Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATT ROBERTS HOLDINGS LIMITED
Company Information for

MATT ROBERTS HOLDINGS LIMITED

58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
03879728
Private Limited Company
In Administration

Company Overview

About Matt Roberts Holdings Ltd
MATT ROBERTS HOLDINGS LIMITED was founded on 1999-11-18 and has its registered office in London. The organisation's status is listed as "In Administration". Matt Roberts Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MATT ROBERTS HOLDINGS LIMITED
 
Legal Registered Office
58 LEMAN STREET
LONDON
E1 8EU
Other companies in W1T
 
Filing Information
Company Number 03879728
Company ID Number 03879728
Date formed 1999-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB319155602  
Last Datalog update: 2024-03-06 21:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATT ROBERTS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATT ROBERTS HOLDINGS LIMITED
The following companies were found which have the same name as MATT ROBERTS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATT ROBERTS HOLDINGS PTY LTD Active Company formed on the 2019-12-10

Company Officers of MATT ROBERTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL ROBERTS
Director 1999-11-18
MATTHEW ROBERTS
Director 1999-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE WRIGHT
Company Secretary 2007-04-27 2016-11-25
DAVID ROBERT COFFER
Director 2007-04-27 2016-11-25
RAOUL GRANT FEDERMAN
Director 2007-04-27 2009-10-14
MATTHEW ROBERTS
Company Secretary 2000-10-31 2007-04-27
HELEN CHRISTINE THOMAS
Company Secretary 1999-11-18 2000-10-31
HELEN CHRISTINE THOMAS
Director 1999-11-18 2000-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-11-18 1999-11-18
WATERLOW NOMINEES LIMITED
Nominated Director 1999-11-18 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL ROBERTS M R LIFE TRADING LIMITED Director 2018-04-20 CURRENT 2018-04-20 In Administration
JONATHAN PAUL ROBERTS M R LIFE LIMITED Director 2016-08-04 CURRENT 2016-05-11 Active - Proposal to Strike off
JONATHAN PAUL ROBERTS BE4 STONE LIMITED Director 2008-05-20 CURRENT 1995-08-02 Liquidation
MATTHEW ROBERTS M R LIFE TRADING LIMITED Director 2018-04-20 CURRENT 2018-04-20 In Administration
MATTHEW ROBERTS M R LIFE LIMITED Director 2016-08-04 CURRENT 2016-05-11 Active - Proposal to Strike off
MATTHEW ROBERTS MR FIT FOR LIFE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
MATTHEW ROBERTS BE4 STONE LIMITED Director 1995-08-03 CURRENT 1995-08-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038797280005
2023-01-09CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CH01Director's details changed for Mr Matthew Roberts on 2020-11-27
2020-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038797280005
2020-02-06CH01Director's details changed for Mr Matthew Roberts on 2019-11-21
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30RP04CS01Second filing of Confirmation Statement dated 18/11/2017
2018-05-01PSC02Notification of M R Life Limited as a person with significant control on 2016-11-25
2018-05-01PSC07CESSATION OF MATTHEW ROBERTS AS A PSC
2018-05-01PSC07CESSATION OF DAVID ROBERT COFFER AS A PSC
2018-04-24PSC04Change of details for Mr Matthew Roberts as a person with significant control on 2018-04-19
2018-04-24CH01Director's details changed for Mr Matthew Roberts on 2018-04-19
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-29AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM 30 City Road London EC1Y 2AB
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-28TM02Termination of appointment of Jacqueline Wright on 2016-11-25
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT COFFER
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 58-60 Berners Street London W1T 3JS
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015
2015-06-19AUDAUDITOR'S RESIGNATION
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0118/11/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0118/11/13 FULL LIST
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-21AR0118/11/12 FULL LIST
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15AR0118/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ROBERTS / 18/11/1999
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07AR0118/11/10 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16AR0118/11/09 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 10/10/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL FEDERMAN
2009-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-13363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-07-04225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 3RD FLOOR 24 BOND STREET LONDON W1S 4BH
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-16123NC INC ALREADY ADJUSTED 24/04/07
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16RES04£ NC 50000/50100
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-04-13363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-28363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-29363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-07-08363aRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-06-15288bSECRETARY RESIGNED
2002-06-15363aRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-06-15288aNEW SECRETARY APPOINTED
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 47 ALBEMARLE STREET LONDON W1X 3FE
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-08363aRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
1999-12-16225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01
1999-12-15ELRESS366A DISP HOLDING AGM 09/12/99
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15ELRESS252 DISP LAYING ACC 09/12/99
1999-12-15ELRESS386 DISP APP AUDS 09/12/99
1999-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MATT ROBERTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-02-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-02-29
Appointment of Administrators2024-02-16
Fines / Sanctions
No fines or sanctions have been issued against MATT ROBERTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Outstanding COFFER INVESTMENTS LIMITED
DEBENTURE 2008-10-18 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-05-04 Outstanding COFFER INVESTMENTS LIMITED
DEBENTURE 2005-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATT ROBERTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MATT ROBERTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATT ROBERTS HOLDINGS LIMITED
Trademarks
We have not found any records of MATT ROBERTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATT ROBERTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MATT ROBERTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MATT ROBERTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATT ROBERTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATT ROBERTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.