Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
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(33 years, 6 months 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 | Mrs Josephine Christina Caine |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 April 1999) |
Role | Property Developer |
Correspondence Address | Hill House Catsfield Road Crowhurst Battle East Sussex TN33 9BU |
Director Name | Ronald Trevor Caine |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 August 2006) |
Role | Develpmnt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Strawberry Hill Farmhouse Poppinghole Lane Robertsbridge East Sussex TN32 5QY |
Secretary Name | Mrs Josephine Christina Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | Hill House Catsfield Road Crowhurst Battle East Sussex TN33 9BU |
Director Name | Mrs Jacqueline Anne Whiting |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 1994) |
Role | Sales Marketing Exec |
Correspondence Address | 5 Cypress Close St Leonards On Sea East Sussex TN38 0PJ |
Director Name | Jacqueline Anne Whiting |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2003) |
Role | Manager |
Correspondence Address | 32 Reginald Road Bexhill On Sea East Sussex TN39 3PH |
Secretary Name | Jennifer Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 6 Bulrush Place St Leonards On Sea East Sussex TN38 9TR |
Director Name | Jeffrey Mattey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(25 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 |
Secretary Name | Corporate Management Services (S.E.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2006) |
Correspondence Address | 36 Cambridge Road Hastings East Sussex TN34 1DU |
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 |
100 at £1 | David Gary Mattey & Paula Ben-moshe Mattey & Steven Mattey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,004 |
Cash | £29,766 |
Current Liabilities | £152,762 |
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 | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
14 July 1992 | Delivered on: 18 July 1992 Satisfied on: 22 August 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 11/10/90. Particulars: First fixed charge on all goodwill & uncalled capital all patents/applications inventions trade marks/names & registered designs copyrights & licences. Fully Satisfied |
---|---|
11 October 1990 | Delivered on: 16 October 1990 Satisfied on: 22 August 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts, floating charge on all other the:-. Undertaking and all property and assets present and future including uncalled capital. 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) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
7 June 2023 | Cessation of Paula Ben Moshe as a person with significant control on 9 May 2023 (1 page) |
9 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
18 July 2022 | Notification of Winsyl Investments Limited as a person with significant control on 19 May 2022 (2 pages) |
18 July 2022 | Change of details for Paula Ben Moshe as a person with significant control on 19 May 2022 (2 pages) |
18 July 2022 | Notification of Reality Estate Management Ltd as a person with significant control on 19 May 2022 (2 pages) |
18 July 2022 | Cessation of Steven Mattey as a person with significant control on 19 May 2022 (1 page) |
18 July 2022 | Statement of capital following an allotment of shares on 19 May 2022
|
18 July 2022 | Cessation of David Mattey as a person with significant control on 19 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 April 2017 | Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 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) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
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 director on 17 February 2016 (1 page) |
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) |
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) |
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) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 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) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts 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) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 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) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; 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) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
17 October 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
17 October 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ (1 page) |
14 September 2006 | New director appointed (5 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (5 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members
|
25 May 2005 | Return made up to 30/04/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
7 May 2003 | Return made up to 30/04/03; full list of members
|
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
9 February 2003 | New secretary appointed (1 page) |
9 February 2003 | New secretary appointed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 7-9 wellington square hastings east sussex TN34 1PD (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 7-9 wellington square hastings east sussex TN34 1PD (1 page) |
12 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
12 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 2000 | Return made up to 30/04/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 January 2000 | Return made up to 30/04/99; no change of members (4 pages) |
5 January 2000 | Return made up to 30/04/99; no change of members (4 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
4 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
12 May 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 May 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
1 April 1996 | Company name changed holmes financial management limi ted\certificate issued on 02/04/96 (2 pages) |
1 April 1996 | Company name changed holmes financial management limi ted\certificate issued on 02/04/96 (2 pages) |
30 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
30 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |