Company NameMatthews Design Limited
DirectorNova Jane Christy
Company StatusActive
Company Number06367423
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Previous NamesMatthews Decorations Limited and Tapis Europe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Nova Jane Christy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Cansiron Farm Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Secretary NameMs Nova Jane Christy
StatusCurrent
Appointed01 November 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressGreat Cansiron Farm Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Director NameAlex Matthews Urquhart
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleSales Director
Country of ResidenceFrance
Correspondence Address3 Rue De La Croix
Cisse
86170
France
Secretary NameAnne-Marie Urquhart
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue De La Croix
Cisse
86170
France
Director NameMr Karl Lovatt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address72 Gravel Lane
Wilmslow
Cheshire
SK9 6LT

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nova Christy
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,384
Current Liabilities£12,833

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

1 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
11 October 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
11 January 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 11 January 2012 (1 page)
18 November 2011Appointment of Ms Nova Jane Christy as a director (2 pages)
18 November 2011Appointment of Ms Nova Jane Christy as a secretary (2 pages)
18 November 2011Termination of appointment of Karl Lovatt as a director (1 page)
18 November 2011Termination of appointment of Alex Urquhart as a director (1 page)
18 November 2011Termination of appointment of Anne-Marie Urquhart as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Company name changed tapis europe LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
28 September 2010Director's details changed for Mr Karl Lovatt on 1 January 2010 (2 pages)
28 September 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 28 September 2010 (1 page)
28 September 2010Director's details changed for Mr Karl Lovatt on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 January 2009Director appointed mr karl lovatt (1 page)
10 November 2008Memorandum and Articles of Association (13 pages)
3 November 2008Company name changed matthews decorations LIMITED\certificate issued on 05/11/08 (2 pages)
26 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2007Incorporation (17 pages)