MATRIX SPEKE LIMITED
LONDON MATRIX POWDERJET LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 04948743
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Ian David Blake as a director on 22 January 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 1 . The most likely internet sites of MATRIX SPEKE LIMITED are www.matrixspeke.co.uk, and www.matrix-speke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Matrix Speke Limited is a Private Limited Company. The company registration number is 04948743. Matrix Speke Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Matrix Speke Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. The cash in hand is £0k. It is £0k against last year. . RANDALL, Robert John Hugo is a Director of the company. Secretary TIRTA, Hany has been resigned. Secretary MATRIX REGISTRARS LIMITED has been resigned. Secretary MATRIX SECURITIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Ian David has been resigned. Director ROYDS, David John George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


matrix speke Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RANDALL, Robert John Hugo
Appointed Date: 30 October 2003
65 years old

Resigned Directors

Secretary
TIRTA, Hany
Resigned: 27 October 2010
Appointed Date: 30 October 2003

Secretary
MATRIX REGISTRARS LIMITED
Resigned: 21 May 2013
Appointed Date: 11 October 2004

Secretary
MATRIX SECURITIES LIMITED
Resigned: 11 October 2004
Appointed Date: 14 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Director
BLAKE, Ian David
Resigned: 22 January 2016
Appointed Date: 30 October 2003
62 years old

Director
ROYDS, David John George
Resigned: 27 November 2013
Appointed Date: 30 October 2003
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Matrix Property Fund Management Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATRIX SPEKE LIMITED Events

21 Dec 2016
Confirmation statement made on 30 October 2016 with updates
22 Jan 2016
Termination of appointment of Ian David Blake as a director on 22 January 2016
22 Jan 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

20 Aug 2015
Accounts for a dormant company made up to 30 June 2015
13 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 55 more events
12 Nov 2003
New director appointed
12 Nov 2003
New secretary appointed
06 Nov 2003
Secretary resigned
06 Nov 2003
Director resigned
30 Oct 2003
Incorporation

MATRIX SPEKE LIMITED Charges

6 July 2005
Supplemental security agreement
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 5A boulevard industry park, speke…
23 December 2003
Security agreement
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…