HOLDER MATHIAS ARCHITECTS LIMITED
LONDON HOLDER MATHIAS ALCOCK PLC

Hellopages » Greater London » Westminster » SW1Y 4EL
Company number 02108133
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 5TH FLOOR CLAREVILLE HOUSE, OXENDON STREET, LONDON, SW1Y 4EL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 87,332 . The most likely internet sites of HOLDER MATHIAS ARCHITECTS LIMITED are www.holdermathiasarchitects.co.uk, and www.holder-mathias-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holder Mathias Architects Limited is a Private Limited Company. The company registration number is 02108133. Holder Mathias Architects Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Holder Mathias Architects Limited is 5th Floor Clareville House Oxendon Street London Sw1y 4el. . HOBBS, Kevin Malcolm is a Secretary of the company. GAMBLE, Peter Martin is a Director of the company. HILL, Stephen Mark is a Director of the company. HOBBS, Kevin Malcolm is a Director of the company. JONES, Craig is a Director of the company. MORLEY, Terence Mark is a Director of the company. Secretary MATHIAS, Peter Robert Geoffrey has been resigned. Director ALCOCK, Bryan Richard has been resigned. Director CLARKE, John has been resigned. Director DAVIES, William Ross has been resigned. Director DOWNS, Nicholas Charles has been resigned. Director HOLDER, Timothy Robert has been resigned. Director LEWIS, Kerry has been resigned. Director MATHIAS, Peter Robert Geoffrey has been resigned. Director MERRIFIELD, Carolyn has been resigned. Director SATCHELL, William Kenton John, Dr. has been resigned. Director SMITH, Mark Anthony has been resigned. Director SWAIN, Michael Llewellyn has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HOBBS, Kevin Malcolm
Appointed Date: 15 February 1996

Director
GAMBLE, Peter Martin
Appointed Date: 01 July 1994
68 years old

Director
HILL, Stephen Mark
Appointed Date: 10 May 1999
64 years old

Director
HOBBS, Kevin Malcolm
Appointed Date: 08 April 1998
65 years old

Director
JONES, Craig
Appointed Date: 01 January 2008
56 years old

Director
MORLEY, Terence Mark
Appointed Date: 01 February 2003
57 years old

Resigned Directors

Secretary
MATHIAS, Peter Robert Geoffrey
Resigned: 15 February 1996

Director
ALCOCK, Bryan Richard
Resigned: 30 September 2000
80 years old

Director
CLARKE, John
Resigned: 01 July 2010
76 years old

Director
DAVIES, William Ross
Resigned: 30 September 1991
91 years old

Director
DOWNS, Nicholas Charles
Resigned: 31 May 2014
Appointed Date: 07 September 1998
65 years old

Director
HOLDER, Timothy Robert
Resigned: 31 December 2002
81 years old

Director
LEWIS, Kerry
Resigned: 12 April 2007
78 years old

Director
MATHIAS, Peter Robert Geoffrey
Resigned: 30 June 2013
82 years old

Director
MERRIFIELD, Carolyn
Resigned: 31 May 2014
Appointed Date: 01 January 2008
65 years old

Director
SATCHELL, William Kenton John, Dr.
Resigned: 12 December 1995
73 years old

Director
SMITH, Mark Anthony
Resigned: 31 July 2000
74 years old

Director
SWAIN, Michael Llewellyn
Resigned: 01 January 2010
Appointed Date: 07 September 1998
73 years old

Persons With Significant Control

Holder Mathias Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLDER MATHIAS ARCHITECTS LIMITED Events

22 Nov 2016
Confirmation statement made on 19 September 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 87,332

13 Apr 2015
Full accounts made up to 30 June 2014
12 Jan 2015
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 87,332

...
... and 159 more events
20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1987
Company name changed filbuk 98 LIMITED\certificate issued on 09/07/87

08 Jul 1987
Company name changed\certificate issued on 08/07/87
09 Mar 1987
Certificate of Incorporation
09 Mar 1987
Certificate of Incorporation

HOLDER MATHIAS ARCHITECTS LIMITED Charges

27 September 2001
Debenture
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1992
Deed of covenant
Delivered: 21 August 1992
Status: Satisfied on 8 August 2002
Persons entitled: Lloyds Bank PLC
Description: All its right title and interest present or future in a…
2 March 1990
Single debenture
Delivered: 22 March 1990
Status: Satisfied on 8 August 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…