Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 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 | 24 June 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(39 years, 6 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 | Paul Graham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 1994) |
Role | Landlord |
Correspondence Address | 42 Shad Thames London SE1 2YD |
Secretary Name | Mark Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26a Cadogan Square London SW1X 0JP |
Director Name | Mr Andrew Vinycomb |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Ms Frances Vinycomb |
---|---|
Status | Resigned |
Appointed | 09 January 2012(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 24 June 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Abbott Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Correspondence Address | 42 Shad Thames London SE1 2YD |
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 20 other UK companies use this postal address |
100 at £1 | Mr Andrew Vinycomb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,247 |
Cash | £2,354 |
Current Liabilities | £5,642 |
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 | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: St andrews house woodside road, portswood southampton hampshire. Fully Satisfied |
---|---|
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: St denys court kent road, portswood southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Tardiff house laundry road shirley warren southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Wellington court waterloo road freemantle southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Wellman court winchester road southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: 2-70 (even) 7,9,13,15,9-31 (odd) 35, 39-47 (odd) 51-65 (odd) mountbatten close. Cardiff. South glamorgan t/n wa 137155. Fully Satisfied |
28 May 1985 | Delivered on: 18 June 1985 Satisfied on: 10 November 1994 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: 456 147C 149B the cut waterloo l/b of lambeth. Fully Satisfied |
29 May 1985 | Delivered on: 18 June 1985 Satisfied on: 27 August 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or abbot limited 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 |
30 June 1989 | Delivered on: 6 July 1989 Satisfied on: 27 August 1996 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: All that land & buildings k/a condor court,portsmouth rd,guildford,surrey. Fully Satisfied |
13 June 1989 | Delivered on: 19 June 1989 Satisfied on: 27 August 1996 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: 154 southwark bridge rd. Southwark london borough of southwark title no. 402616. Fully Satisfied |
14 July 1988 | Delivered on: 21 July 1988 Satisfied on: 27 August 1996 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: Various properties at galleys bank kids grove stoke on trent staffordshire t/n sf 205458 for full details see form 395 ref M169. Fully Satisfied |
11 March 1988 | Delivered on: 17 March 1988 Satisfied on: 27 August 1996 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: Rose cottage, airport, andover, hampshire. Fully Satisfied |
5 February 1988 | Delivered on: 16 February 1988 Satisfied on: 27 August 1996 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: Antiqua neacroft bronsgore nr christchurch dorset. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Barlett house woodside road. Portswood southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Kleves road, deacon road, bittern southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Nellric house kent road, st denys southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: Berkshire court, hulse road southampton hampshire. Fully Satisfied |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 August 1996 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: St georges house woodside road portswood southampton hampshire. Fully Satisfied |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 March 2017 | Registered office address changed from Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS to PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS to PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU United Kingdom to Banana House Chisels Lane Neacroft Christchurch BH23 8JU on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU United Kingdom to Banana House Chisels Lane Neacroft Christchurch BH23 8JU on 5 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Registered office address changed from Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W13 1HS to Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W13 1HS to Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W13 1HS to Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS on 7 April 2015 (1 page) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W1S 1HS United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W1S 1HS United Kingdom on 24 May 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Mr Andrew Vinycomb on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Andrew Vinycomb on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Andrew Vinycomb on 9 January 2012 (2 pages) |
9 January 2012 | Termination of appointment of Mark Belcher as a secretary (1 page) |
9 January 2012 | Appointment of Ms Frances Vinycomb as a secretary (1 page) |
9 January 2012 | Termination of appointment of Mark Belcher as a secretary (1 page) |
9 January 2012 | Appointment of Ms Frances Vinycomb as a secretary (1 page) |
28 December 2011 | Registered office address changed from C/O Abbott Management 26a Cadogan Square London SW1X 0JP on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from C/O Abbott Management 26a Cadogan Square London SW1X 0JP on 28 December 2011 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Location of register of members (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o abbott management 26A cadogan gardens london SW1X 0JP (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o abbott management 26A cadogan gardens london SW1X 0JP (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o abbott management 22 hans place london SW1X 0EP (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o abbott management 22 hans place london SW1X 0EP (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: c/o abbott management 84 albert hall mansions kensington gore london SW7 2AQ (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: c/o abbott management 84 albert hall mansions kensington gore london SW7 2AQ (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
28 October 1997 | Registered office changed on 28/10/97 from: c/o abbott managemet 2 bedford gardens london W8 7EH (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: c/o abbott managemet 2 bedford gardens london W8 7EH (1 page) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: c/o abbott management 4-6 spicer street st albans hertshire AL3 4PQ (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: c/o abbott management 4-6 spicer street st albans hertshire AL3 4PQ (1 page) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: riverside offices butlers wharf west 42 shad thames london SE1 2NJ (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: riverside offices butlers wharf west 42 shad thames london SE1 2NJ (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 November 1994 | Director resigned (2 pages) |
14 November 1994 | Director resigned (2 pages) |
8 November 1994 | New director appointed (2 pages) |
8 November 1994 | New director appointed (2 pages) |
7 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1994 | Secretary resigned;new secretary appointed (2 pages) |