Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(72 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Dony Spiro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(72 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Blenheim Gardens London NW2 4NR |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(89 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Elizabeth Mary Taggart |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(57 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 February 2006) |
Role | Company Director / Secretary |
Correspondence Address | 4 Dorincourt Talbot Road Birkenhead Merseyside L43 2HH |
Director Name | Maurice Joseph Taggart |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(57 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1994) |
Role | Company Director |
Correspondence Address | 53 Alton Road Oxton Birkenhead Merseyside L43 1UZ |
Secretary Name | Elizabeth Mary Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(57 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 4 Dorincourt Talbot Road Birkenhead Merseyside L43 2HH |
Director Name | John Anthony Taggart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(59 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 February 2006) |
Role | Dentist |
Correspondence Address | 18 Plantation Place Shenley Brook End Milton Keynes MK5 7FP |
Director Name | Clare Elizabeth Trussell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 20 February 2006) |
Role | Dentist |
Correspondence Address | 6 Claughton Green Devonshire Place Oxton Merseyside L43 1YA |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 February 2016) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
600 at £1 | Dsd Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £522,316 |
Cash | £9,665 |
Current Liabilities | £7,349 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
18 December 1984 | Delivered on: 3 January 1985 Satisfied on: 7 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18A, 18B 18C & 18D, birch court, birch road, bebington, wirral, merseyside, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 January 1979 | Delivered on: 1 February 1979 Satisfied on: 7 December 2005 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of mill brow bebington merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1977 | Delivered on: 12 April 1977 Satisfied on: 20 December 2005 Persons entitled: Cecilia Taggart Classification: Legal charge Secured details: £20,000. Particulars: 4 & 6 rockland rd, waterloo merseyside & 33 rosedale ave, gt. Crosly merseyside. Fully Satisfied |
1 March 1976 | Delivered on: 4 March 1976 Satisfied on: 8 March 1997 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 station road, little sutton, wirral, merseyside. Fully Satisfied |
31 December 1975 | Delivered on: 19 January 1976 Satisfied on: 8 March 1997 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 station road, little sutton, wirral, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr David Gary Mattey on 5 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr David Gary Mattey on 5 December 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
6 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
6 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 July 2008 | Auditor's resignation (1 page) |
3 July 2008 | Auditor's resignation (1 page) |
30 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 May 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
24 May 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (11 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (7 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (7 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (11 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Location of debenture register (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o j m taggart fca 64 eshe road north blundellsands liverpool L23 8UF (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o j m taggart fca 64 eshe road north blundellsands liverpool L23 8UF (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
11 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
18 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members
|
10 January 2002 | Return made up to 20/12/01; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
9 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
11 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
10 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Return made up to 20/12/96; no change of members
|
5 February 1997 | Return made up to 20/12/96; no change of members
|
4 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 June 1996 | Return made up to 20/12/95; no change of members
|
4 June 1996 | Return made up to 20/12/95; no change of members
|
25 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 October 1934 | Incorporation (17 pages) |
27 October 1934 | Incorporation (17 pages) |