MATTHEW WILLIAMSON LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6RJ

Company number 03913951
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address STUDIO 10/11 QUADRANT BUILDINGS, 135 SALUSBURY ROAD, LONDON, UNITED KINGDOM, NW6 6RJ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of MATTHEW WILLIAMSON LIMITED are www.matthewwilliamson.co.uk, and www.matthew-williamson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Matthew Williamson Limited is a Private Limited Company. The company registration number is 03913951. Matthew Williamson Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Matthew Williamson Limited is Studio 10 11 Quadrant Buildings 135 Salusbury Road London United Kingdom Nw6 6rj. . VELOSA, Joseph Stefan is a Secretary of the company. VELOSA, Joseph Stefan is a Director of the company. WILLIAMSON, Matthew David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CEPRYNSKI CIEKANY, Ann Mary Rose has been resigned. Director KING, Jennie Lousie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
VELOSA, Joseph Stefan
Appointed Date: 27 January 2000

Director
VELOSA, Joseph Stefan
Appointed Date: 27 January 2000
52 years old

Director
WILLIAMSON, Matthew David
Appointed Date: 27 January 2000
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
CEPRYNSKI CIEKANY, Ann Mary Rose
Resigned: 31 March 2007
Appointed Date: 01 November 2003
51 years old

Director
KING, Jennie Lousie
Resigned: 10 June 2004
Appointed Date: 01 November 2003
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Matthew Williamson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATTHEW WILLIAMSON LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

06 Aug 2015
Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015
27 Jul 2015
Full accounts made up to 31 December 2014
...
... and 56 more events
16 Mar 2000
Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2
16 Mar 2000
Registered office changed on 16/03/00 from: lower ground floor 25-31 ironmonger row, london EC1V 3QW
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
26 Jan 2000
Incorporation

MATTHEW WILLIAMSON LIMITED Charges

16 July 2012
Guarantee & debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Rent deposit deed
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: The rent deposit account and the deposit balance, see image…
27 November 2003
Rent deposit deed
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Berkley Square Holdings Limited
Description: The deposit balance.