Mill Hill
London
NW7 3RH
Director Name | Leanne Michelle Mattey |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Current |
Appointed | 17 February 2016(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Daniel James Mattey |
---|---|
Date of Birth | April 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Michael Henry |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 22 Hillside Road Streathem London Sw16 |
Director Name | William James Lampton |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 10 The Crescent Shepperton Middlesex TW17 8NQ |
Director Name | Roy Joseph Miles |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 9 Welford Road Wimbledon London SW19 5AJ |
Director Name | Brian Roy Smith |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 1998) |
Role | Underwriter |
Correspondence Address | Bishops Hall New Road Lambourne End Essex RM4 1AS |
Director Name | Colin Stewart Smith |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 80 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Roy Joseph Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 9 Welford Road Wimbledon London SW19 5AJ |
Director Name | Mr Michael Anthony Madden |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 139 Main Road Romford Essex RM2 6LS |
Director Name | Robin Bruce Saddler |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Jeffrey Mattey |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 15 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 | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 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 | 28 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 15 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 Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(16 years, 9 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 |
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 |
60k at £1 | West End & City Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £435,158 |
Cash | £98,376 |
Current Liabilities | £18,218 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2023 (5 months, 3 weeks from now) |
6 September 2021 | Confirmation statement made on 3 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 3 September 2020 with updates (5 pages) |
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 3 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 3 September 2018 with updates (5 pages) |
17 September 2018 | Director's details changed for Leanne Michelle Mattey on 3 September 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 3 September 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) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Leanne Michelle Mattey on 2 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David Gary Mattey on 2 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Leanne Michelle Mattey on 2 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David Gary Mattey on 2 September 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) |
27 April 2016 | Appointment of Mr David Gary Mattey as a director 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 director on 17 February 2016 (1 page) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
27 April 2016 | Appointment of Mr David Gary Mattey as a director 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 director on 17 February 2016 (1 page) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
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) |
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
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) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
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) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 3 September 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) |
28 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
13 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
13 August 2010 | Accounts for a small company made up to 30 November 2009 (5 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) |
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) |
22 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
25 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (5 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 03/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (5 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) |
28 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 03/09/06; 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 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 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) |
21 October 2005 | Return made up to 03/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 03/09/05; 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) |
30 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (13 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (13 pages) |
5 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
5 March 2004 | Application for reregistration from PLC to private (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
5 March 2004 | Application for reregistration from PLC to private (1 page) |
5 March 2004 | Resolutions
|
17 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 June 2003 | Full accounts made up to 30 November 2002 (12 pages) |
28 June 2003 | Full accounts made up to 30 November 2002 (12 pages) |
23 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
24 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
24 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
20 September 2001 | Return made up to 25/09/01; full list of members
|
20 September 2001 | Return made up to 25/09/01; full list of members
|
7 August 2001 | Full accounts made up to 30 November 2000 (13 pages) |
7 August 2001 | Full accounts made up to 30 November 2000 (13 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
17 March 2000 | Auditor's resignation (1 page) |
17 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 26 bastwick street london EC1V 3PS (1 page) |
10 March 2000 | New secretary appointed;new director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 26 bastwick street london EC1V 3PS (1 page) |
10 March 2000 | New secretary appointed;new director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 25/09/99; full list of members (7 pages) |
21 January 2000 | Return made up to 25/09/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 February 1999 | Return made up to 25/09/98; full list of members (6 pages) |
5 February 1999 | Return made up to 25/09/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
30 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
3 October 1995 | Return made up to 25/09/95; full list of members (8 pages) |
3 October 1995 | Return made up to 25/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |