MATTHIAS CONSTRUCTION MATERIALS (SOUTH-EAST) LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 3JE

Company number 03303346
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 40 CHAMBERLAYNE ROAD, LONDON, NW10 3JE
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43120 - Site preparation, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,000 . The most likely internet sites of MATTHIAS CONSTRUCTION MATERIALS (SOUTH-EAST) LIMITED are www.matthiasconstructionmaterialssoutheast.co.uk, and www.matthias-construction-materials-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthias Construction Materials South East Limited is a Private Limited Company. The company registration number is 03303346. Matthias Construction Materials South East Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Matthias Construction Materials South East Limited is 40 Chamberlayne Road London Nw10 3je. . MATTHIAS, Shazna is a Secretary of the company. KHONSARAKI, Ben is a Director of the company. MATTHIAS, Jason James is a Director of the company. MATTHIAS, Shazna is a Director of the company. Secretary FEELY, Margaret Mary has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MATTHIAS, Shazna
Appointed Date: 10 July 2000

Director
KHONSARAKI, Ben
Appointed Date: 03 February 2014
40 years old

Director
MATTHIAS, Jason James
Appointed Date: 16 January 1997
65 years old

Director
MATTHIAS, Shazna
Appointed Date: 08 July 1999
49 years old

Resigned Directors

Secretary
FEELY, Margaret Mary
Resigned: 10 July 2000
Appointed Date: 16 January 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Mrs Shazna Matthias
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATTHIAS CONSTRUCTION MATERIALS (SOUTH-EAST) LIMITED Events

30 Jan 2017
Confirmation statement made on 9 January 2017 with updates
13 Sep 2016
Total exemption full accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

28 Aug 2015
Total exemption full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000

...
... and 63 more events
22 Jan 1997
Secretary resigned
22 Jan 1997
New secretary appointed
22 Jan 1997
Director resigned
22 Jan 1997
New director appointed
16 Jan 1997
Incorporation

MATTHIAS CONSTRUCTION MATERIALS (SOUTH-EAST) LIMITED Charges

13 January 2014
Charge code 0330 3346 0010
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
31 December 2013
Charge code 0330 3346 0009
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0330 3346 0008
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
28 September 2011
All assets debenture
Delivered: 29 September 2011
Status: Satisfied on 1 November 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2009
Floating charge (all assets)
Delivered: 20 January 2009
Status: Satisfied on 5 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 January 2009
Fixed charge on purchased debts which fail to vest
Delivered: 10 January 2009
Status: Satisfied on 5 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 October 2008
Legal assignment
Delivered: 14 October 2008
Status: Satisfied on 15 June 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due includes any discounting allowance…
21 September 2007
Legal and general charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a unit 7 coppergate mews, 103, 105 and 107…
20 October 1999
Debenture
Delivered: 22 October 1999
Status: Satisfied on 15 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1999
Fixed and floating charge
Delivered: 28 July 1999
Status: Satisfied on 26 May 2010
Persons entitled: First National Invoice Finance Limited
Description: Fixed charge any present or future debt (purchased or…