-22AR0104/06/12 ANNUAL RETURN FULL LIST
    2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS JAMES GOODLAD / 04/06/2012
    2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY EDWIN CHESTER / 04/06/2012
    2012-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA MARY SOPHIA GOODLAD on 2012-06-04
    2012-05-29AP01DIRECTOR APPOINTED TOBY YORK
    2012-05-29AP01DIRECTOR APPOINTED PETER RAYMOND HYSON
    2012-05-21AA01Current accounting period extended from 30/06/12 TO 31/12/12
    2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PRENTIS
    2012-04-26AA30/06/11 TOTAL EXEMPTION FULL
    2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA PAU / 01/11/2011
    2011-07-28AR0104/06/11 FULL LIST
    2011-04-15AA30/06/10 TOTAL EXEMPTION SMALL
    2010-07-16AR0104/06/10 FULL LIST
    2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY BOSWELL PRENTIS / 04/06/2010
    2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA PAU / 04/06/2010
    2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY EDWIN CHESTER / 04/06/2010
    2009-12-12AA30/06/09 TOTAL EXEMPTION SMALL
    2009-07-01AA30/06/08 TOTAL EXEMPTION SMALL
    2009-06-29363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
    2008-07-01363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
    2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
    2007-07-25363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
    2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
    2006-07-03363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
    2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
    2005-06-21363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
    2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
    2004-06-15363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
    2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
    2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
    2003-06-17363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
    2002-12-30288bSECRETARY RESIGNED
    2002-12-30288aNEW SECRETARY APPOINTED
    2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
    2002-07-10363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
    2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
    2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
    2001-10-23288aNEW DIRECTOR APPOINTED
    2001-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
    2001-07-06363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
    2000-08-17363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
    2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: BRIDEWELL HOUSE 9 BRIDEWELL PLACE LONDON EC4V 6AZ
    2000-03-27288aNEW DIRECTOR APPOINTED
    1999-10-12288aNEW DIRECTOR APPOINTED
    1999-10-12288aNEW DIRECTOR APPOINTED
    1999-10-12288bSECRETARY RESIGNED
    1999-10-04288bDIRECTOR RESIGNED
    1999-09-21288bDIRECTOR RESIGNED
    1999-09-21288aNEW DIRECTOR APPOINTED
    1999-09-21288aNEW SECRETARY APPOINTED
    1999-09-21288aNEW DIRECTOR APPOINTED
    1999-09-21288aNEW DIRECTOR APPOINTED
    1999-09-21288aNEW DIRECTOR APPOINTED
    1999-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    68 - Real estate activities
    682 - Renting and operating of own or leased real estate
    68202 - Letting and operating of conference and exhibition centres




    Licences & Regulatory approval
    We could not find any licences issued to ST MATTHEW'S CONFERENCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ST MATTHEW'S CONFERENCE CENTRE LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ST MATTHEW'S CONFERENCE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.5699
    MortgagesNumMortOutstanding0.4199
    MortgagesNumMortPartSatisfied0.009
    MortgagesNumMortSatisfied0.1596
    MortgagesNumMortCharges0.7199
    MortgagesNumMortOutstanding0.3999
    MortgagesNumMortPartSatisfied0.006
    MortgagesNumMortSatisfied0.3296

    This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres

    Creditors
    Creditors Due Within One Year 2011-07-01 £ 8,596

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2014-12-31
    Annual Accounts
    2015-12-31
    Annual Accounts
    2016-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2018-12-31
    Annual Accounts
    2019-12-31
    Annual Accounts
    2020-12-31
    Annual Accounts
    2021-12-31

    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 ST MATTHEW'S CONFERENCE CENTRE LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2011-07-01 £ 15,002
    Cash Bank In Hand 2011-07-01 £ 19,601
    Current Assets 2011-07-01 £ 23,598
    Debtors 2011-07-01 £ 3,997
    Shareholder Funds 2011-07-01 £ 15,002

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of ST MATTHEW'S CONFERENCE CENTRE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST MATTHEW'S CONFERENCE CENTRE LIMITED
    Trademarks
    We have not found any records of ST MATTHEW'S CONFERENCE CENTRE LIMITED registering or being granted any trademarks
    Income
    Government Income

    Government spend with ST MATTHEW'S CONFERENCE CENTRE LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    London Borough of Bexley 2016-6 GBP £3,859
    London Borough of Bexley 2016-4 GBP £2,688
    London Borough of Bexley 2015-12 GBP £3,345
    London Borough of Bexley 2015-8 GBP £1,202
    London Borough of Bexley 2015-3 GBP £5,506
    London Borough of Bexley 2014-12 GBP £1,553
    London Borough of Bexley 2014-11 GBP £1,596
    London Borough of Bexley 2013-11 GBP £624
    London Borough of Bexley 2013-7 GBP £782
    London Borough of Bexley 2013-6 GBP £853
    London Borough of Bexley 2013-5 GBP £748
    London Borough of Bexley 2013-4 GBP £1,012
    London Borough of Bexley 2013-3 GBP £1,422
    London Borough of Bexley 2013-1 GBP £884
    London Borough of Bexley 2012-12 GBP £2,326
    London Borough of Bexley 2012-11 GBP £881
    London Borough of Bexley 2012-7 GBP £1,384

    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.

    Outgoings
    Business Rates/Property Tax
    No properties were found where ST MATTHEW'S CONFERENCE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST MATTHEW'S CONFERENCE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ST MATTHEW'S CONFERENCE CENTRE LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      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.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
      Other companies at postcode SW1P 2BU