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(27 years, 9 months 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 |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(45 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 | Mr Errol Alan Lipman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Winnington Road London N2 0TY |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 5 Linnell Drive London NW11 7LL |
Director Name | Raymond Lipman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 4 Spencer Drive Hampstead Garden Suburb London N2 0QX |
Director Name | Steven Roy Lipman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | Strathden 34 The Bishops Avenue London N2 0BA |
Director Name | Mr Michael John Segal |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | 144 Great North Way London NW4 1EH |
Secretary Name | Mr Michael John Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 144 Great North Way London NW4 1EH |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(17 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(23 years after company formation) |
Appointment Duration | 4 years, 9 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 | 24 April 2001(23 years after company formation) |
Appointment Duration | 14 years, 10 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(28 years, 2 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(37 years, 10 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 |
Year | 2012 |
---|---|
Net Worth | £1,781,465 |
Cash | £17,607 |
Current Liabilities | £283,816 |
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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
9 November 1999 | Delivered on: 19 November 1999 Satisfied on: 2 July 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company (as therein defined) to the chargee whether pursuant to the guarantee (as therein defined) or otherwise on any account whatsoever. Particulars: 340 gray's inn road london WC1X 8BJ t/n NGL107046. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 February 1998 | Delivered on: 16 February 1998 Satisfied on: 2 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 1988 | Delivered on: 15 November 1988 Satisfied on: 3 April 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
14 August 1987 | Delivered on: 21 August 1987 Satisfied on: 18 November 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 1986 | Delivered on: 19 December 1986 Satisfied on: 7 December 1999 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: 5-6 bradmore green blockmans park hertfortfordshire t/no- hd 101730. Fully Satisfied |
4 August 1982 | Delivered on: 13 August 1982 Persons entitled: Barclays Bank LTD 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 1109, finchley road, nw 1 7HB, london borough of barnet. Fully Satisfied |
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 30 November 2022 (10 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
7 June 2023 | Cessation of Paula Ben Moshe as a person with significant control on 9 May 2023 (1 page) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 26 July 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 26 July 2016 (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) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
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) |
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) |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 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) |
15 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 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) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 January 2008 | Statement of affairs (6 pages) |
4 January 2008 | Ad 17/10/07--------- £ si 3@1=3 £ ic 120/123 (2 pages) |
4 January 2008 | Statement of affairs (6 pages) |
4 January 2008 | Ad 17/10/07--------- £ si 3@1=3 £ ic 120/123 (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Nc inc already adjusted 16/10/07 (1 page) |
19 November 2007 | Nc inc already adjusted 16/10/07 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Ad 30/11/06--------- £ si 20@1 (2 pages) |
24 October 2007 | Nc inc already adjusted 30/11/06 (1 page) |
24 October 2007 | Ad 30/11/06--------- £ si 20@1 (2 pages) |
24 October 2007 | Nc inc already adjusted 30/11/06 (1 page) |
24 October 2007 | Resolutions
|
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (3 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 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 27/07/06; 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 | Director resigned (1 page) |
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) |
11 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 November 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) |
1 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
17 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
17 August 2002 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
17 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
17 August 2002 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
27 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 144 great north way hendon london NW4 1RP (1 page) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 144 great north way hendon london NW4 1RP (1 page) |
23 May 2001 | New director appointed (3 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
10 August 1999 | Return made up to 27/07/99; full list of members
|
10 August 1999 | Return made up to 27/07/99; full list of members
|
2 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 September 1998 | Return made up to 27/07/98; no change of members (8 pages) |
18 September 1998 | Return made up to 27/07/98; no change of members (8 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
11 August 1997 | Return made up to 27/07/97; no change of members
|
11 August 1997 | Return made up to 27/07/97; no change of members
|
27 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
27 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
6 August 1996 | Return made up to 27/07/96; full list of members
|
6 August 1996 | Return made up to 27/07/96; full list of members
|
19 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
4 April 1996 | Company name changed safeland estate agencies LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed safeland estate agencies LIMITED\certificate issued on 09/04/96 (2 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 July 1995 | Return made up to 27/07/95; no change of members
|
21 July 1995 | Return made up to 27/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |