Company NameMatthews Southwest Consulting Emea Limited
Company StatusActive
Company Number05848999
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Previous NameGardiner & Theobald Me Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Burlumi
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMatthews Southwest Consulting Emea Limited H-Hotel
Office 3301-2, Floor No. 33
Dubai
24476
Director NameMr Bruce Bent
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed26 November 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFieldfisher 17th Floor
No 1 Spinningfields
1 Hardman Street
Manchester
M3 3EB
Director NameSteven Martin Coates
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFieldfisher 17th Floor
No 1 Spinningfields
1 Hardman Street
Manchester
M3 3EB
Director NameMr John Matthews
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed26 November 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFieldfisher 17th Floor
No 1 Spinningfields
1 Hardman Street
Manchester
M3 3EB
Director NameMr Jason Robson French
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFieldfisher 17th Floor
No 1 Spinningfields
1 Hardman Street
Manchester
M3 3EB
Director NameMr John Francis Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameMr Gary David Griffiths
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameSimon Alan Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 South Crescent
London
WC1E 7BD
Secretary NameJack Nicole
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameMr Tony David Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameMr Christopher Charles Gunn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2013)
RoleChartered Surveyer
Country of ResidenceUnited Arab Emirates
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameMr Adam Andrew Glover
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameMr Garrie James Renucci
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 South Crescent
London
WC1E 7BD
Secretary NameMs Imelda Katherine Moffat
StatusResigned
Appointed20 March 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address10 South Crescent
London
WC1E 7BD
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitegardiner.com
Telephone020 72093000
Telephone regionLondon

Location

Registered AddressFieldfisher 17th Floor
No 1 Spinningfields
1 Hardman Street
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Gardiner & Theobald Holdings LTD
99.00%
Ordinary
1 at £1Tmf Trustee LTD
1.00%
Ordinary

Financials

Year2014
Turnover£1,058,954
Net Worth£53,861
Cash£147,167
Current Liabilities£305,502

