Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
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(59 years, 2 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 | Ronald Michael Bloom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2002) |
Role | Company Executive |
Correspondence Address | 24 Hartfield Avenue Elstree Hertfordshire WD6 3JE |
Director Name | Mrs Sadie Bloom |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 February 1993) |
Role | Company Executive |
Correspondence Address | 2 Hillsden Avenue Edgware Middlesex HA8 7SQ |
Director Name | Mrs Ann Susan Miller |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2002) |
Role | Company Executive |
Correspondence Address | Oak Trees Pynnacles Close Stanmore Middlesex HA7 4AF |
Director Name | Mrs Rita Rosalind Needleman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2002) |
Role | Company Executive |
Correspondence Address | 5 Weymouth Avenue Mill Hill London NW7 3JD |
Secretary Name | Mrs Sadie Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | 2 Hillsden Avenue Edgware Middlesex HA8 7SQ |
Secretary Name | Mr Gerald Godfrey Needleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Weymouth Avenue Mill Hill London NW7 3JD |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 2006) |
Role | Property Consultant |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(37 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 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(41 years, 10 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(51 years, 5 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 |
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 |
96 at £1 | Steven Mattey 96.00% Ordinary B |
---|---|
4 at £1 | Steven Mattey 4.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,466,347 |
Cash | £328,183 |
Current Liabilities | £1,374,861 |
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 | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
28 September 1979 | Delivered on: 10 October 1979 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from ben bloom (london) limited to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 71 preston st brighton together with all fixtures title no sx 159725. Fully Satisfied |
---|---|
28 September 1979 | Delivered on: 10 October 1979 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from ben bloom (london) limited to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 74 & 75 preston st brighton together with all fixtures title no sx 153944. Fully Satisfied |
28 September 1979 | Delivered on: 10 October 1979 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from ben bloom (london) limited to thje chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 77 & 78 preston st brighton together with all fixtures title no sx 95257. Fully Satisfied |
2 March 1978 | Delivered on: 16 March 1978 Satisfied on: 10 March 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, hereditaments and premises being at 22, western road, hove, sussex, together with all fixtures. Fully Satisfied |
12 January 1977 | Delivered on: 18 January 1977 Satisfied on: 10 March 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises: 194 church road, hove, sussex, together with all fixtures, whatsoever now or at any time attached. Title no. Esx 18662. Fully Satisfied |
5 September 1972 | Delivered on: 14 September 1972 Satisfied on: 10 March 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, trafalgar street brighton. Fully Satisfied |
1 September 1972 | Delivered on: 12 September 1972 Satisfied on: 10 March 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101,102 & 102A north road, brighton. Fully Satisfied |
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
---|---|
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 11 April 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 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 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
5 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
5 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 11 April 2011 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 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts 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) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/04/09; 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) |
15 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
27 November 2006 | Ad 31/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
27 November 2006 | Ad 31/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
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) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
7 July 2006 | Return made up to 11/04/06; full list of members (3 pages) |
7 July 2006 | Return made up to 11/04/06; full list of members (3 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 | New director appointed (5 pages) |
21 February 2006 | New director appointed (4 pages) |
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 (4 pages) |
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) |
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) |
14 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
10 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
10 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
6 September 2002 | Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 21 bedford square london WC1B 3HH (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 21 bedford square london WC1B 3HH (1 page) |
6 September 2002 | Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New director appointed (4 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (4 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
18 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 June 2002 | Return made up to 11/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 11/04/02; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
11 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 May 1999 | Return made up to 11/04/99; full list of members (7 pages) |
2 May 1999 | Return made up to 11/04/99; full list of members (7 pages) |
14 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
7 May 1998 | Return made up to 11/04/98; full list of members (7 pages) |
7 May 1998 | Return made up to 11/04/98; full list of members (7 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
9 June 1997 | Return made up to 11/04/97; full list of members (7 pages) |
9 June 1997 | Return made up to 11/04/97; full list of members (7 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
24 May 1996 | Return made up to 11/04/96; full list of members (7 pages) |
24 May 1996 | Return made up to 11/04/96; full list of members (7 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: russell square hosue 10/12 russell square london WC1B 5EL (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: russell square hosue 10/12 russell square london WC1B 5EL (1 page) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
12 April 1995 | Return made up to 11/04/95; full list of members (14 pages) |
12 April 1995 | Return made up to 11/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 September 1964 | Resolution passed on (1 page) |
29 September 1964 | Resolution passed on (1 page) |
3 September 1964 | Incorporation (15 pages) |
3 September 1964 | Incorporation (15 pages) |