MATT ROBERTS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4AP

Company number 03879728
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, ENGLAND, W1S 4AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
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 31 March 2016; Registered office address changed from 30 City Road London EC1Y 2AB to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 January 2017; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of MATT ROBERTS HOLDINGS LIMITED are www.mattrobertsholdings.co.uk, and www.matt-roberts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Matt Roberts Holdings Limited is a Private Limited Company. The company registration number is 03879728. Matt Roberts Holdings Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Matt Roberts Holdings Limited is 3rd Floor 24 Old Bond Street London England W1s 4ap. . ROBERTS, Jonathan Paul is a Director of the company. ROBERTS, Matthew is a Director of the company. Secretary ROBERTS, Matthew has been resigned. Secretary THOMAS, Helen Christine has been resigned. Secretary WRIGHT, Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COFFER, David Robert has been resigned. Director FEDERMAN, Raoul Grant has been resigned. Director THOMAS, Helen Christine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROBERTS, Jonathan Paul
Appointed Date: 18 November 1999
55 years old

Director
ROBERTS, Matthew
Appointed Date: 18 November 1999
52 years old

Resigned Directors

Secretary
ROBERTS, Matthew
Resigned: 27 April 2007
Appointed Date: 31 October 2000

Secretary
THOMAS, Helen Christine
Resigned: 31 October 2000
Appointed Date: 18 November 1999

Secretary
WRIGHT, Jacqueline
Resigned: 25 November 2016
Appointed Date: 27 April 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Director
COFFER, David Robert
Resigned: 25 November 2016
Appointed Date: 27 April 2007
77 years old

Director
FEDERMAN, Raoul Grant
Resigned: 14 October 2009
Appointed Date: 27 April 2007
56 years old

Director
THOMAS, Helen Christine
Resigned: 31 October 2000
Appointed Date: 18 November 1999
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Persons With Significant Control

Mr Matthew Roberts
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

MATT ROBERTS HOLDINGS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Jan 2017
Registered office address changed from 30 City Road London EC1Y 2AB to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 January 2017
24 Jan 2017
Confirmation statement made on 18 November 2016 with updates
28 Nov 2016
Termination of appointment of Jacqueline Wright as a secretary on 25 November 2016
28 Nov 2016
Termination of appointment of David Robert Coffer as a director on 25 November 2016
...
... and 71 more events
24 Nov 1999
Secretary resigned
24 Nov 1999
New director appointed
24 Nov 1999
New director appointed
24 Nov 1999
New secretary appointed;new director appointed
18 Nov 1999
Incorporation

MATT ROBERTS HOLDINGS LIMITED Charges

8 October 2008
Debenture
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Coffer Investments Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Coffer Investments Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 4 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…