About

Registered Number: 02725101
Date of Incorporation: 23/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Having been setup in 1992, Matrix Maison Rouge Ltd have registered office in London, it has a status of "Active". The companies director is Britton, Michael David. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Michael David 29 January 2003 27 February 2003 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 20 February 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 25 November 2016
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 23 June 2016
MR04 - N/A 08 March 2016
AA01 - Change of accounting reference date 22 February 2016
AD01 - Change of registered office address 04 January 2016
AA01 - Change of accounting reference date 23 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR01 - N/A 03 July 2014
MR01 - N/A 03 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 March 2013
AA01 - Change of accounting reference date 01 December 2012
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 20 July 2011
TM02 - Termination of appointment of secretary 17 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 July 2009
395 - Particulars of a mortgage or charge 08 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
353 - Register of members 21 July 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 23 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 12 September 2000
AA - Annual Accounts 14 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1999
363a - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 24 June 1998
363(190) - N/A 24 June 1998
AA - Annual Accounts 02 January 1998
395 - Particulars of a mortgage or charge 03 September 1997
363a - Annual Return 27 August 1997
AA - Annual Accounts 30 December 1996
363x - Annual Return 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 14 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 22 December 1993
395 - Particulars of a mortgage or charge 06 August 1993
363b - Annual Return 24 June 1993
395 - Particulars of a mortgage or charge 06 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
123 - Notice of increase in nominal capital 15 October 1992
RESOLUTIONS - N/A 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
CERTNM - Change of name certificate 28 August 1992
CERTNM - Change of name certificate 28 August 1992
NEWINC - New incorporation documents 23 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Legal charge 28 April 2009 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Floating charge 01 February 2007 Fully Satisfied

N/A

Mortgage debenture 29 August 1997 Fully Satisfied

N/A

Legal mortgage 03 August 1993 Fully Satisfied

N/A

Debenture 01 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.