RICHARD MATTHEWS ASSOCIATES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8QE
Company number 02867329
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 40,120 . The most likely internet sites of RICHARD MATTHEWS ASSOCIATES LIMITED are www.richardmatthewsassociates.co.uk, and www.richard-matthews-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Richard Matthews Associates Limited is a Private Limited Company. The company registration number is 02867329. Richard Matthews Associates Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Richard Matthews Associates Limited is Lynwood House Crofton Road Orpington Kent Br6 8qe. . MATTHEWS, Richard Anthony is a Secretary of the company. KNIGHT, Nigel Peter is a Director of the company. MATTHEWS, Richard Anthony is a Director of the company. Secretary BAXTER NOMINEES LIMITED has been resigned. Secretary DUTTON, David John has been resigned. Secretary MATTHEWS, Jacqueline has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CHADS, Henry David John has been resigned. Director DUTTON, David John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MATTHEWS, Richard Anthony
Appointed Date: 15 March 2005

Director
KNIGHT, Nigel Peter
Appointed Date: 01 April 2000
65 years old

Director
MATTHEWS, Richard Anthony
Appointed Date: 01 November 1993
71 years old

Resigned Directors

Secretary
BAXTER NOMINEES LIMITED
Resigned: 02 February 1995
Appointed Date: 01 November 1993

Secretary
DUTTON, David John
Resigned: 15 March 2005
Appointed Date: 01 June 2000

Secretary
MATTHEWS, Jacqueline
Resigned: 01 June 2000
Appointed Date: 02 February 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Director
CHADS, Henry David John
Resigned: 28 June 2002
Appointed Date: 01 April 2000
86 years old

Director
DUTTON, David John
Resigned: 03 May 2005
Appointed Date: 01 April 2000
66 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Persons With Significant Control

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

Mr Richard Anthony Matthews
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD MATTHEWS ASSOCIATES LIMITED Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 40,120

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,120

...
... and 79 more events
16 Nov 1993
Memorandum and Articles of Association

16 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1993
Registered office changed on 16/11/93 from: crown house 2 crown dale london SE19 3NQ

09 Nov 1993
Company name changed richard matthews LIMITED\certificate issued on 10/11/93

29 Oct 1993
Incorporation

RICHARD MATTHEWS ASSOCIATES LIMITED Charges

12 August 2013
Charge code 0286 7329 0001
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…