MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED
Overview
| Company Name | MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01205149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
- Risk and damage evaluation (66210) / Financial and insurance activities
Where is MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATTHEWS - DANIEL INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MATTHEWS-DANIEL, GRAHAM MILLER & CO., LIMITED | Mar 26, 1975 | Mar 26, 1975 |
What are the latest accounts for MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Robert Mawditt as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Francis Shrieve as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Appointment of Jerome Clifford Rutler as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Director's details changed for Mr Gary Robert Mawditt on Sep 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Hugh Kennaway as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of David Charles Cox as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Francis Shrieve as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Termination of appointment of Kevin Edward Jarman as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugh Kennaway on Jan 29, 2020 | 2 pages | CH01 | ||
Termination of appointment of Georges Kuoch as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Sep 07, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Elliot Stronge as a director on Jun 05, 2019 | 1 pages | TM01 | ||
Registered office address changed from No 10 Fenchurch Street London EC3M 3BE to 1 Park Row Leeds LS1 5AB on Jul 03, 2019 | 1 pages | AD01 | ||
Who are the officers of MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| RUTLER, Jerome Clifford | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 334379230001 | |||||||||
| KUOCH, Georges | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom | 211034480001 | |||||||||||
| MERRILL, Stephen | Secretary | 11 Trent Avenue Ealing W5 4TL London | British | 53288870001 | ||||||||||
| ZAMMIT, Joseph Charles | Secretary | 67 Rothbury Avenue RM13 9HY Rainham Essex | British | 16189410001 | ||||||||||
| BROWN, Charlotte Patricia Bettina | Director | 81 Brondesbury Road NW6 6BB London | England | British | 77048030001 | |||||||||
| COX, David Charles | Director | Park Row LS1 5AB Leeds 1 United Kingdom | England | British | 216770860001 | |||||||||
| CRAIG, David Charles | Director | Swallow Loft Netherton FK9 4NE Bridge Of Allan Stirlingshire | British | 102365360001 | ||||||||||
| DONALD, John Edward | Director | 11 Laburnum Way SS6 7GN Rayleigh Essex | British | 52158460003 | ||||||||||
| JARMAN, Kevin Edward | Director | Old Quail Farm Church Hill Hempstead CB10 2PA Saffron Walden Essex | United Kingdom | British | 18383060002 | |||||||||
| KENNAWAY, Hugh | Director | EC3M 3BE London No 10 Fenchurch Street United Kingdom | England | British | 202959790002 | |||||||||
| MAWDITT, Gary Robert | Director | Park Row LS1 5AB Leeds 1 United Kingdom United Kingdom | England | British | 202959560003 | |||||||||
| REES, Andrew | Director | Fenchurch Street EC3M 3BE London 10 England | England | British | 73713660003 | |||||||||
| SHRIEVE, Paul Francis | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 131261440001 | |||||||||
| STRONGE, Mark Elliot | Director | Park Row LS1 5AB Leeds 1 United Kingdom | England | British | 52158380004 | |||||||||
| WIGHTMAN, Robert Herbert | Director | Hereward Main Road Wormingford CO6 3AX Colchester Essex | British | 48225630001 | ||||||||||
| WILLIAMS, Peter John | Director | Ivy Cottage Crabtree Lane SG5 3QE Pirton Hertfordshire | British | 897900003 |
Who are the persons with significant control of MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matthews-Daniel Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0