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 | 09 September 2022(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 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(56 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Morris Alfred Bosman |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 1996) |
Role | Property Consultant |
Correspondence Address | 14 Astor Close Kingston Upon Thames Surrey KT2 7LT |
Director Name | Mrs Priscilla Julia Bosman |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 April 2005) |
Role | Property Manager |
Correspondence Address | 14 Astor Close Kingston Hill Surrey KT2 7LT |
Director Name | Mrs Anne Freeman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 09 September 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Astor Close Kingston Hill Surrey KT2 7LT |
Director Name | Mr Stephen David Moss |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 09 September 2022) |
Role | Legal & Financial Director |
Country of Residence | England |
Correspondence Address | 2 Upper Phillimore Gardens London W8 7HA |
Secretary Name | Mr David John Colson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Michael John Freedman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(28 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 17 November 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Cheyne Cottage 63 Gordon Avenue Stanmore Middlesex HA7 3QR |
Director Name | Mrs Rimany Louise Gee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(31 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 09 September 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13 Idmiston Road Worcester Park Surrey KT4 7ST |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 09 September 2022(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,098 |
Cash | £6,212 |
Current Liabilities | £5,850 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
3 February 1975 | Delivered on: 7 February 1975 Persons entitled: P.S. Refson & Co LTD. Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All seucurities including stocks and shares, which have been deposited with the bank or are deposted with the bank hereafter, more particularly described in the schedule attached to the deed. Outstanding |
---|
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) |
2 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
29 August 2023 | Register inspection address has been changed from C/O D J Colson 35 Pebworth Road Harrow Middlesex HA1 3UD England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL (1 page) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
23 August 2023 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 29 September 2022 with updates (5 pages) |
11 October 2022 | Cessation of Associates Holdings Limited as a person with significant control on 9 September 2022 (1 page) |
10 October 2022 | Notification of Marshlease Limited as a person with significant control on 9 September 2022 (2 pages) |
16 September 2022 | Appointment of Daniel James Mattey as a director on 9 September 2022 (2 pages) |
16 September 2022 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 16 September 2022 (1 page) |
16 September 2022 | Appointment of Mr David Gary Mattey as a director on 9 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Anne Freeman as a director on 9 September 2022 (1 page) |
16 September 2022 | Termination of appointment of David John Colson as a secretary on 9 September 2022 (1 page) |
16 September 2022 | Termination of appointment of Rimany Louise Gee as a director on 9 September 2022 (1 page) |
16 September 2022 | Appointment of Alison Sandler as a secretary on 9 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Stephen David Moss as a director on 9 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Steven Mattey as a director on 9 September 2022 (2 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 June 2022 | Company name changed property reinstatement repairs and management LIMITED\certificate issued on 21/06/22
|
21 June 2022 | Change of name notice (2 pages) |
22 April 2022 | Resolutions
|
22 April 2022 | Resolutions
|
22 April 2022 | Solvency Statement dated 15/03/22 (1 page) |
22 April 2022 | Statement by Directors (1 page) |
22 April 2022 | Statement of capital on 22 April 2022
|
10 February 2022 | Satisfaction of charge 1 in full (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
17 December 2017 | Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page) |
17 December 2017 | Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page) |
2 April 2012 | Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / anne freeman / 30/11/2007 (1 page) |
19 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / anne freeman / 30/11/2007 (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
25 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
25 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
13 March 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
13 March 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
17 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
17 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 December 2005 | Return made up to 29/09/05; full list of members (8 pages) |
2 December 2005 | Return made up to 29/09/05; full list of members (8 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
8 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
10 November 2003 | Return made up to 29/09/03; full list of members
|
10 November 2003 | Return made up to 29/09/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members
|
12 November 2002 | Return made up to 29/09/02; full list of members
|
30 April 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
1 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 November 2000 | Return made up to 29/09/00; full list of members
|
7 November 2000 | Return made up to 29/09/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
25 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
6 April 1999 | Return made up to 29/09/98; no change of members (8 pages) |
6 April 1999 | Return made up to 29/09/98; no change of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 November 1997 | Return made up to 29/09/97; full list of members (7 pages) |
11 November 1997 | Return made up to 29/09/97; full list of members (7 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 October 1996 | Return made up to 29/09/96; no change of members (7 pages) |
4 October 1996 | Return made up to 29/09/96; no change of members (7 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Return made up to 29/09/95; no change of members (14 pages) |
22 November 1995 | Return made up to 29/09/95; no change of members (14 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
16 March 1992 | Memorandum and Articles of Association (12 pages) |
16 March 1992 | Memorandum and Articles of Association (12 pages) |
17 June 1987 | Return made up to 21/11/86; full list of members (8 pages) |
17 June 1987 | Return made up to 21/11/86; full list of members (8 pages) |
10 December 1986 | Full accounts made up to 31 March 1985 (5 pages) |
10 December 1986 | Full accounts made up to 31 March 1985 (5 pages) |
10 June 1974 | Company name changed\certificate issued on 10/06/74 (3 pages) |
10 June 1974 | Company name changed\certificate issued on 10/06/74 (3 pages) |
7 June 1967 | Incorporation (14 pages) |
7 June 1967 | Incorporation (14 pages) |