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(31 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(31 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Property Consultant |
Country of Residence | England |
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(35 years, 4 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(48 years, 9 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 | Leslie Hills |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | 13 Quay Hill Lymington Hampshire SO41 3AR |
Director Name | Dorothy Kramer |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 30 Viceroy Court London Nw5 |
Director Name | Jonathan Michael Kramer |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 14 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Secretary Name | Jonathan Michael Kramer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 14 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | Christopher John Hills |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2004) |
Role | Marketing Executive |
Correspondence Address | 20 Currawong Road Berowra Heights New South Wales 2082 Australia |
Secretary Name | Mr Nathan Robert Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pinehurst Avenue Christchurch Dorset BH23 3NS |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 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 March 2004(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 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(31 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(41 years, 1 month 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 |
50 at £1 | Alan Mattey Trust Corporation LTD 50.00% Ordinary |
---|---|
50 at £1 | Alexander Rael Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,828 |
Cash | £6,246 |
Current Liabilities | £12,418 |
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 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
15 April 1988 | Delivered 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 |
---|
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) |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
28 February 2023 | Change of details for Alexander Rael Barnett as a person with significant control on 27 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
12 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
2 October 2018 | Director's details changed for Leanne Michelle Mattey on 2 October 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
20 October 2016 | Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 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 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
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) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
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) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 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) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 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) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 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) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; 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) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
7 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
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) |
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) |
8 June 2006 | New director appointed (4 pages) |
8 June 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (4 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 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) |
8 July 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
8 July 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (4 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 29 weymouth street london W1N 4LQ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 29 weymouth street london W1N 4LQ (1 page) |
20 April 2004 | New director appointed (4 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 31/10/03; full list of members (8 pages) |
15 April 2004 | Return made up to 31/10/03; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 31/10/02; full list of members
|
15 November 2002 | Return made up to 31/10/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
5 May 1999 | Return made up to 31/10/98; no change of members
|
5 May 1999 | Return made up to 31/10/98; no change of members
|
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
3 February 1998 | Return made up to 31/10/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Return made up to 31/10/97; no change of members (4 pages) |
3 February 1998 | New director appointed (2 pages) |
30 December 1996 | Return made up to 31/10/96; full list of members
|
30 December 1996 | Registered office changed on 30/12/96 from: 32A weymouth street london W1N 4FA (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 32A weymouth street london W1N 4FA (1 page) |
30 December 1996 | Return made up to 31/10/96; full list of members
|
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 June 1996 | Auditor's resignation (1 page) |
12 June 1996 | Auditor's resignation (1 page) |
27 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
20 April 1975 | Memorandum and Articles of Association (11 pages) |
20 April 1975 | Memorandum and Articles of Association (11 pages) |
28 January 1975 | Certificate of incorporation (1 page) |
28 January 1975 | Certificate of incorporation (1 page) |