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(37 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue 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(41 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 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(54 years, 9 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 | Christopher Long |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | New Haven Little London Bishops Stortford Hertfordshire CM23 1BE |
Director Name | Mark Ronald Long |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fordwich Rise Hertford Hertfordshire SG14 2BW |
Director Name | Ronald Charles Long |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 6 Old Cross Wharf Hertford Hertfordshire SG14 1RB |
Director Name | Mrs Sheila Alice Long |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Old Cross Wharf Hertford Hertfordshire SG14 1RB |
Secretary Name | Ronald Charles Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 6 Old Cross Wharf Hertford Hertfordshire SG14 1RB |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(35 years, 6 months after company formation) |
Appointment Duration | 11 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(37 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(47 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 |
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 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
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) |
14 June 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
24 July 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
27 July 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
16 February 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
12 July 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
13 February 2019 | Director's details changed for Leanne Michelle Mattey on 13 February 2019 (2 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Leanne Michelle Mattey on 6 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Steven Mattey on 6 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr David Gary Mattey on 6 February 2017 (3 pages) |
9 February 2017 | Director's details changed for Leanne Michelle Mattey on 6 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr David Gary Mattey on 6 February 2017 (3 pages) |
9 February 2017 | Director's details changed for Mr Steven Mattey on 6 February 2017 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (7 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 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
6 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 7 February 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) |
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) |
22 June 2010 | Full accounts made up to 30 November 2009 (10 pages) |
22 June 2010 | Full accounts made up to 30 November 2009 (10 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
12 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 07/02/08; 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 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 07/02/07; full list of members (2 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 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 July 2006 | Return made up to 07/02/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/02/06; 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 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 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) |
25 April 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
25 April 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
14 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (5 pages) |
11 August 2004 | New director appointed (5 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: carrington house 37 upper king street royston herts SG8 9AZ (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: carrington house 37 upper king street royston herts SG8 9AZ (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 07/02/04; full list of members
|
28 February 2004 | Return made up to 07/02/04; full list of members
|
29 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members
|
7 February 2000 | Return made up to 07/02/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
7 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
3 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
4 April 1997 | Return made up to 07/02/97; no change of members
|
4 April 1997 | Return made up to 07/02/97; no change of members
|
11 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
10 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
10 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
15 March 1995 | Return made up to 07/02/95; full list of members (6 pages) |
15 March 1995 | Return made up to 07/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
5 February 1969 | Incorporation (13 pages) |
5 February 1969 | Incorporation (13 pages) |