4MAT.COM LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 6DL

Company number 03709039
Status Active
Incorporation Date 5 February 1999
Company Type Private Limited Company
Address CENTENNIUM HOUSE, 100 LOWER THAMES STREET, LONDON, EC3R 6DL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of 4MAT.COM LIMITED are www.4matcom.co.uk, and www.4mat-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4mat Com Limited is a Private Limited Company. The company registration number is 03709039. 4mat Com Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of 4mat Com Limited is Centennium House 100 Lower Thames Street London Ec3r 6dl. . SAUNDERS, James Edward is a Secretary of the company. COSTELLO, Malcolm is a Director of the company. SAUNDERS, James Edward is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary AYRES, Claire has been resigned. Secretary BARTLETT, Hilde Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director AYRES, Claire has been resigned. Director AYRES, Ray Maurice has been resigned. Director BARTLETT, Hilde Anne has been resigned. Director GUEST, Giles Dudley Mark has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SAUNDERS, James Edward
Appointed Date: 12 October 2009

Director
COSTELLO, Malcolm
Appointed Date: 12 October 2009
68 years old

Director
SAUNDERS, James Edward
Appointed Date: 01 January 2008
49 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Secretary
AYRES, Claire
Resigned: 12 October 2009
Appointed Date: 01 August 2006

Secretary
BARTLETT, Hilde Anne
Resigned: 01 August 2006
Appointed Date: 13 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 April 2005
Appointed Date: 08 February 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Director
AYRES, Claire
Resigned: 12 October 2009
Appointed Date: 01 August 2006
72 years old

Director
AYRES, Ray Maurice
Resigned: 04 June 2008
Appointed Date: 13 April 2005
80 years old

Director
BARTLETT, Hilde Anne
Resigned: 01 August 2006
Appointed Date: 13 April 2005
86 years old

Director
GUEST, Giles Dudley Mark
Resigned: 13 April 2005
Appointed Date: 05 February 1999
52 years old

Persons With Significant Control

4mat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4MAT.COM LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 66 more events
15 Feb 1999
Director resigned
15 Feb 1999
Secretary resigned
15 Feb 1999
New director appointed
15 Feb 1999
Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB
05 Feb 1999
Incorporation

4MAT.COM LIMITED Charges

28 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2004
Rent deposit deed
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: M Bardiger Limited
Description: Rent deposit of £8,812.50.