Company NameMuseprime Properties Limited
DirectorsSteven Mattey and David Gary Mattey
Company StatusActive
Company Number01814136
CategoryPrivate Limited Company
Incorporation Date8 May 1984(39 years, 11 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 Steven Mattey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(21 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(26 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(39 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameStephen James Friel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 1998)
RoleChartered Surveyor
Correspondence AddressMonkehurst The Crescent
Hadley Wood
Barnet
Hertfordshire
EN5 5QQ
Director NameMr Stuart Charles Henley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2001)
RoleChartered Surveyor
Correspondence Address18 Friern Park
North Finchley
London
N12 9DA
Secretary NameMr Stuart Charles Henley
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address18 Friern Park
North Finchley
London
N12 9DA
Secretary NameBridget Mary Henley
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address18 Friern Park
London
N12 9DA
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed02 March 2001(16 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 1 month 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(31 years, 9 months 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

75 at £1Langham Mansions Properties LTD
75.00%
Ordinary
25 at £1Paula Ben-moshe
25.00%
Ordinary

Financials

Year2014
Net Worth£459,378
Cash£341,531
Current Liabilities£72,254

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

22 March 1995Delivered on: 27 March 1995
Satisfied on: 6 March 2001
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details. 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
19 February 1990Delivered on: 19 February 1990
Satisfied on: 28 February 2001
Persons entitled: Cheshunt Building Society

Classification: Legal charge
Secured details: £75,000 under the terms of the charge.
Particulars: 19, lewis gardens finchley london N2.
Fully Satisfied
30 June 1989Delivered on: 7 July 1989
Satisfied on: 28 February 2001
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: 1ST, 2ND & 3RD floors together with the yard at the rear of 1294 high road, whetstone l b of barnet.
Fully Satisfied
2 February 1989Delivered on: 9 February 1989
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: 34 eversleigh road, new barnet, london borough of barnet title no ngl 28813.
Fully Satisfied
12 December 1988Delivered on: 30 December 1988
Satisfied on: 28 February 2001
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: 261 eversholt street, london borough of camden title no ngl 447425.
Fully Satisfied
9 September 1988Delivered on: 20 September 1988
Satisfied on: 28 February 2001
Persons entitled: The Governor & Company of the Bank of Ireland

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 19 lewis gardens finchley london N2 t/no mx 478966 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

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)
20 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 June 2023Notification of Westone Properties Limited as a person with significant control on 9 May 2023 (2 pages)
7 June 2023Cessation of Langham Mansions Properties Limited as a person with significant control on 9 May 2023 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
27 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
29 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
18 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr David Gary Mattey on 19 September 2016 (2 pages)
5 October 2016Director's details changed for Mr David Gary Mattey on 19 September 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (5 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)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 October 2011Termination of appointment of Spencer Leslie as a director (2 pages)
20 October 2011Termination of appointment of Spencer Leslie as a director (2 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 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)
14 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
14 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 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)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 20/09/07; full list of members (3 pages)
30 October 2007Return made up to 20/09/07; full list of members (3 pages)
29 October 2007Location of debenture register (1 page)
29 October 2007Location of debenture register (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2007Ad 30/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2007Ad 30/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 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)
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)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 October 2005Return made up to 27/08/05; full list of members (2 pages)
21 October 2005Return made up to 27/08/05; full list of members (2 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)
21 September 2004Return made up to 20/09/04; full list of members (6 pages)
21 September 2004Return made up to 20/09/04; full list of members (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
11 September 2003Return made up to 20/09/03; full list of members (6 pages)
11 September 2003Return made up to 20/09/03; full list of members (6 pages)
6 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
18 September 2002Return made up to 20/09/02; full list of members (6 pages)
18 September 2002Return made up to 20/09/02; full list of members (6 pages)
29 March 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
29 March 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 September 2001Return made up to 20/09/01; full list of members (6 pages)
14 September 2001Return made up to 20/09/01; full list of members (6 pages)
29 March 2001Declaration of assistance for shares acquisition (4 pages)
29 March 2001Declaration of assistance for shares acquisition (4 pages)
22 March 2001Registered office changed on 22/03/01 from: construction house 18 friern park london N12 9DA (1 page)
22 March 2001Registered office changed on 22/03/01 from: construction house 18 friern park london N12 9DA (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (3 pages)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
16 March 2001Director resigned (1 page)
13 March 2001Auditor's resignation (1 page)
13 March 2001Auditor's resignation (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Full accounts made up to 31 May 2000 (6 pages)
14 November 2000Full accounts made up to 31 May 2000 (6 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (6 pages)
9 September 1999Return made up to 20/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 September 1999Return made up to 20/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
21 September 1998Return made up to 20/09/98; full list of members (7 pages)
21 September 1998Return made up to 20/09/98; full list of members (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 September 1997Return made up to 20/09/97; no change of members (4 pages)
23 September 1997Return made up to 20/09/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
13 September 1996Return made up to 20/09/96; no change of members (6 pages)
13 September 1996Return made up to 20/09/96; no change of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 September 1995Return made up to 20/09/95; full list of members (16 pages)
25 September 1995Return made up to 20/09/95; full list of members (16 pages)
27 March 1995Particulars of mortgage/charge (10 pages)
27 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Registered office changed on 14/03/95 from: 124 finchley road london NW3 5JS (1 page)
14 March 1995Registered office changed on 14/03/95 from: 124 finchley road london NW3 5JS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 May 1984Incorporation (15 pages)
8 May 1984Incorporation (15 pages)