Company NameCumshaw Limited
Company StatusActive
Company Number01198077
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(31 years after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(31 years after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(31 years, 2 months after company formation)
Appointment Duration18 years
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(35 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(48 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeslie Hills
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 November 1997)
RoleChartered Surveyor
Correspondence Address13 Quay Hill
Lymington
Hampshire
SO41 3AR
Director NameDorothy Kramer
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address30 Viceroy Court
London
Nw5
Director NameJonathan Michael Kramer
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address14 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Secretary NameJonathan Michael Kramer
NationalityAmerican
StatusResigned
Appointed22 November 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address14 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameChristopher John Hills
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(22 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2004)
RoleMarketing Executive
Correspondence Address20 Currawong Road
Berowra Heights
New South Wales 2082
Australia
Secretary NameMr Nathan Robert Gooch
NationalityBritish
StatusResigned
Appointed30 March 1999(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pinehurst Avenue
Christchurch
Dorset
BH23 3NS
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed26 March 2004(29 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(41 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alan Mattey Trust Corporation LTD
50.00%
Ordinary
50 at £1Alexander Rael Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£243,828
Cash£6,246
Current Liabilities£12,418

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

15 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 chelsea embankment london sw 39 assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
28 February 2023Change of details for Alexander Rael Barnett as a person with significant control on 27 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
2 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
3 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
2 October 2018Director's details changed for Leanne Michelle Mattey on 2 October 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
20 October 2016Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
7 December 2006Return made up to 31/10/06; full list of members (3 pages)
7 December 2006Return made up to 31/10/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
8 June 2006New director appointed (4 pages)
8 June 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (4 pages)
23 December 2005Return made up to 31/10/05; full list of members (2 pages)
23 December 2005Return made up to 31/10/05; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
8 July 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
8 July 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (4 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 29 weymouth street london W1N 4LQ (1 page)
20 April 2004Registered office changed on 20/04/04 from: 29 weymouth street london W1N 4LQ (1 page)
20 April 2004New director appointed (4 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
15 April 2004Return made up to 31/10/03; full list of members (8 pages)
15 April 2004Return made up to 31/10/03; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Return made up to 31/10/01; full list of members (7 pages)
30 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 31/10/00; full list of members (6 pages)
16 January 2001Return made up to 31/10/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 31/10/99; full list of members (6 pages)
6 January 2000Return made up to 31/10/99; full list of members (6 pages)
5 May 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1998Return made up to 31/10/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Return made up to 31/10/97; no change of members (4 pages)
3 February 1998New director appointed (2 pages)
30 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1996Registered office changed on 30/12/96 from: 32A weymouth street london W1N 4FA (1 page)
30 December 1996Registered office changed on 30/12/96 from: 32A weymouth street london W1N 4FA (1 page)
30 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
12 June 1996Auditor's resignation (1 page)
12 June 1996Auditor's resignation (1 page)
27 February 1996Full accounts made up to 31 March 1995 (11 pages)
27 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Return made up to 31/10/95; no change of members (4 pages)
23 January 1996Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 April 1975Memorandum and Articles of Association (11 pages)
20 April 1975Memorandum and Articles of Association (11 pages)
28 January 1975Certificate of incorporation (1 page)
28 January 1975Certificate of incorporation (1 page)