Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(65 years, 8 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 | Leo Charles Eric Held |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(33 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 11 March 2009) |
Role | Civil Engineer |
Correspondence Address | 122 Norbury Hill London SW16 3RT |
Director Name | Arthur James Percy |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(33 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Reigate Hill Close Reigate Surrey RH2 9PG |
Secretary Name | Mrs Wendy Ann Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(33 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 8 Reigate Hill Close Reigate Surrey RH2 9PG |
Director Name | Mrs Sally Ann Percy Berry |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 May 2021) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Claire Sonya Patterson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 May 2021) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | 26 Earlswood Road Redhill Surrey RH1 6HW |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 21 May 2021(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Telephone | 01737 246271 |
---|---|
Telephone region | Redhill |
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 |
50 at £1 | Leo Charles Eric Held & Simon Held 50.00% Ordinary |
---|---|
50 at £1 | Sally Berry & Claire Patterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,768 |
Cash | £79,677 |
Current Liabilities | £1,140 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
28 February 2023 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
2 June 2021 | Notification of Bannock Properties Limited as a person with significant control on 21 May 2021 (2 pages) |
2 June 2021 | Cessation of Simon Held as a person with significant control on 21 May 2021 (1 page) |
2 June 2021 | Cessation of Claire Sonya Patterson as a person with significant control on 21 May 2021 (1 page) |
2 June 2021 | Termination of appointment of Claire Sonya Patterson as a director on 21 May 2021 (1 page) |
2 June 2021 | Termination of appointment of Sally Ann Percy Berry as a director on 21 May 2021 (1 page) |
2 June 2021 | Appointment of Alison Sandler as a secretary on 21 May 2021 (2 pages) |
2 June 2021 | Appointment of Mr Steven Mattey as a director on 21 May 2021 (2 pages) |
2 June 2021 | Current accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
2 June 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
2 June 2021 | Registered office address changed from 28 Priory Drive Reigate RH2 8AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 2 June 2021 (1 page) |
2 June 2021 | Appointment of Mr David Gary Mattey as a director on 21 May 2021 (2 pages) |
2 June 2021 | Cessation of Sally Ann Percy Berry as a person with significant control on 21 May 2021 (1 page) |
2 June 2021 | Appointment of Mr Alexander Rael Barnett as a director on 21 May 2021 (2 pages) |
21 May 2021 | Notification of Simon Held as a person with significant control on 19 May 2021 (2 pages) |
14 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
31 January 2021 | Registered office address changed from 8 Reigate Hill Close Reigate Surrey RH2 9PG to 28 Priory Drive Reigate RH2 8AF on 31 January 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 December 2019 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Sally Ann Percy Berry on 1 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Sally Ann Percy Berry on 1 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Sally Ann Percy Berry on 1 November 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 March 2011 | Director's details changed for Claire Sonya Patterson on 7 January 2011 (2 pages) |
12 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Director's details changed for Claire Sonya Patterson on 7 January 2011 (2 pages) |
12 March 2011 | Director's details changed for Claire Sonya Patterson on 7 January 2011 (2 pages) |
12 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Termination of appointment of Arthur Percy as a director (1 page) |
26 July 2010 | Termination of appointment of Arthur Percy as a director (1 page) |
26 July 2010 | Termination of appointment of Wendy Percy as a secretary (1 page) |
26 July 2010 | Termination of appointment of Wendy Percy as a secretary (1 page) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Director appointed claire sonya patterson (2 pages) |
29 September 2009 | Director appointed sally ann percy berry (2 pages) |
29 September 2009 | Director appointed claire sonya patterson (2 pages) |
29 September 2009 | Director appointed sally ann percy berry (2 pages) |
22 June 2009 | Appointment terminated director leo held (1 page) |
22 June 2009 | Appointment terminated director leo held (1 page) |
18 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
18 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 26/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 26/02/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 26/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 26/02/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
14 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 May 1983 | Accounts made up to 31 March 1982 (4 pages) |
5 May 1983 | Accounts made up to 31 March 1982 (4 pages) |
7 March 1958 | Incorporation (17 pages) |
7 March 1958 | Incorporation (17 pages) |