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

10 February 2021Accounts for a small company made up to 30 April 2020 (11 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr James Burlumi on 1 November 2019 (2 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (10 pages)
27 June 2019Cessation of James Burlumi as a person with significant control on 26 November 2018 (1 page)
27 June 2019Register(s) moved to registered office address C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB (1 page)
27 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
27 June 2019Notification of a person with significant control statement (2 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (10 pages)
23 January 2019Appointment of Mr John Matthews as a director on 26 November 2018 (2 pages)
6 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,000
(4 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 November 2018Appointment of Mr Bruce Bent as a director on 26 November 2018 (2 pages)
30 November 2018Appointment of Mr Jason Robson French as a director on 26 November 2018 (2 pages)
30 November 2018Appointment of Steven Martin Coates as a director on 26 November 2018 (2 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 June 2018Notification of Gardiner & Theobald Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Director's details changed for Mr James Burlumi on 27 April 2018 (2 pages)
4 June 2018Cessation of Gardiner & Theobald Holdings Limited as a person with significant control on 28 November 2016 (1 page)
4 June 2018Notification of James Burlumi as a person with significant control on 28 November 2016 (2 pages)
21 March 2018Accounts for a small company made up to 30 April 2017 (10 pages)
23 February 2018Auditor's resignation (1 page)
24 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
31 January 2017Appointment of Mr James Burlumi as a director on 28 November 2016 (2 pages)
31 January 2017Registered office address changed from 10 South Crescent London WC1E 7BD to C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Adam Andrew Glover as a director on 28 November 2016 (1 page)
31 January 2017Appointment of Mr James Burlumi as a director on 28 November 2016 (2 pages)
31 January 2017Termination of appointment of Adam Andrew Glover as a director on 28 November 2016 (1 page)
31 January 2017Termination of appointment of Imelda Katherine Moffat as a secretary on 28 November 2016 (1 page)
31 January 2017Termination of appointment of Tony David Burton as a director on 28 November 2016 (1 page)
31 January 2017Termination of appointment of Imelda Katherine Moffat as a secretary on 28 November 2016 (1 page)
31 January 2017Registered office address changed from 10 South Crescent London WC1E 7BD to C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Garrie James Renucci as a director on 28 November 2016 (1 page)
31 January 2017Termination of appointment of Garrie James Renucci as a director on 28 November 2016 (1 page)
31 January 2017Termination of appointment of Tony David Burton as a director on 28 November 2016 (1 page)
26 October 2016Full accounts made up to 30 April 2016 (17 pages)
26 October 2016Full accounts made up to 30 April 2016 (17 pages)
27 July 2016Register(s) moved to registered inspection location 10 South Crescent Store Street London WC1E 7BD (1 page)
27 July 2016Register(s) moved to registered inspection location 10 South Crescent Store Street London WC1E 7BD (1 page)
27 July 2016Register(s) moved to registered office address 10 South Crescent London WC1E 7BD (1 page)
27 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Register(s) moved to registered office address 10 South Crescent London WC1E 7BD (1 page)
27 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
5 January 2016Full accounts made up to 30 April 2015 (17 pages)
5 January 2016Full accounts made up to 30 April 2015 (17 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 10 South Crescent Store Street London WC1E 7BD (1 page)
16 June 2015Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 10 South Crescent Store Street London WC1E 7BD (1 page)
20 March 2015Termination of appointment of Jack Nicole as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Ms Imelda Katherine Moffat as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Jack Nicole as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Ms Imelda Katherine Moffat as a secretary on 20 March 2015 (2 pages)
18 March 2015Termination of appointment of Simon Alan Jones as a director on 1 January 2015 (1 page)
18 March 2015Termination of appointment of Simon Alan Jones as a director on 1 January 2015 (1 page)
18 March 2015Termination of appointment of Simon Alan Jones as a director on 1 January 2015 (1 page)
6 January 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
6 January 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(8 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(8 pages)
23 December 2013Full accounts made up to 30 April 2013 (17 pages)
23 December 2013Full accounts made up to 30 April 2013 (17 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
14 June 2013Auditor's resignation (1 page)
14 June 2013Auditor's resignation (1 page)
13 March 2013Termination of appointment of Gary Griffiths as a director (1 page)
13 March 2013Appointment of Mr Adam Andrew Glover as a director (2 pages)
13 March 2013Appointment of Mr Garrie James Renucci as a director (2 pages)
13 March 2013Appointment of Mr Adam Andrew Glover as a director (2 pages)
13 March 2013Appointment of Mr Garrie James Renucci as a director (2 pages)
13 March 2013Termination of appointment of John Bell as a director (1 page)
13 March 2013Termination of appointment of John Bell as a director (1 page)
13 March 2013Termination of appointment of Christopher Gunn as a director (1 page)
13 March 2013Termination of appointment of Gary Griffiths as a director (1 page)
13 March 2013Termination of appointment of Christopher Gunn as a director (1 page)
3 January 2013Full accounts made up to 30 April 2012 (15 pages)
3 January 2013Full accounts made up to 30 April 2012 (15 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 30 April 2011 (15 pages)
4 January 2012Full accounts made up to 30 April 2011 (15 pages)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
26 November 2011Director's details changed for Gary David Griffiths on 13 November 2011 (2 pages)
26 November 2011Director's details changed for Gary David Griffiths on 13 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Christopher Charles Gunn on 13 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Christopher Charles Gunn on 13 November 2011 (2 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
3 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
3 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
30 December 2010Full accounts made up to 30 April 2010 (16 pages)
30 December 2010Full accounts made up to 30 April 2010 (16 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
7 April 2010Secretary's details changed for Jack Nicole on 1 March 2010 (1 page)
7 April 2010Director's details changed for Tony David Burton on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Gary David Griffiths on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr John Francis Bell on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Gary David Griffiths on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Tony David Burton on 1 March 2010 (2 pages)
7 April 2010Secretary's details changed for Jack Nicole on 1 March 2010 (1 page)
7 April 2010Director's details changed for Simon Alan Jones on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Tony David Burton on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Gary David Griffiths on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Simon Alan Jones on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Simon Alan Jones on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr John Francis Bell on 1 March 2010 (2 pages)
7 April 2010Secretary's details changed for Jack Nicole on 1 March 2010 (1 page)
7 April 2010Director's details changed for Mr John Francis Bell on 1 March 2010 (2 pages)
15 March 2010Appointment of Mr Christopher Charles Gunn as a director (2 pages)
15 March 2010Appointment of Mr Christopher Charles Gunn as a director (2 pages)
20 January 2010Registered office address changed from 32 Bedford Square London WC1B 3JT on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 32 Bedford Square London WC1B 3JT on 20 January 2010 (1 page)
4 December 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
4 December 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
24 September 2009Director's change of particulars / gary griffiths / 14/09/2009 (1 page)
24 September 2009Director's change of particulars / gary griffiths / 14/09/2009 (1 page)
22 June 2009Return made up to 16/06/09; full list of members (6 pages)
22 June 2009Return made up to 16/06/09; full list of members (6 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
16 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 February 2009Return made up to 16/06/08; full list of members (6 pages)
2 February 2009Return made up to 16/06/08; full list of members (6 pages)
27 December 2008Director appointed tony david burton (3 pages)
27 December 2008Director appointed tony david burton (3 pages)
1 December 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
1 December 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
10 July 2007Return made up to 16/06/07; full list of members (6 pages)
10 July 2007Return made up to 16/06/07; full list of members (6 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of register of members (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
12 July 2006Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New director appointed (3 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New director appointed (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (3 pages)
16 June 2006Incorporation (32 pages)
16 June 2006Incorporation (32 pages)