E.V. MATTHEWS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 00386995
Status Active
Incorporation Date 19 April 1944
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of E.V. MATTHEWS LIMITED are www.evmatthews.co.uk, and www.e-v-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. E V Matthews Limited is a Private Limited Company. The company registration number is 00386995. E V Matthews Limited has been working since 19 April 1944. The present status of the company is Active. The registered address of E V Matthews Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. The company`s financial liabilities are £45.03k. It is £8.03k against last year. The cash in hand is £44.67k. It is £10.54k against last year. And the total assets are £55.91k, which is £6.52k against last year. HAINSBY, Lynne is a Secretary of the company. HAINSBY, Lynne is a Director of the company. MATTHEWS, John Arthur is a Director of the company. Secretary MATTHEWS, John Arthur has been resigned. Secretary WARD, Gillian Carol Ann has been resigned. Director HAINSBY, Lilian Grace has been resigned. Director MATTHEWS, Enid Victoria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e.v. matthews Key Finiance

LIABILITIES £45.03k
+21%
CASH £44.67k
+30%
TOTAL ASSETS £55.91k
+13%
All Financial Figures

Current Directors

Secretary
HAINSBY, Lynne
Appointed Date: 06 April 2007

Director
HAINSBY, Lynne
Appointed Date: 06 April 2007
91 years old

Director

Resigned Directors

Secretary
MATTHEWS, John Arthur
Resigned: 21 August 2003

Secretary
WARD, Gillian Carol Ann
Resigned: 06 April 2007
Appointed Date: 21 August 2003

Director
HAINSBY, Lilian Grace
Resigned: 21 August 2003
Appointed Date: 16 November 1994
91 years old

Director
MATTHEWS, Enid Victoria
Resigned: 16 November 1994
119 years old

E.V. MATTHEWS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
03 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 5 April 2015
05 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 71 more events
25 Aug 1987
Accounts for a small company made up to 5 April 1985

25 Aug 1987
Accounts for a small company made up to 5 April 1984

25 Aug 1987
Full accounts made up to 5 April 1983

24 Aug 1987
Return made up to 19/04/85; no change of members

19 Apr 1944
Incorporation

E.V. MATTHEWS LIMITED Charges

3 January 1964
Legal charge
Delivered: 21 January 1964
Status: Satisfied on 15 October 1991
Persons entitled: Telefunds LTD.
Description: 60 hermit rd., Plaistow, west ham, essex.
2 October 1961
Legal mortgage
Delivered: 10 October 1961
Status: Satisfied on 15 October 1991
Persons entitled: Lloyds Bank PLC
Description: 'St briavels' greenway hutton brentwood, essex.
22 May 1952
Mortgage
Delivered: 4 June 1952
Status: Satisfied on 15 October 1991
Persons entitled: Mrs C De Caux Block
Description: 79, barretts grove, stoke nawington, london.
20 June 1950
Mortgage
Delivered: 29 June 1950
Status: Satisfied on 15 October 1991
Persons entitled: Lloyds Bank PLC
Description: "St briavels" greenway f/mtton essex.
7 November 1949
Legal charge
Delivered: 15 November 1949
Status: Satisfied on 15 October 1991
Persons entitled: The Ipswich Permanent Benefit Building Society LTD.
Description: 1/9 (odd inclusive) mapledene rd., And 37/45 (odd…
17 January 1949
Legal charge
Delivered: 20 January 1949
Status: Satisfied on 15 October 1991
Persons entitled: The Ipswich Permanent Benefit Building Society LTD.
Description: Freehold properties nos 3,5 & 7 lockhurst street, hackney…
12 July 1945
Legal charge
Delivered: 12 July 1945
Status: Satisfied on 15 October 1991
Persons entitled: Lloyds Bank PLC
Description: "St. Briavels" greenway, hutton, essex.