Company NameGBR Finance Limited
Company StatusActive
Company Number00464496
CategoryPrivate Limited Company
Incorporation Date11 February 1949(75 years, 3 months ago)
Previous NameG.B.R. Property Co. Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(57 years after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(61 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(67 years after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(73 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(74 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMargaret Clare Avery
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 7 months after company formation)
Appointment Duration11 years (resigned 09 October 2002)
RoleHousekeeper
Correspondence Address79 Greengate
Levens
Kendal
Cumbria
LA8 8NF
Director NameJohn Robert Barnes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 December 1991)
RoleEstate Agent
Correspondence AddressThe White House
Grange Avenue
Twickenham
Middlesex
TW2 5TW
Director NameAgnes Monica Brydon
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 7 months after company formation)
Appointment Duration11 years (resigned 09 October 2002)
RoleRetired
Correspondence AddressLee Side West Road
Milford On Sea
Lymington
Hampshire
SO41 0NZ
Director NameMichael Peter Redmayne Welch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 December 1991)
RoleFinance Broker
Correspondence Address327a Richmond Road
Twickenham
Middlesex
TW1 2PB
Secretary NameJohn Robert Barnes
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressThe White House
Grange Avenue
Twickenham
Middlesex
TW2 5TW
Director NameJames Brydon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(42 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2002)
RoleRetired
Correspondence AddressLee Side West Road
Milford On Sea
Lymington
Hampshire
SO41 0NZ
Secretary NameJames Brydon
NationalityBritish
StatusResigned
Appointed08 June 1994(45 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 2002)
RoleRetired
Correspondence AddressLee Side West Road
Milford On Sea
Lymington
Hampshire
SO41 0NZ
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(53 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Director NameJeffrey Mattey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(53 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed09 October 2002(53 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(57 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(67 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed11 December 1991(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

82k at £1West End & City Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,019
Cash£68,523
Current Liabilities£8,504

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

9 September 1996Delivered 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 1996Delivered 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

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
22 August 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
22 February 2022Appointment of Daniel James Mattey as a director on 10 February 2022 (2 pages)
23 August 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
1 September 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
23 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
31 July 2018Director's details changed for Leanne Michelle Mattey on 31 July 2018 (2 pages)
5 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 September 2016Director's details changed for Leanne Michelle Mattey on 18 August 2016 (2 pages)
5 September 2016Director's details changed for Mr David Gary Mattey on 19 August 2016 (2 pages)
5 September 2016Director's details changed for Leanne Michelle Mattey on 18 August 2016 (2 pages)
5 September 2016Director's details changed for Mr David Gary Mattey on 19 August 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
26 April 2016Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
26 April 2016Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
1 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 82,000
(6 pages)
1 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 82,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 82,000
(6 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 82,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 82,000
(6 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 82,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
22 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
26 September 2008Return made up to 20/08/08; full list of members (4 pages)
26 September 2008Return made up to 20/08/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
26 October 2007Return made up to 20/08/07; full list of members (2 pages)
26 October 2007Return made up to 20/08/07; full list of members (2 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 September 2006Return made up to 20/08/06; full list of members (2 pages)
8 September 2006Return made up to 20/08/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 October 2005Return made up to 20/08/05; full list of members (2 pages)
20 October 2005Return made up to 20/08/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
15 September 2004Return made up to 13/09/04; full list of members (7 pages)
15 September 2004Return made up to 13/09/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
10 September 2003Return made up to 13/09/03; full list of members (8 pages)
10 September 2003Return made up to 13/09/03; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
21 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (4 pages)
16 October 2002Registered office changed on 16/10/02 from: dorthonion pyrford road woking surrey GU22 8UF (1 page)
16 October 2002New secretary appointed;new director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: dorthonion pyrford road woking surrey GU22 8UF (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (4 pages)
16 October 2002New secretary appointed;new director appointed (3 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 September 2002Return made up to 13/09/02; full list of members (8 pages)
26 September 2002Return made up to 13/09/02; full list of members (8 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 September 2001Return made up to 13/09/01; full list of members (8 pages)
19 September 2001Return made up to 13/09/01; full list of members (8 pages)
12 March 2001Full accounts made up to 31 March 2000 (11 pages)
12 March 2001Full accounts made up to 31 March 2000 (11 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Return made up to 13/09/00; full list of members (8 pages)
20 September 2000Return made up to 13/09/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 September 1999Return made up to 13/09/99; no change of members (4 pages)
22 September 1999Return made up to 13/09/99; no change of members (4 pages)
6 August 1999Registered office changed on 06/08/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
6 August 1999Registered office changed on 06/08/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1998Return made up to 13/09/98; full list of members (6 pages)
3 November 1998Return made up to 13/09/98; full list of members (6 pages)
17 September 1997Return made up to 13/09/97; no change of members (4 pages)
17 September 1997Return made up to 13/09/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 13/09/96; no change of members (4 pages)
10 September 1996Return made up to 13/09/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 May 1996Registered office changed on 29/05/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page)
29 May 1996Registered office changed on 29/05/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
12 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 June 1984Company name changed\certificate issued on 08/06/84 (2 pages)
8 June 1984Company name changed\certificate issued on 08/06/84 (2 pages)