Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(18 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 28 May 2010(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
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(35 years, 9 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 | Mr Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 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 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 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(18 years, 5 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(28 years, 1 month 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 |
Website | www.kepro.org |
---|
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 |
1000 at £1 | Westone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £699,661 |
Cash | £70,195 |
Current Liabilities | £15,734 |
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 | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
4 June 2018 | Director's details changed for Leanne Michelle Mattey on 4 June 2018 (2 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) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Leanne Michelle Mattey on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Leanne Michelle Mattey on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Gary Mattey on 31 May 2017 (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) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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 | 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) |
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) |
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 15 June 2011 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) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 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) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 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) |
7 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 15/06/06; 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 | 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 (4 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) |
22 June 2005 | Return made up to 15/06/05; full list of members
|
22 June 2005 | Return made up to 15/06/05; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
5 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
20 October 2003 | Company name changed turner financial services limite d\certificate issued on 20/10/03 (2 pages) |
20 October 2003 | Company name changed turner financial services limite d\certificate issued on 20/10/03 (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
6 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (8 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |