Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2008(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Jeremy David Hartnell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | 86 Shoreview Point The Shores West Bay Grand Cayman Ky1 - 1202 Cayman Islands |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(52 years, 7 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 | Jeffrey Mattey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 17 February 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Lilian Mattey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years after company formation) |
Appointment Duration | 27 years, 7 months (resigned 20 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Lilian Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years after company formation) |
Appointment Duration | 26 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mrs Paula Ben Moshe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 12 May 2017(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 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 |
8 at £1 | Jeremy David Hartnell 8.00% Ordinary |
---|---|
25 at £1 | David Gary Mattey 25.00% Ordinary |
25 at £1 | Paula Ben-moshe 25.00% Ordinary |
25 at £1 | Steven Mattey 25.00% Ordinary |
17 at £1 | Satellite LTD 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589,838 |
Cash | £203,583 |
Current Liabilities | £42,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
1 July 1986 | Delivered on: 7 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 590 stockport road longsight manchester title no:- gm 200525. Fully Satisfied |
---|---|
1 July 1986 | Delivered on: 7 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 594 stockport road long sight manchester title no:- la 34932. Fully Satisfied |
19 June 1985 | Delivered on: 22 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 & 26 fernside avenue, st. Leonards on sea, east sussex and garages no.s 1 & 2 and land to the north and south side of fernside avenue, st. Leonards onsea, east sussex. Fully Satisfied |
16 December 1980 | Delivered on: 22 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 177 holloway rd N7 london borough of islington T.no. 291550. Outstanding |
16 December 1980 | Delivered on: 22 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 175 holloway rd N7 london borough of islington T.no. 291549. Outstanding |
16 December 1980 | Delivered on: 22 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38D h & j crainsborough rd, woolton bassett wiltshire. Outstanding |
5 July 1973 | Delivered on: 13 July 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 sutton grove, casshalton, surrey. Outstanding |
18 April 1973 | Delivered on: 24 April 1973 Persons entitled: Jeffrey Martley Classification: Charge Secured details: £3,000. Particulars: 17 pembury rd. Harringey N17. Outstanding |
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) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
7 June 2023 | Termination of appointment of Paula Ben Moshe as a director on 10 May 2023 (1 page) |
22 May 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with updates (5 pages) |
12 May 2022 | Director's details changed for Mr Jeremy David Hartnell on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Jeremy David Hartnell on 12 May 2022 (2 pages) |
1 February 2022 | Second filing of Confirmation Statement dated 16 May 2021 (6 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates
|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
21 December 2018 | Termination of appointment of Lilian Mattey as a director on 20 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Jeremy David Hartnell as a director on 20 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mrs Paula Ben Moshe on 10 December 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Termination of appointment of Lilian Mattey as a secretary on 12 May 2017 (1 page) |
16 May 2017 | Appointment of Alison Sandler as a secretary on 12 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Alison Sandler as a secretary on 12 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Lilian Mattey as a secretary on 12 May 2017 (1 page) |
8 May 2017 | Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages) |
8 May 2017 | Secretary's details changed for Lilian Mattey on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Lilian Mattey on 8 May 2017 (1 page) |
8 May 2017 | Director's details changed for Lilian Mattey on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Lilian Mattey on 8 May 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Director's details changed for Paula Ben-Moshe on 31 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Paula Ben-Moshe on 31 March 2015 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 April 2014 | Appointment of Paula Ben-Moshe as a director (2 pages) |
28 April 2014 | Appointment of Paula Ben-Moshe as a director (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 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) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 November 2008 | Director appointed steven mattey (6 pages) |
18 November 2008 | Director appointed david gary mattey (4 pages) |
18 November 2008 | Director appointed david gary mattey (4 pages) |
18 November 2008 | Director appointed steven mattey (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
8 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
8 August 2006 | Return made up to 16/05/06; full list of members (2 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) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members
|
23 May 2002 | Return made up to 16/05/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 May 1999 | Return made up to 16/05/99; no change of members (5 pages) |
14 May 1999 | Return made up to 16/05/99; no change of members (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page) |
21 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
10 November 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
10 November 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
10 November 1989 | Return made up to 26/10/89; full list of members (4 pages) |
10 November 1989 | Return made up to 26/10/89; full list of members (4 pages) |
22 April 1971 | Incorporation (13 pages) |
22 April 1971 | Incorporation (13 pages) |