SIZEMATCH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 02479370
Status Active
Incorporation Date 12 March 1990
Company Type Private Limited Company
Address CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 100 . The most likely internet sites of SIZEMATCH LIMITED are www.sizematch.co.uk, and www.sizematch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Sizematch Limited is a Private Limited Company. The company registration number is 02479370. Sizematch Limited has been working since 12 March 1990. The present status of the company is Active. The registered address of Sizematch Limited is Churchill House 120 Bunns Lane London Nw7 2as. . KOHLER, Leoni is a Secretary of the company. KOHLER, David Anthony is a Director of the company. Secretary KOHLER, David Anthony has been resigned. Secretary NELKIN, Amanda Hilary has been resigned. Director BASSETT, Clifford Sydney has been resigned. Director KOHLER, Nathan has been resigned. Director NELKIN, Peter Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KOHLER, Leoni
Appointed Date: 14 February 2012

Director

Resigned Directors

Secretary
KOHLER, David Anthony
Resigned: 14 February 2012
Appointed Date: 10 December 1993

Secretary
NELKIN, Amanda Hilary
Resigned: 10 December 1993

Director
BASSETT, Clifford Sydney
Resigned: 15 October 1999
Appointed Date: 21 November 1997
89 years old

Director
KOHLER, Nathan
Resigned: 24 February 2011
Appointed Date: 10 December 1993
102 years old

Director
NELKIN, Peter Simon
Resigned: 10 December 1993
78 years old

Persons With Significant Control

Mr David Anthony Kohler
Notified on: 12 March 2017
66 years old
Nature of control: Ownership of shares – 75% or more

SIZEMATCH LIMITED Events

04 Apr 2017
Confirmation statement made on 12 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 May 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 75 more events
05 Jun 1990
Secretary resigned;new secretary appointed

05 Jun 1990
Registered office changed on 05/06/90 from: 2 baches street london N1 6UB

25 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1990
Memorandum and Articles of Association

12 Mar 1990
Incorporation

SIZEMATCH LIMITED Charges

10 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: Whole property as flat 2 regency house 203-205 watling…
30 September 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: All that freehold land and buildings situate at and known…