Matthew Williams Limited

General information

Name:

Matthew Williams Ltd

Office Address:

C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent HA1 2SP Harrow

Number: 05913732

Incorporation date: 2006-08-22

Dissolution date: 2021-03-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the establishment of Matthew Williams Limited, a firm located at C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow. It was registered on 22nd August 2006. The firm registration number was 05913732 and its zip code was HA1 2SP. It had been present on the British market for approximately 15 years up until 16th March 2021.

The data we obtained about this company's executives reveals that the last two directors were: Ross P. and Leanne P. who were appointed to their positions on 3rd June 2019.

The companies that controlled this firm were as follows: Peter Rolfe Lettings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Hayes at Uxbridge Road, UB4 0RP and was registered as a PSC under the registration number 07095811.

Financial data based on annual reports

Company staff

Ross P.

Role: Director

Appointed: 03 June 2019

Latest update: 12 February 2024

Leanne P.

Role: Director

Appointed: 03 June 2019

Latest update: 12 February 2024

People with significant control

Peter Rolfe Lettings Limited
Address: 860 Uxbridge Road, Hayes, UB4 0RP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 07095811
Notified on 3 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Margaret H.
Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 09 July 2021
Confirmation statement last made up date 25 June 2020
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts 29 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Closest Companies - by postcode