GRAHAM MATTHEWS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3DD

Company number 09357082
Status Active
Incorporation Date 16 December 2014
Company Type Private Limited Company
Address 3RD FLOOR, 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017; Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017; Registration of charge 093570820003, created on 23 December 2016. The most likely internet sites of GRAHAM MATTHEWS LIMITED are www.grahammatthews.co.uk, and www.graham-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Graham Matthews Limited is a Private Limited Company. The company registration number is 09357082. Graham Matthews Limited has been working since 16 December 2014. The present status of the company is Active. The registered address of Graham Matthews Limited is 3rd Floor 60 Sloane Avenue London United Kingdom Sw3 3dd. . DOLAN, Graham John Anthony is a Secretary of the company. COX, Matthew is a Director of the company. DARCY, Eliot Mark is a Director of the company. JALAN, Deepak is a Director of the company. Director COX, Matthew has been resigned. Director FRANCE, Melissa Jane has been resigned. Director GERRARD, Peter James has been resigned. Director MUSGRAVE, James Yann has been resigned. Director TRKULJA-AMJARV, Riina has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 16 December 2014

Director
COX, Matthew
Appointed Date: 04 March 2015
35 years old

Director
DARCY, Eliot Mark
Appointed Date: 10 August 2016
44 years old

Director
JALAN, Deepak
Appointed Date: 10 August 2016
51 years old

Resigned Directors

Director
COX, Matthew
Resigned: 01 April 2016
Appointed Date: 04 March 2015
45 years old

Director
FRANCE, Melissa Jane
Resigned: 10 August 2016
Appointed Date: 16 December 2014
50 years old

Director
GERRARD, Peter James
Resigned: 09 July 2015
Appointed Date: 16 December 2014
63 years old

Director
MUSGRAVE, James Yann
Resigned: 10 August 2016
Appointed Date: 26 October 2015
41 years old

Director
TRKULJA-AMJARV, Riina
Resigned: 13 January 2017
Appointed Date: 10 August 2016
48 years old

Persons With Significant Control

Resourcing Capital Ventures Limited
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more

GRAHAM MATTHEWS LIMITED Events

03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
19 Jan 2017
Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017
29 Dec 2016
Registration of charge 093570820003, created on 23 December 2016
23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 13 more events
07 Aug 2015
Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
16 Jul 2015
Termination of appointment of Peter Gerrard as a director on 9 July 2015
17 Mar 2015
Appointment of Mr Matthew Cox as a director on 4 March 2015
17 Mar 2015
Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100

16 Dec 2014
Incorporation
Statement of capital on 2014-12-16
  • GBP 87
  • MODEL ARTICLES ‐ Model articles adopted

GRAHAM MATTHEWS LIMITED Charges

23 December 2016
Charge code 0935 7082 0003
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 September 2016
Charge code 0935 7082 0002
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 October 2015
Charge code 0935 7082 0001
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…