About

Registered Number: 04264048
Date of Incorporation: 02/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Established in 2001, Matthew Springett Associates Ltd have registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGETT, Matthew 02 August 2001 - 1
MACKAY, Kirsteen Anne Elizabeth 02 August 2001 01 December 2006 1
M & M CORPORATE SERVICES LIMITED 02 August 2001 02 August 2001 1
Secretary Name Appointed Resigned Total Appointments
SPRINGETT, Lucy 01 December 2006 - 1
M&M SECRETARIAL SERVICES LIMITED 02 August 2001 02 August 2001 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 05 October 2019
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 07 December 2018
CS01 - N/A 21 September 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 06 October 2017
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 21 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 07 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
MEM/ARTS - N/A 01 February 2007
CERTNM - Change of name certificate 24 January 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 05 September 2003
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 13 February 2003
363a - Annual Return 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.