JOHN MATTHEWS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8XA

Company number 00991116
Status Active
Incorporation Date 7 October 1970
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST. CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 3 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of JOHN MATTHEWS PROPERTIES LIMITED are www.johnmatthewsproperties.co.uk, and www.john-matthews-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Matthews Properties Limited is a Private Limited Company. The company registration number is 00991116. John Matthews Properties Limited has been working since 07 October 1970. The present status of the company is Active. The registered address of John Matthews Properties Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . CAMPBELL, Aaron is a Secretary of the company. COOPER, Joanne Lesley is a Director of the company. SCOTT, Jonathan Paul is a Director of the company. Secretary BROMFIELD, Albert Edward has been resigned. Secretary HANSON, Tracey Anna Marie has been resigned. Secretary MAIR, Kenneth has been resigned. Secretary POLLINS, Andrew Martin has been resigned. Secretary PRANGNELL, John Edward has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director DOBSON, Christopher Keith has been resigned. Director FLACK, John Gordon Frederick has been resigned. Director GASKELL, Kenneth William has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director HANSON, Tracey Anna Marie has been resigned. Director LAYTON, Gordon has been resigned. Director MACKENZIE, Robert David has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director MAIR, Kenneth has been resigned. Director OWENS, Stuart Gordon has been resigned. Director OWENS, Stuart Gordon has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director PEARMAN, Robert Victor has been resigned. Director POLLINS, Andrew Martin has been resigned. Director POTTER, Andrew Donald has been resigned. Director PRANGNELL, John Edward has been resigned. Director ROBINSON, Philip Thomas has been resigned. Director THEOPHILUS, John Angus has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Aaron
Appointed Date: 24 March 2009

Director
COOPER, Joanne Lesley
Appointed Date: 23 November 2010
57 years old

Director
SCOTT, Jonathan Paul
Appointed Date: 10 February 2010
63 years old

Resigned Directors

Secretary
BROMFIELD, Albert Edward
Resigned: 26 June 1995

Secretary
HANSON, Tracey Anna Marie
Resigned: 14 October 2005
Appointed Date: 24 May 1999

Secretary
MAIR, Kenneth
Resigned: 24 May 1999
Appointed Date: 18 June 1996

Secretary
POLLINS, Andrew Martin
Resigned: 24 February 2009
Appointed Date: 01 September 2008

Secretary
PRANGNELL, John Edward
Resigned: 18 June 1996
Appointed Date: 28 June 1995

Secretary
WALLWORK, Alan Charles
Resigned: 01 September 2008
Appointed Date: 14 October 2005

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 01 March 2006
62 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 19 March 2007
65 years old

Director
FLACK, John Gordon Frederick
Resigned: 26 April 1999
99 years old

Director
GASKELL, Kenneth William
Resigned: 22 May 2002
Appointed Date: 25 January 1999
80 years old

Director
GILBERT, Paul John Thomas
Resigned: 11 November 2005
Appointed Date: 06 March 2003
63 years old

Director
HANSON, Tracey Anna Marie
Resigned: 19 March 2007
Appointed Date: 24 May 1999
58 years old

Director
LAYTON, Gordon
Resigned: 30 November 1995
89 years old

Director
MACKENZIE, Robert David
Resigned: 25 January 1999
Appointed Date: 15 June 1995
72 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 11 October 1999
62 years old

Director
MAIR, Kenneth
Resigned: 24 May 1999
Appointed Date: 03 January 1997
73 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 17 September 2008
Appointed Date: 06 March 2008
58 years old

Director
PEARMAN, Robert Victor
Resigned: 30 November 1995
93 years old

Director
POLLINS, Andrew Martin
Resigned: 23 July 2009
Appointed Date: 19 March 2007
57 years old

Director
POTTER, Andrew Donald
Resigned: 23 November 2010
Appointed Date: 17 September 2008
63 years old

Director
PRANGNELL, John Edward
Resigned: 03 January 1997
86 years old

Director
ROBINSON, Philip Thomas
Resigned: 19 March 2007
Appointed Date: 06 March 2003
65 years old

Director
THEOPHILUS, John Angus
Resigned: 25 October 2002
Appointed Date: 26 April 1999
79 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 04 April 2011
Appointed Date: 23 July 2009
47 years old

Persons With Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

National Car Parks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN MATTHEWS PROPERTIES LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 25 March 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

07 Jul 2015
Accounts for a dormant company made up to 27 March 2015
09 Feb 2015
Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
...
... and 216 more events
21 Nov 1988
Return made up to 24/10/88; full list of members

