Mill Hill
London
NW7 3RH
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Accountant |
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 | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Stephen James Friel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Monkehurst The Crescent Hadley Wood Barnet Hertfordshire EN5 5QQ |
Director Name | Mr Stuart Charles Henley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 18 Friern Park North Finchley London N12 9DA |
Secretary Name | Mr Stuart Charles Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 18 Friern Park North Finchley London N12 9DA |
Secretary Name | Bridget Mary Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 18 Friern Park London N12 9DA |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 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 | 02 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 14 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 Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 1 month 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(31 years, 9 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 |
75 at £1 | Langham Mansions Properties LTD 75.00% Ordinary |
---|---|
25 at £1 | Paula Ben-moshe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,378 |
Cash | £341,531 |
Current Liabilities | £72,254 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
22 March 1995 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
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) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (5 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
7 June 2023 | Notification of Westone Properties Limited as a person with significant control on 9 May 2023 (2 pages) |
7 June 2023 | Cessation of Langham Mansions Properties Limited as a person with significant control on 9 May 2023 (1 page) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
18 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mr David Gary Mattey on 19 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David Gary Mattey on 19 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 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) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
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) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
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) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 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) |
20 October 2011 | Termination of appointment of Spencer Leslie as a director (2 pages) |
20 October 2011 | Termination of appointment of Spencer Leslie as a director (2 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
29 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) |
14 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
14 July 2010 | Appointment of Mr David Gary Mattey as a director (3 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) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 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) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
29 October 2007 | Location of debenture register (1 page) |
29 October 2007 | Location of debenture register (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 September 2007 | Ad 30/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2007 | Ad 30/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | 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) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 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 | 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) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
21 October 2005 | Return made up to 27/08/05; full list of members (2 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) |
21 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 20/09/04; 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) |
11 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
11 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
18 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
29 March 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
29 March 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: construction house 18 friern park london N12 9DA (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: construction house 18 friern park london N12 9DA (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Director resigned (1 page) |
13 March 2001 | Auditor's resignation (1 page) |
13 March 2001 | Auditor's resignation (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (6 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (6 pages) |
26 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
9 September 1999 | Return made up to 20/09/99; no change of members
|
9 September 1999 | Return made up to 20/09/99; no change of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
21 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
21 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
13 September 1996 | Return made up to 20/09/96; no change of members (6 pages) |
13 September 1996 | Return made up to 20/09/96; no change of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 September 1995 | Return made up to 20/09/95; full list of members (16 pages) |
25 September 1995 | Return made up to 20/09/95; full list of members (16 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 124 finchley road london NW3 5JS (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 124 finchley road london NW3 5JS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 May 1984 | Incorporation (15 pages) |
8 May 1984 | Incorporation (15 pages) |