MATCHCOST LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 02670913
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MATCHCOST LIMITED are www.matchcost.co.uk, and www.matchcost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Matchcost Limited is a Private Limited Company. The company registration number is 02670913. Matchcost Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Matchcost Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . PINDER, Lisa is a Secretary of the company. PINDER, Lisa is a Director of the company. PINDER, Lloyd Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PINDER, Lisa
Appointed Date: 03 January 1992

Director
PINDER, Lisa
Appointed Date: 03 January 1992
64 years old

Director
PINDER, Lloyd Mark
Appointed Date: 03 January 1992
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1992
Appointed Date: 13 December 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 1992
Appointed Date: 13 December 1991

Persons With Significant Control

Mrs Lisa Pinder
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lloyd Mark Pinder
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATCHCOST LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

24 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 28 November 2014
...
... and 59 more events
30 Jun 1992
Accounting reference date notified as 31/05

10 Feb 1992
Director resigned;new director appointed

10 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

10 Feb 1992
Registered office changed on 10/02/92 from: 2 baches street london N1 6UB

13 Dec 1991
Incorporation

MATCHCOST LIMITED Charges

25 August 2011
Assignment of rental income
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All rent, licence fees or other sums of money of f/h 1 and…
25 August 2011
Legal and general charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 1 and 2 kings post parade, burpham, guildford, surrey…
24 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 1 and 2 kingpost parade, london road…
24 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 April 1996
Legal charge
Delivered: 26 April 1996
Status: Satisfied on 1 March 2005
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 1 and 2 kingpost parade, london road…
4 March 1994
Mortgage debenture
Delivered: 24 March 1994
Status: Satisfied on 1 March 2005
Persons entitled: Northern Rock Building Society
Description: F/H land k/as midland bank chambers, stone cottage, upper…
18 December 1992
Mortgage debenture
Delivered: 23 December 1992
Status: Satisfied on 23 March 1994
Persons entitled: Northern Rock Building Society
Description: Also various properties as listed on form 395. fixed and…