Company Information for STIDDARD MATHERS LIMITED
90-92 KING STREET, MAIDSTONE, KENT, ME14 1BH,
|
Company Registration Number
05998315
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STIDDARD MATHERS LIMITED | |
Legal Registered Office | |
90-92 KING STREET MAIDSTONE KENT ME14 1BH Other companies in BR3 | |
Company Number | 05998315 | |
---|---|---|
Company ID Number | 05998315 | |
Date formed | 2006-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-05-31 | |
Account next due | 2019-02-28 | |
Latest return | 2017-11-14 | |
Return next due | 2018-11-28 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-10 09:50:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MELVILLE STIDDARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SR REGISTRARS LIMITED |
Company Secretary | ||
ALASTAIR MCLEOD MATHERS |
Director | ||
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUINE PROJECTS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
HOLYPORT POLO CLUB LTD | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
CROSSFIT CATFORD LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
UAE POLO (UK) LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Dissolved 2017-01-31 | |
HM DUBAI HOLDINGS LTD | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
HIGHFIELD POLO FARM LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Dissolved 2017-01-31 | |
STIDDARD LIMITED | Director | 2009-10-28 | CURRENT | 2008-05-07 | Active | |
SR REGISTRARS LIMITED | Director | 2009-03-21 | CURRENT | 2003-03-21 | Dissolved 2016-12-27 | |
ONE POLO (UK) LIMITED | Director | 2008-08-01 | CURRENT | 2008-01-10 | Active | |
STIDDARD (UK) LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
STIDDARD FORBES (UK) LIMITED | Director | 2008-04-17 | CURRENT | 2004-09-16 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MELVILLE STIDDARD / 07/12/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
PSC07 | CESSATION OF ALASTAIR MCLEOD MATHERS AS A PSC | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MATHERS | |
AP01 | DIRECTOR APPOINTED MR. ROBERT MELVILLE STIDDARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SR REGISTRARS LIMITED | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MCLEOD MATHERS / 14/11/2015 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 05/04/2015 TO 31/05/2015 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM KENT CCC WORSLEY BRIDGE ROAD BECKENHAM KENT BR3 1RL | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 25/11/2013 | |
AR01 | 14/11/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MCLEOD MATHERS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 01/10/2009 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM KENT CCC, WORSLEY BRIDGE ROAD BECKENHAM KENT BR3 1RL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2007 TO 05/04/2008 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: KENT CCC WORSLEY BRIDGE ROAD BECKENHAM KENT BR3 1RL | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 12 KENT HOUSE 19 BOURNE ROAD BEXLEY VILLAGE KENT DA5 1LR | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-04-06 | £ 35,695 |
---|
Creditors and other liabilities
|
|
|
|
|
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 STIDDARD MATHERS LIMITED
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 18,776 |
Current Assets | 2012-04-06 | £ 50,464 |
Debtors | 2012-04-06 | £ 31,688 |
Fixed Assets | 2012-04-06 | £ 2,754 |
Shareholder Funds | 2012-04-06 | £ 17,523 |
Tangible Fixed Assets | 2012-04-06 | £ 2,754 |
Debtors and other cash assets
STIDDARD MATHERS LIMITED owns 1 domain names.
oak-associates.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as STIDDARD MATHERS LIMITED are:
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. |