About

Registered Number: 02707140
Date of Incorporation: 15/04/1992 (32 years ago)
Company Status: Active
Registered Address: 79 Tilehurst Road, London, SW18 3EX,

 

Established in 1992, Matham Investments Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Matham Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Shirley 15 April 1992 15 August 1997 1
WRIGHT, Vanessa 30 September 1999 20 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 08 May 2020
AD01 - Change of registered office address 06 May 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 29 April 2018
TM02 - Termination of appointment of secretary 29 April 2018
TM01 - Termination of appointment of director 29 April 2018
AD01 - Change of registered office address 29 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 13 May 2008
363a - Annual Return 13 May 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 23 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 16 December 2003
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 04 August 2000
363a - Annual Return 09 June 2000
225 - Change of Accounting Reference Date 13 March 2000
RESOLUTIONS - N/A 22 December 1999
363a - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
CERTNM - Change of name certificate 17 September 1999
AA - Annual Accounts 16 September 1999
DISS40 - Notice of striking-off action discontinued 14 September 1999
652C - Withdrawal of application for striking off 09 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
GAZ1(A) - First notification of strike-off in London Gazette) 20 April 1999
652a - Application for striking off 08 February 1999
AA - Annual Accounts 01 February 1999
225 - Change of Accounting Reference Date 18 January 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 29 January 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 02 January 1996
288 - N/A 11 December 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
288 - N/A 27 April 1994
RESOLUTIONS - N/A 13 March 1994
RESOLUTIONS - N/A 13 March 1994
RESOLUTIONS - N/A 13 March 1994
RESOLUTIONS - N/A 13 March 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 22 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
287 - Change in situation or address of Registered Office 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
NEWINC - New incorporation documents 15 April 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.