Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
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 | 08 July 2010(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Leanne Michelle Mattey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Daniel James Mattey |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(38 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(39 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Violet Ruby Rolfe |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 July 2006) |
Role | Company Director |
Correspondence Address | 81 Broomfield Avenue London N13 4JR |
Director Name | William Benjamin Rolfe |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | 81 Broomfield Avenue London N13 4JR |
Secretary Name | Violet Ruby Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 81 Broomfield Avenue London N13 4JR |
Director Name | Stephen William Anderson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lushes Road Debden Essex IG10 3QB |
Director Name | Jacqueline Rolfe |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broomfield Avenue London N13 4JR |
Secretary Name | Rita Violet Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 76 Broomfield Avenue London N13 4JR |
Secretary Name | Debra Meynell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 54 Southdown Road Harpenden Hertfordshire AL5 1PQ |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(31 years, 4 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 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 |
96 at £1 | Dct Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,390,092 |
Cash | £43,331 |
Current Liabilities | £14,232 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
21 December 2023 | Confirmation statement made on 20 December 2023 with updates (5 pages) |
---|---|
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 (12 pages) |
31 March 2023 | Appointment of Daniel James Mattey as a director on 31 March 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
30 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
10 December 2018 | Director's details changed for Leanne Michelle Mattey on 10 December 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Leanne Michelle Mattey on 19 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Leanne Michelle Mattey on 19 December 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) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages) |
25 April 2016 | Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
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) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
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) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
8 July 2011 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
8 July 2011 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages) |
22 November 2010 | Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Termination of appointment of Jacqueline Rolfe as a director (2 pages) |
16 July 2010 | Termination of appointment of Stephen Anderson as a director (2 pages) |
16 July 2010 | Termination of appointment of Stephen Anderson as a director (2 pages) |
16 July 2010 | Termination of appointment of Debra Meynell as a secretary (2 pages) |
16 July 2010 | Appointment of Mr Alexander Rael Barnett as a director (3 pages) |
16 July 2010 | Appointment of Mr Steven Mattey as a director (3 pages) |
16 July 2010 | Termination of appointment of Debra Meynell as a secretary (2 pages) |
16 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
16 July 2010 | Appointment of Mr Steven Mattey as a director (3 pages) |
16 July 2010 | Appointment of Jeffrey Mattey as a secretary (3 pages) |
16 July 2010 | Appointment of Mr Alexander Rael Barnett as a director (3 pages) |
16 July 2010 | Appointment of Jeffrey Mattey as a secretary (3 pages) |
16 July 2010 | Termination of appointment of Jacqueline Rolfe as a director (2 pages) |
16 July 2010 | Registered office address changed from 109 Old Street London EC1V 9JR on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 109 Old Street London EC1V 9JR on 16 July 2010 (2 pages) |
16 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated secretary rita anderson (1 page) |
18 March 2008 | Secretary appointed debra meynell (2 pages) |
18 March 2008 | Appointment terminated secretary rita anderson (1 page) |
18 March 2008 | Secretary appointed debra meynell (2 pages) |
11 March 2008 | Return made up to 20/12/07; no change of members (7 pages) |
11 March 2008 | Return made up to 20/12/07; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Return made up to 20/12/06; full list of members
|
1 February 2007 | Return made up to 20/12/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members
|
17 January 2006 | Return made up to 20/12/05; full list of members
|
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members
|
21 January 2004 | Return made up to 29/12/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members
|
17 January 2003 | Return made up to 29/12/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members
|
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members
|
19 January 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 29/12/97; no change of members
|
11 February 1998 | Return made up to 29/12/97; no change of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 October 1984 | Incorporation (15 pages) |
22 October 1984 | Incorporation (15 pages) |