Company NameKline Howell Finance Limited
DirectorsDavid Gary Mattey and Steven Mattey
Company StatusActive
Company Number02497874
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(33 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMrs Josephine Christina Caine
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 27 April 1999)
RoleProperty Developer
Correspondence AddressHill House Catsfield Road
Crowhurst
Battle
East Sussex
TN33 9BU
Director NameRonald Trevor Caine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 24 August 2006)
RoleDevelpmnt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Hill Farmhouse
Poppinghole Lane
Robertsbridge
East Sussex
TN32 5QY
Secretary NameMrs Josephine Christina Caine
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressHill House Catsfield Road
Crowhurst
Battle
East Sussex
TN33 9BU
Director NameMrs Jacqueline Anne Whiting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 July 1994)
RoleSales Marketing Exec
Correspondence Address5 Cypress Close
St Leonards On Sea
East Sussex
TN38 0PJ
Director NameJacqueline Anne Whiting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2003)
RoleManager
Correspondence Address32 Reginald Road
Bexhill On Sea
East Sussex
TN39 3PH
Secretary NameJennifer Collins
NationalityBritish
StatusResigned
Appointed11 June 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address6 Bulrush Place
St Leonards On Sea
East Sussex
TN38 9TR
Director NameJeffrey Mattey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(16 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed24 August 2006(16 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameCorporate Management Services (S.E.) Limited (Corporation)
StatusResigned
Appointed01 February 2003(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2006)
Correspondence Address36 Cambridge Road
Hastings
East Sussex
TN34 1DU

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1David Gary Mattey & Paula Ben-moshe Mattey & Steven Mattey
100.00%
Ordinary

Financials

Year2014
Net Worth£22,004
Cash£29,766
Current Liabilities£152,762

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

14 July 1992Delivered 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 1990Delivered 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

Filing History

7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 June 2023Cessation of Paula Ben Moshe as a person with significant control on 9 May 2023 (1 page)
9 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
18 July 2022Notification of Winsyl Investments Limited as a person with significant control on 19 May 2022 (2 pages)
18 July 2022Change of details for Paula Ben Moshe as a person with significant control on 19 May 2022 (2 pages)
18 July 2022Notification of Reality Estate Management Ltd as a person with significant control on 19 May 2022 (2 pages)
18 July 2022Cessation of Steven Mattey as a person with significant control on 19 May 2022 (1 page)
18 July 2022Statement of capital following an allotment of shares on 19 May 2022
  • GBP 300
(3 pages)
18 July 2022Cessation of David Mattey as a person with significant control on 19 May 2022 (1 page)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
5 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 April 2017Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
8 June 2007Return made up to 30/04/07; full list of members (3 pages)
8 June 2007Return made up to 30/04/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
17 October 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
17 October 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ (1 page)
14 September 2006New director appointed (5 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (5 pages)
14 September 2006Registered office changed on 14/09/06 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 April 2004Return made up to 30/04/04; full list of members (6 pages)
30 April 2004Return made up to 30/04/04; full list of members (6 pages)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
9 February 2003New secretary appointed (1 page)
9 February 2003New secretary appointed (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: 7-9 wellington square hastings east sussex TN34 1PD (1 page)
31 December 2001Registered office changed on 31/12/01 from: 7-9 wellington square hastings east sussex TN34 1PD (1 page)
12 October 2001Full accounts made up to 30 June 2001 (13 pages)
12 October 2001Full accounts made up to 30 June 2001 (13 pages)
18 June 2001Return made up to 30/04/01; full list of members (6 pages)
18 June 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2000Return made up to 30/04/99; no change of members (4 pages)
5 January 2000Return made up to 30/04/99; no change of members (4 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
4 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
12 May 1999Accounts for a small company made up to 30 June 1997 (7 pages)
12 May 1999Accounts for a small company made up to 30 June 1997 (7 pages)
13 April 1999Registered office changed on 13/04/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
13 April 1999Registered office changed on 13/04/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 November 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 April 1996Registered office changed on 03/04/96 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
3 April 1996Registered office changed on 03/04/96 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
1 April 1996Company name changed holmes financial management limi ted\certificate issued on 02/04/96 (2 pages)
1 April 1996Company name changed holmes financial management limi ted\certificate issued on 02/04/96 (2 pages)
30 May 1995Return made up to 30/04/95; no change of members (6 pages)
30 May 1995Return made up to 30/04/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)