About

Registered Number: 00991116
Date of Incorporation: 07/10/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: Saffron Court, 14b St. Cross Street, London, EC1N 8XA

 

Established in 1970, John Matthews Properties Ltd has its registered office in London, it's status is listed as "Active". There are no directors listed for this company in the Companies House registry. We don't know the number of employees at John Matthews Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 15 October 2018
CS01 - N/A 09 October 2017
AA01 - Change of accounting reference date 28 September 2017
AA - Annual Accounts 18 August 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 July 2015
CH01 - Change of particulars for director 09 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 July 2013
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 30 November 2012
AD01 - Change of registered office address 27 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 14 May 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 27 October 2009
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
287 - Change in situation or address of Registered Office 14 July 2007
225 - Change of Accounting Reference Date 14 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363a - Annual Return 30 October 2006
363a - Annual Return 30 October 2006
225 - Change of Accounting Reference Date 24 October 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
363a - Annual Return 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 31 October 2005
AA - Annual Accounts 19 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2005
225 - Change of Accounting Reference Date 02 September 2005
363a - Annual Return 03 November 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
363a - Annual Return 05 November 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 06 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
RESOLUTIONS - N/A 13 March 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
363a - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 27 May 2002
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
363a - Annual Return 24 October 2001
AA - Annual Accounts 29 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
363a - Annual Return 16 November 2000
AA - Annual Accounts 03 November 2000
287 - Change in situation or address of Registered Office 11 August 2000
363a - Annual Return 11 November 1999
363(353) - N/A 11 November 1999
363(190) - N/A 11 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
RESOLUTIONS - N/A 04 January 1999
AA - Annual Accounts 17 December 1998
225 - Change of Accounting Reference Date 04 December 1998
363a - Annual Return 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
AA - Annual Accounts 23 January 1998
363a - Annual Return 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
AA - Annual Accounts 11 November 1996
AUD - Auditor's letter of resignation 11 November 1996
363a - Annual Return 06 November 1996
288 - N/A 16 July 1996
288 - N/A 03 July 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 10 November 1995
AA - Annual Accounts 10 November 1995
288 - N/A 10 November 1995
288 - N/A 02 October 1995
288 - N/A 13 September 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 10 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 15 November 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 05 December 1991
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
363 - Annual Return 06 November 1989
AA - Annual Accounts 06 November 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 21 November 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 14 December 1987
363 - Annual Return 10 January 1987
AA - Annual Accounts 26 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2005 Fully Satisfied

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

Deed of accession 16 April 2003 Fully Satisfied

N/A

Inter company letter of set-off 7 may 86. 16 May 1986 Fully Satisfied

N/A

Inter company letter of set-off 15 February 1982 Fully Satisfied

N/A

Legal mortgage 28 April 1981 Fully Satisfied

N/A

Inter company letter of set-off. 20 February 1981 Fully Satisfied

N/A

Letter of set-off 09 October 1979 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 02 May 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Legal mortgage 18 March 1975 Fully Satisfied

N/A

Mortgage 01 April 1973 Fully Satisfied

N/A

Mortgage 14 March 1973 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Legal mortgage 29 September 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.