15 Dec 1987
Return made up to 23/10/87; full list of members

14 Dec 1987
Full accounts made up to 27 March 1987

10 Jan 1987
Return made up to 24/10/86; full list of members

26 Nov 1986
Full accounts made up to 28 March 1986

JOHN MATTHEWS PROPERTIES LIMITED Charges

17 October 2005
Debenture
Delivered: 31 October 2005
Status: Satisfied on 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
Deed of accession
Delivered: 6 May 2003
Status: Satisfied on 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1986
Inter company letter of set-off 7 may 86.
Delivered: 16 May 1986
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 February 1982
Inter company letter of set-off
Delivered: 24 February 1982
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Any sum stnading to the credit of the company with lloyds…
28 April 1981
Legal mortgage
Delivered: 8 May 1981
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: St. Johns bungalow and mary farm. Lowfield heath title no…
20 February 1981
Inter company letter of set-off.
Delivered: 26 February 1981
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the copany with lloyds…
9 October 1979
Letter of set-off
Delivered: 15 October 1979
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the company with lloyds…
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 30 spring platt, pound hill, crowley, sussex.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Mission room, old brighton rd, lowfield heth, sussex.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land & buildings south of tinsley lane south of tinsley…
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Village hall, church rd, lowfield heath, sussex.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank LTD.
Description: Police house, old brighton rd. Lowfield heath, sussex.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Church room, old brihgton rd, lowfield heath, sussex.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land at threxton house, threxton, norfolk.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 19 February 1998
Persons entitled: Lloyds Bank PLC
Description: Land east of london rd, charlwood, surrey.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 19 February 1998
Persons entitled: Lloyds Bank PLC
Description: Land west of crawters brook, charlwood, surrey.
2 May 1975
Legal mortgage
Delivered: 13 May 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land & pemises at lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Mary farm & st. John bungalow, lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 28 high st, watton, norfolk.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 90 high st, watton, norfolk.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 60/62 high st, brandon, suffolk.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 27/29 high st, watton, norfolk.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Lot 2, bensons cottage, foygate, sussex.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 19 February 1998
Persons entitled: Lloyds Bank PLC
Description: Elmerdene, london rd, lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 19 February 1998
Persons entitled: Lloyds Bank PLC
Description: 13 farm close, tree bridges, crawley, sussex.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 11 pond wood rd, three bridges, crawley, sussex.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Lovell house, lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Bishoftu old brighton rd, lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Firerott, brighton rd, lowfield heath, heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land & buildings south of church rd, lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 5 new cottages, lowfield heath, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of church rd lowfield heath & right…
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 19 February 1998
Persons entitled: Lloyds Bank PLC
Description: The hillies, church rd, charlwood, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land on north side of church rd, charlwood, surrey.
18 March 1975
Legal mortgage
Delivered: 24 March 1975
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Marion house lowfield heath, surrey.
1 April 1973
Mortgage
Delivered: 13 April 1973
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Factory premises at manor royal, crawley sussex.
14 March 1973
Mortgage
Delivered: 16 March 1973
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Fleming way crawley sussex and premises erected thereon.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Lands & buildings on the south side of church rd…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 3, new cottages lowfield heath, surrey, title s 70820.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Westenings" chartwood rd, lowfield heath, surrey, title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Furness lodge, london rd, lowfield heath, surrey. Title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Twin oaks" chartwood rd, lowfield heath, surrey, title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 28 new cottages, lowfield heath surrey, title sy 416456.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Le notre" london rd, lowfield heath surrey, title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Yimkin" old brighton rd, lowfield heath, surrey title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: The firs, lowfield heath surrey, title sy. 99306.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 'Le chaler' old bridghton rd, lowfield heath surrey. Title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: The parsonage, lowfield heath, surrey. Title. Sy 352508.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Shansu" sidview, lowfield heath surrey. Title sy 209374.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Hedgelands", sidview church rd, lowfield heath surrey…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Haroldslea" old brighton rd lowfield heath surrey. Title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 2, orchard cottages, lowfield heath rd, lowfield heath…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Gillian cottage" old brighton rd, lowfield heath, surrey…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 1, orchard cottages church rd, lowfield heath surrey title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Wellsmere" old brighton rd lowfield heath, surrey, title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: 4 new cottages lowfield heath, surrey. Title sy 116921.
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Deewell", old brighton rd, lowfield heath, surrey. Title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Clouds" sideview church rd, lowfield heath, surrey, title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Alina: old brighton rd, lowfield heath, surrey. Title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Cansbrook" old brihgton rd, lowfield heath, surrey. Title…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Orchard stores church rd, lowfield heath, surrey. Title no…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Oakside", church rd lowfield heath, surrey. Title sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "The oats" church rd, lowfield heath, surrey. Title no. Sy…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: Land & buildings south side of church rd, lowfield heath…
29 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 4 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Reyston" old brihghton rd lowfield heath, surrey, title no…