MATSON HOMES LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 01328870
Status Active
Incorporation Date 6 September 1977
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 5 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of MATSON HOMES LIMITED are www.matsonhomes.co.uk, and www.matson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Matson Homes Limited is a Private Limited Company. The company registration number is 01328870. Matson Homes Limited has been working since 06 September 1977. The present status of the company is Active. The registered address of Matson Homes Limited is 37 Warren Street London W1t 6ad. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.14k, which is £-223.86k against last year. MATTHEWS, Peter is a Director of the company. Secretary MATTHEWS, Veronica Ann has been resigned. Director MATTHEWS, Jason has been resigned. Director MATTHEWS, Veronica Ann has been resigned. The company operates in "Construction of commercial buildings".


matson homes Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS £0.14k
-100%
All Financial Figures

Current Directors

Director
MATTHEWS, Peter

78 years old

Resigned Directors

Secretary
MATTHEWS, Veronica Ann
Resigned: 28 May 2009

Director
MATTHEWS, Jason
Resigned: 10 May 2000
54 years old

Director
MATTHEWS, Veronica Ann
Resigned: 10 May 2000
78 years old

Persons With Significant Control

Mr Peter Matthews
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MATSON HOMES LIMITED Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 5 September 2015
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 5 September 2014
01 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100

...
... and 89 more events
19 Jan 1988
Accounts for a small company made up to 5 September 1987

23 Sep 1987
Particulars of mortgage/charge

13 Aug 1987
Particulars of mortgage/charge

10 Dec 1986
Accounts for a small company made up to 5 September 1986

10 Dec 1986
Return made up to 30/11/86; full list of members

MATSON HOMES LIMITED Charges

29 December 1998
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 outwood road heald green cheshire t/n GM238835. By way…
16 March 1998
Legal charge
Delivered: 21 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land k/a 41 clay lane handforth macclesfield…
6 November 1997
Legal charge
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 and 21 clay lane handforth cheshire. By way of fixed…
3 October 1996
Debenture
Delivered: 14 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
10 November 1995
Legal charge
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at town lane mobberley cheshire t/n ch 327689 and ch…
1 December 1993
Legal charge
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate on the west side of london road north…
5 March 1992
Legal charge
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 178 outwood road,heald green,stockport,manchester. Fixed…
6 October 1989
Legal mortgage
Delivered: 17 October 1989
Status: Satisfied on 4 April 1992
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 232 wilmslow road cheadle greater…
9 March 1989
Legal mortgage
Delivered: 16 March 1989
Status: Satisfied on 4 April 1992
Persons entitled: National Westminster Bank PLC
Description: 230 wilmslow road cheadle stockport greater manchester…
30 August 1988
Legal mortgage
Delivered: 7 September 1988
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of finney lane heald green…
7 September 1987
Legal mortgage
Delivered: 23 September 1987
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: F/H- property k/a- land at stonley road cheadle hulme and…
6 August 1987
Legal mortgage
Delivered: 13 August 1987
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: Bridge house ladybridge road cheadle hume stockport title…
28 June 1985
Legal mortgage
Delivered: 15 July 1985
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a comer croft, fulshaw park, wilmslow…
3 January 1985
Mortgage
Delivered: 11 January 1985
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land at motcombe road heald green cheadle…
7 December 1984
Legal mortgage
Delivered: 24 December 1984
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 14 ridge park bramhall stockport…
20 July 1984
Legal mortgage
Delivered: 6 August 1984
Status: Satisfied on 4 April 1992
Persons entitled: National Westminster Bank PLC
Description: 198 wilmslow road cheadle cheshire. Greater manchester…
31 January 1983
Legal mortgage
Delivered: 7 February 1983
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: Freehold land at motcombe grove, heald green, cheshire…
28 January 1983
Legal mortgage
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at gatley rd., Gatley stockport, greater manchester…
21 July 1981
Charge
Delivered: 11 August 1981
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank Limited
Description: F/H land situate in sandhurst road, didsbury manchester…
30 July 1979
Legal mortgage
Delivered: 3 August 1979
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank Limited
Description: F/H property known as high grove farm house, st ann's road…
29 January 1979
Legal mortgage
Delivered: 1 February 1979
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank Limited
Description: Land on the west side of wensley drive, withington…
3 March 1978
Legal mortgage
Delivered: 20 March 1978
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank Limited
Description: F/H property known as land at cromley rd., High lane…