About

Registered Number: 05100886
Date of Incorporation: 14/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 22 Braxted Park, London, SW16 3DU,

 

Mattinson Partnership Ltd was registered on 14 April 2004 with its registered office in London. We don't know the number of employees at Mattinson Partnership Ltd. There is one director listed as Mattinson, David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTINSON, David 11 July 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
PSC04 - N/A 23 July 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 07 August 2018
SH06 - Notice of cancellation of shares 09 March 2018
SH03 - Return of purchase of own shares 09 March 2018
AA - Annual Accounts 03 November 2017
SH06 - Notice of cancellation of shares 01 September 2017
CS01 - N/A 31 August 2017
SH03 - Return of purchase of own shares 16 August 2017
PSC07 - N/A 06 July 2017
SH06 - Notice of cancellation of shares 07 March 2017
SH03 - Return of purchase of own shares 21 February 2017
CH03 - Change of particulars for secretary 08 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 21 December 2016
SH06 - Notice of cancellation of shares 12 September 2016
SH03 - Return of purchase of own shares 12 September 2016
CS01 - N/A 30 August 2016
AP03 - Appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 03 February 2010
RESOLUTIONS - N/A 16 November 2009
SH08 - Notice of name or other designation of class of shares 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 21 December 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 04 May 2005
225 - Change of Accounting Reference Date 31 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
RESOLUTIONS - N/A 04 November 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.