Having been setup in 1994, Matrix Catering Systems Ltd are based in Southend On Sea, Essex. The companies directors are listed as Crawley, Sarah Ellen, Crawley, Sarah Ellen, Pearce, Evelyn June, Westlake, Sue, Westlake, Susan Jean in the Companies House registry. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWLEY, Sarah Ellen | 02 September 2007 | 30 January 2009 | 1 |
CRAWLEY, Sarah Ellen | 01 June 1994 | 22 November 1996 | 1 |
PEARCE, Evelyn June | 16 May 1994 | 01 June 1994 | 1 |
WESTLAKE, Sue | 31 March 2015 | 28 March 2017 | 1 |
WESTLAKE, Susan Jean | 22 November 1996 | 01 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 29 April 2019 | |
PSC04 - N/A | 24 April 2019 | |
CH01 - Change of particulars for director | 24 April 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 18 April 2018 | |
CH01 - Change of particulars for director | 18 April 2018 | |
PSC04 - N/A | 18 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
AD01 - Change of registered office address | 31 January 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 18 April 2017 | |
TM02 - Termination of appointment of secretary | 13 April 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AP03 - Appointment of secretary | 26 May 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
363s - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 20 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 17 April 2004 | |
AA - Annual Accounts | 17 November 2003 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 14 November 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 05 July 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 08 November 1999 | |
363s - Annual Return | 22 April 1999 | |
395 - Particulars of a mortgage or charge | 08 April 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 11 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
287 - Change in situation or address of Registered Office | 16 December 1997 | |
363s - Annual Return | 08 May 1997 | |
AA - Annual Accounts | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 06 December 1996 | |
288b - Notice of resignation of directors or secretaries | 06 December 1996 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 02 February 1996 | |
363s - Annual Return | 29 June 1995 | |
395 - Particulars of a mortgage or charge | 26 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1994 | |
288 - N/A | 30 June 1994 | |
CERTNM - Change of name certificate | 23 June 1994 | |
288 - N/A | 20 June 1994 | |
288 - N/A | 07 June 1994 | |
287 - Change in situation or address of Registered Office | 07 June 1994 | |
NEWINC - New incorporation documents | 14 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 August 2002 | Fully Satisfied |
N/A |
Debenture | 11 June 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 1999 | Fully Satisfied |
N/A |
Rent deposit agreement | 16 August 1994 | Fully Satisfied |
N/A |