Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 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(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Errol Alan Lipman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 September 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Winnington Road London N2 0TY |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 144 Great North Way London NW4 1EG |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 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 | 24 April 2001(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 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(9 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(19 years, 5 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 |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 84183333 |
---|---|
Telephone region | London |
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 |
3 at £1 | Resolute Property Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
14 June 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
24 July 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
25 July 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
12 July 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
6 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
20 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mr David Gary Mattey on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David Gary Mattey on 1 September 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (7 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 Alison Sandler as a secretary on 17 February 2016 (2 pages) |
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 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) |
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
23 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 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 (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) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
22 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 02/09/09; full list of members (4 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) |
24 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 02/09/08; full list of members (5 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) |
5 November 2007 | Return made up to 02/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 02/09/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Ad 30/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 2007 | Ad 30/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 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 02/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 02/09/06; 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 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 02/09/05; full list of members (3 pages) |
30 November 2005 | Return made up to 02/09/05; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 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) |
7 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
7 September 2004 | Return made up to 02/09/04; full list of members (7 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) |
26 August 2003 | Return made up to 02/09/03; full list of members (7 pages) |
26 August 2003 | Return made up to 02/09/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
2 September 2002 | Return made up to 02/09/02; full list of members (8 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) |
9 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
13 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 144 great north way london NW4 1EG (1 page) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 144 great north way london NW4 1EG (1 page) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 September 2000 | Return made up to 02/09/00; full list of members
|
5 September 2000 | Return made up to 02/09/00; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 August 1999 | Return made up to 02/09/99; no change of members
|
24 August 1999 | Return made up to 02/09/99; no change of members
|
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
28 August 1998 | Return made up to 02/09/98; no change of members (6 pages) |
28 August 1998 | Return made up to 02/09/98; no change of members (6 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 November 1997 | Return made up to 02/09/97; full list of members
|
26 November 1997 | Return made up to 02/09/97; full list of members
|
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
2 September 1996 | Incorporation (17 pages) |
2 September 1996 | Incorporation (17 pages) |