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