STEPHEN & MATTHEWS LIMITED
LONDON STEPHEN MATTHEWS PROPERTY CONSULTANTS LIMITED

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 04856507
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 4 . The most likely internet sites of STEPHEN & MATTHEWS LIMITED are www.stephenmatthews.co.uk, and www.stephen-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Stephen Matthews Limited is a Private Limited Company. The company registration number is 04856507. Stephen Matthews Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Stephen Matthews Limited is Leytonstone House 3 Hanbury Drive Leytonstone London E11 1ga. . FIXMAN, Carly Laura is a Secretary of the company. FIXMAN, Stephen Jonathan is a Director of the company. SHEFRAS, Matthew Emile is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FIXMAN, Carly Laura
Appointed Date: 05 August 2003

Director
FIXMAN, Stephen Jonathan
Appointed Date: 05 August 2003
58 years old

Director
SHEFRAS, Matthew Emile
Appointed Date: 05 August 2003
52 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Persons With Significant Control

Mr Stephen Jonathan Fixman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Matthew Emile Shefras
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

STEPHEN & MATTHEWS LIMITED Events

15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4

23 Jun 2015
Total exemption small company accounts made up to 31 July 2014
22 Apr 2015
Previous accounting period shortened from 31 July 2014 to 30 July 2014
...
... and 48 more events
19 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Aug 2003
New director appointed
19 Aug 2003
New secretary appointed
05 Aug 2003
Incorporation

STEPHEN & MATTHEWS LIMITED Charges

16 January 2013
Rent deposit deed
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Richard Lionel Daniels and Rosslyn Lindy Daniels
Description: The account and its balance from time to time.
14 July 2009
Debenture
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 23 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Together with all buildings and fixtures (including trade…
23 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Harold Winton
Description: 52A southbourne grove southbourne bournemouth dorset.