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(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 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(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 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(51 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 | Mr Gordon Archibald Mason |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 November 2004) |
Role | Retired |
Correspondence Address | 74 Moulsham Street Chelmsford Essex CM2 0RF |
Director Name | Christopher William Jose Semprini |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 31 Highfield Avenue Aldershot Hampshire GU11 3BZ |
Secretary Name | Christopher William Jose Semprini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 31 Highfield Avenue Aldershot Hampshire GU11 3BZ |
Secretary Name | John Raymond Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2004) |
Role | Surveyor |
Correspondence Address | 15 Tenter Piece Lavenham Suffolk CO10 9RZ |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 February 2016) |
Role | Property Investor |
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(33 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(43 years, 6 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 |
2 at £1 | Westone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,983 |
Cash | £16,252 |
Current Liabilities | £7,549 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 April 1990 | Delivered on: 24 April 1990 Satisfied on: 1 March 1994 Persons entitled: Walthamstow Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 203 cranbrook road ilford. Fully Satisfied |
---|---|
17 January 1989 | Delivered on: 3 February 1989 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, flat no. 18, oakmead chelmsford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1989 | Delivered on: 3 February 1989 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, flat no.15, Oakmead chelmsford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1988 | Delivered on: 21 April 1988 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from macaw limited. To the chargee on any account whatsoever. Particulars: 320A mare street london borough of hackney title no:- egl 190691 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 74 moulsham street chelmsford, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1985 | Delivered on: 28 February 1985 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 313/313A, romford rd, forest gate, london E7 T.N. rgl 75879 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1985 | Delivered on: 28 February 1985 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201, 203, 205, cranbrook rd., Ilford, essex. T.N. egl 2927 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1981 | Delivered on: 21 August 1981 Persons entitled: Williams & Glyn's Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 April 1990 | Delivered on: 24 April 1990 Persons entitled: Walthamstow Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 74 moulsham street chelmsford, essex. Outstanding |
16 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
23 January 2019 | Director's details changed for Leanne Michelle Mattey on 23 January 2019 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Leanne Michelle Mattey on 30 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Steven Mattey on 30 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Leanne Michelle Mattey on 30 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Gary Mattey on 30 January 2017 (3 pages) |
3 February 2017 | Director's details changed for Mr David Gary Mattey on 30 January 2017 (3 pages) |
3 February 2017 | Director's details changed for Mr Steven Mattey on 30 January 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 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) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 31 January 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) |
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) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 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) |
1 April 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 March 2007 | Return made up to 31/01/07; 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) |
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) |
24 May 2006 | Return made up to 31/01/06; full list of members (2 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | Director resigned (1 page) |
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) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 May 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 74 moulsham street chelmsford essex CM2 0RF (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 74 moulsham street chelmsford essex CM2 0RF (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
29 December 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
12 October 2004 | Amended accounts made up to 31 August 2002 (5 pages) |
12 October 2004 | Amended accounts made up to 31 August 2002 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members
|
23 February 2004 | Return made up to 31/01/04; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
12 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
18 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
27 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members
|
2 March 1999 | Return made up to 31/01/99; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
11 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
13 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members
|
20 March 1996 | Return made up to 31/01/96; full list of members
|
18 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
18 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
24 August 1972 | Certificate of incorporation (1 page) |
24 August 1972 | Certificate of incorporation (1 page) |