About

Registered Number: 07048822
Date of Incorporation: 19/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 22 Watford Road, Wembley, HA0 3EP,

 

Founded in 2009, Matplus Properties Ltd are based in Wembley. There is one director listed as Ahmad, Muhammad for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Muhammad 19 October 2009 10 January 2010 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC01 - N/A 24 February 2020
CS01 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 10 September 2019
CVA4 - N/A 25 June 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 10 June 2019
PSC05 - N/A 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
MR04 - N/A 10 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 November 2018
CVA3 - N/A 01 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 December 2017
CVA3 - N/A 06 July 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 September 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 23 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 June 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 20 October 2015
AAMD - Amended Accounts 13 August 2015
AA - Annual Accounts 22 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 July 2014
1.1 - Report of meeting approving voluntary arrangement 20 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 11 October 2011
CERTNM - Change of name certificate 23 September 2011
CONNOT - N/A 23 September 2011
AA - Annual Accounts 18 July 2011
DISS40 - Notice of striking-off action discontinued 15 March 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 14 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
TM01 - Termination of appointment of director 10 January 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.