MAT CORPORATION LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7NT

Company number 06794083
Status Active
Incorporation Date 16 January 2009
Company Type Private Limited Company
Address 18 LANKERS DRIVE, HARROW, MIDDLESEX, HA2 7NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 90 . The most likely internet sites of MAT CORPORATION LIMITED are www.matcorporation.co.uk, and www.mat-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Mat Corporation Limited is a Private Limited Company. The company registration number is 06794083. Mat Corporation Limited has been working since 16 January 2009. The present status of the company is Active. The registered address of Mat Corporation Limited is 18 Lankers Drive Harrow Middlesex Ha2 7nt. . FLORA, Tarpavan is a Director of the company. MAVADIA, Amish Mohanlal is a Director of the company. MAVADIA, Mohan is a Director of the company. Secretary MAVADIA, Amish has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FLORA, Tarpavan
Appointed Date: 16 January 2009
54 years old

Director
MAVADIA, Amish Mohanlal
Appointed Date: 16 January 2009
44 years old

Director
MAVADIA, Mohan
Appointed Date: 16 January 2009
77 years old

Resigned Directors

Secretary
MAVADIA, Amish
Resigned: 29 August 2015
Appointed Date: 01 January 2010

Persons With Significant Control

Mr Tarpavan Flora
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amish Mohanlal Mavadia
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohan Mavadia
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAT CORPORATION LIMITED Events

01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 90

03 Feb 2016
Director's details changed for Mr Amish Mavadia on 1 January 2016
30 Aug 2015
Termination of appointment of Amish Mavadia as a secretary on 29 August 2015
...
... and 33 more events
08 Feb 2010
Director's details changed for Mr. Mohan Mavadia on 15 January 2010
08 Feb 2010
Director's details changed for Mr. Amish Mavadia on 15 January 2010
08 Feb 2010
Director's details changed for Mr. Tarpavan Flora on 15 January 2010
08 Feb 2010
Register inspection address has been changed
16 Jan 2009
Incorporation

MAT CORPORATION LIMITED Charges

19 August 2011
Mortgage
Delivered: 23 August 2011
Status: Satisfied on 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 westfield cottages sipson lane…
19 August 2011
Mortgage
Delivered: 23 August 2011
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 18 ellenborough rd wood green london t/no…
22 March 2011
Debenture
Delivered: 25 March 2011
Status: Satisfied on 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Debenture
Delivered: 25 March 2011
Status: Satisfied on 16 August 2012
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Legal charge
Delivered: 25 March 2011
Status: Satisfied on 1 September 2011
Persons entitled: Commercial Acceptances Limited
Description: Property k/a 2 westfield cottages sipson lane harlington…
16 March 2011
Mortgage
Delivered: 22 March 2011
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 25 stratford road hayes and garden ground…
28 January 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied on 1 September 2011
Persons entitled: Commercial Acceptances Limited
Description: 18 ellenborough road london and garden ground t/no…
28 January 2011
Debenture
Delivered: 2 February 2011
Status: Satisfied on 16 August 2012
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…