Mill Hill
London
NW7 3RH
Director Name | Leanne Michelle Mattey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(61 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(67 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Daniel James Mattey |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(73 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(74 years, 9 months 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 | Margaret Clare Avery |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(42 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 09 October 2002) |
Role | Housekeeper |
Correspondence Address | 79 Greengate Levens Kendal Cumbria LA8 8NF |
Director Name | John Robert Barnes |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 December 1991) |
Role | Estate Agent |
Correspondence Address | The White House Grange Avenue Twickenham Middlesex TW2 5TW |
Director Name | Agnes Monica Brydon |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(42 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 09 October 2002) |
Role | Retired |
Correspondence Address | Lee Side West Road Milford On Sea Lymington Hampshire SO41 0NZ |
Director Name | Michael Peter Redmayne Welch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 December 1991) |
Role | Finance Broker |
Correspondence Address | 327a Richmond Road Twickenham Middlesex TW1 2PB |
Secretary Name | John Robert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | The White House Grange Avenue Twickenham Middlesex TW2 5TW |
Director Name | James Brydon |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 October 2002) |
Role | Retired |
Correspondence Address | Lee Side West Road Milford On Sea Lymington Hampshire SO41 0NZ |
Secretary Name | James Brydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2002) |
Role | Retired |
Correspondence Address | Lee Side West Road Milford On Sea Lymington Hampshire SO41 0NZ |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Director Name | Jeffrey Mattey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(53 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(53 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(67 years 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 | Peaslake Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1994) |
Correspondence Address | Southern House Guildford Road Woking Surrey GU22 7UY |
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 |
82k at £1 | West End & City Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,019 |
Cash | £68,523 |
Current Liabilities | £8,504 |
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 | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
9 September 1996 | Delivered on: 14 September 1996 Satisfied on: 14 October 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking property and assets present and future. Fully Satisfied |
---|---|
4 April 1996 | Delivered on: 19 April 1996 Satisfied on: 19 October 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 2 avenue road isleworth middlesex with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (5 pages) |
22 February 2022 | Appointment of Daniel James Mattey as a director on 10 February 2022 (2 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with updates (5 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
31 July 2018 | Director's details changed for Leanne Michelle Mattey on 31 July 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 September 2016 | Director's details changed for Leanne Michelle Mattey on 18 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 19 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Leanne Michelle Mattey on 18 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 19 August 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) |
26 April 2016 | Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page) |
26 April 2016 | Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
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) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
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) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
22 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 20 August 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) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (5 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) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
26 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (5 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
11 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
15 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
10 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
21 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
21 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: dorthonion pyrford road woking surrey GU22 8UF (1 page) |
16 October 2002 | New secretary appointed;new director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: dorthonion pyrford road woking surrey GU22 8UF (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | New secretary appointed;new director appointed (3 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Return made up to 13/09/00; full list of members (8 pages) |
20 September 2000 | Return made up to 13/09/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 November 1998 | Return made up to 13/09/98; full list of members (6 pages) |
3 November 1998 | Return made up to 13/09/98; full list of members (6 pages) |
17 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
17 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
10 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Return made up to 13/09/95; full list of members
|
12 September 1995 | Return made up to 13/09/95; full list of members
|
8 August 1995 | Resolutions
|
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 June 1984 | Company name changed\certificate issued on 08/06/84 (2 pages) |
8 June 1984 | Company name changed\certificate issued on 08/06/84 (2 pages) |