Mill Hill
London
NW7 3RH
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
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 | 28 May 2010(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 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 | 06 December 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 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(28 years, 2 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 | Robert Andrew Kingston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Business Manager |
Correspondence Address | 14 Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Ian Graham Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Leconfield House Curzon Street London N6 4AE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 1999) |
Role | Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Mr Alwin Martin Tamosius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 March 1997) |
Role | Attorney At Law |
Country of Residence | England |
Correspondence Address | 16 Eleven Acre Rise Loughton Essex IG10 1AN |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 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 | 29 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 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(10 years, 10 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(20 years, 6 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 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 |
Year | 2012 |
---|---|
Net Worth | £7,371,199 |
Cash | £267,289 |
Current Liabilities | £100,090 |
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 | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
1 September 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
---|---|
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
31 July 2018 | Director's details changed for Leanne Michelle Mattey on 31 July 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for Mr David Gary Mattey on 23 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr David Gary Mattey on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Leanne Michelle Mattey on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Leanne Michelle Mattey on 23 August 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) |
6 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
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 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
1 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
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) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
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) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 24 August 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) |
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) |
22 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
16 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) |
10 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 24/08/09; 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) |
24 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 23/08/08; 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 23/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 23/08/07; full list of members (3 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 23/08/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
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 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (4 pages) |
22 December 2005 | Return made up to 23/08/05; full list of members (2 pages) |
22 December 2005 | Return made up to 23/08/05; full list of members (2 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) |
27 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
18 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
28 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 August 2002 | Return made up to 23/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 23/08/02; full list of members (6 pages) |
12 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
12 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
3 September 2001 | Return made up to 23/08/01; full list of members
|
3 September 2001 | Return made up to 23/08/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: euro house 60 welbeck street london W1M 8BH (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: euro house 60 welbeck street london W1M 8BH (1 page) |
21 April 2000 | Return made up to 23/08/99; full list of members
|
21 April 2000 | Return made up to 23/08/99; full list of members
|
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
15 November 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
9 July 1999 | Company name changed owners provident innovations lim ited\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed owners provident innovations lim ited\certificate issued on 12/07/99 (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
15 September 1998 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 23/08/97; no change of members
|
1 October 1997 | Return made up to 23/08/97; no change of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Return made up to 23/08/96; full list of members
|
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | Return made up to 23/08/96; full list of members
|
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Secretary resigned (4 pages) |
5 October 1995 | New secretary appointed (4 pages) |
5 October 1995 | New secretary appointed (4 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 16 st john street london EC1M 4AY (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 16 st john street london EC1M 4AY (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Secretary resigned (4 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
23 August 1995 | Incorporation (26 pages) |
23 August 1995 | Incorporation (26 pages) |