Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
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(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 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 | 21 June 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 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(25 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Mr Alexander Rael Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Uphill Road Mill Hill North London NW7 4QE |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 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 | 06 March 2006(8 years, 3 months after company formation) |
Appointment Duration | 9 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 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 7 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(18 years, 2 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
50 at £1 | Alan Mattey Trust Corporation LTD 50.00% Ordinary |
---|---|
50 at £1 | Alexander Rael Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,226,512 |
Cash | £1,553,359 |
Current Liabilities | £3,560,423 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
10 August 2001 | Delivered on: 16 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge and deed of subordination Secured details: All moneys due or to become due from thurrock properties limited ("the borrower") to the chargee pursuant to a legal charge of even date. Particulars: F/Hold property known as plot 21 riverside estate,west thurrock; t/no ex 126801 with all other rights rents profits fees and other sums due or payable thereon. See the mortgage charge document for full details. Outstanding |
---|---|
22 June 2001 | Delivered on: 10 July 2001 Persons entitled: Norwich Union Commercial Mortgages Limited Classification: Deed of assignment Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by greentree estates limited and any company from time to time which is a holding company or subsidiary of greentree estates limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and other lenders from time to time. Particulars: All the rights, titles, benefits and interests whether present and future of the company to all monies from time to time due owing or incurred to the company under the lease/s in respect of unit 1 sidgate elcon square newcastle upon tyne, 4 & 6 nelson street newcastle upon tyne, 139 to 153 grainger street newcastle upon tyne & southhill neighbourhood centre radipole lane weymouth. See the mortgage charge document for full details. Outstanding |
22 June 2001 | Delivered on: 10 July 2001 Persons entitled: Norwich Union Commercial Mortgages Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due or to become due from the company and any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 18 may 2001. Particulars: Freehold unit 1 sidgate eldon square newcastle upon tyne t/n TY276133, freehold land at rear of kiosk unit 1 sidgate eldon square newcastle upon tyne t/n TY295158, freehold 4 & 6 nelson street newcastle upon tyne t/NTY151078, freehold 139 to 153 grainger street newcastle upon tyne t/n TY321178, TY276133, TY295158, TY151078, TY321778 k/a 139/153 & 4 & 6 nelson street newcastle upon tyne, leasehold land being southill neighbourhood centre radipole lane weymouth t/n DT177216.. See the mortgage charge document for full details. Outstanding |
18 May 2001 | Delivered on: 1 June 2001 Persons entitled: Norwich Union Commercial Mortgages LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by greentree estates limited and any company from time to time which is a holding company or subsidiary of greentree estates limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All right title and benefit and interest to all monies due under the lea SE in respect of westway house wesyway road weymouth. Outstanding |
18 May 2001 | Delivered on: 1 June 2001 Persons entitled: Norwich Union Commercial Mortgages LTD Classification: Legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by greentree estates limited and any company from time to time which is a holding company or subsidiary of greentree estates limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: The properties k/a f/h land being westwey house westwey road weymouth t/n DT212781, all monies deposited with the trustee on the terms set out in schedule 6 to the deed. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 September 2010 | Delivered on: 8 October 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and any company and any subsidiary to the chargee on any account whatsoever. Particulars: All the rights, titles, benefits and interests of the company to all rents (the assigned rights). Outstanding |
27 September 2010 | Delivered on: 8 October 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company and any company and any subsidiary to the chargee on any account whatsoever. Particulars: F/H property k/a southdown industrial estate harpenden t/no HD396351 including all buildings, fixtures, plant and machinery. Outstanding |
6 December 2005 | Delivered on: 22 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 & 39 wood lane end, hemel, hempstead t/n HD333857. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 December 2005 | Delivered on: 15 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 wood lane end hemel hempstead t/no HD338641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 December 2005 | Delivered on: 10 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property at 8 and 10 the broadway mill hill london london borough of barnet t/n NGL26997. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 August 2002 | Delivered on: 24 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stanwell filling station,clare rd,stanwell,staines; sy 646531. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 May 2002 | Delivered on: 23 May 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 40-50 bounds green road bounds green london N22. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 May 2002 | Delivered on: 23 May 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 37-43 hitchin road luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2002 | Delivered on: 9 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 and 14 sheaf street daventry northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2002 | Delivered on: 9 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 10 sheaf st daventry northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2002 | Delivered on: 9 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 station parade romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2002 | Delivered on: 9 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shops 1 3 4 5 6 7 8 9 11 and flats 15,24 and 12 being part of queensbury circle parade stanmore midd'X. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2002 | Delivered on: 9 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171,175,178A,177 and 179 south street romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 March 2002 | Delivered on: 20 March 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 1-17 (odd numbers) viceroy parade and viceroy close t/n NGL98156. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2000 | Delivered on: 30 September 2000 Satisfied on: 1 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: The secured liabilities of thurrock properties limited as defined in the legal charge dated 28TH september 2000 between thurrock properties limited and the chargee. Particulars: L/H property k/a plot 21 riverside estate oliver road west thurrock - EX118306 and all interest and other rights in the property and other assets referred to in a legal charge dated 28/09/00 made between thurrock properties limited and the chargee and all the company's interest and other rights in the rental sums as defined in the legal charge dated 28/09/00 and by way of assignment all the company's interest and other rights in the assigned rights (as defined) in a deed of assignment dated 28/09/00 made between thurrock properties limited and the chargee. Fully Satisfied |
10 August 2000 | Delivered on: 12 August 2000 Satisfied on: 1 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee as defined in a debenture dated 24TH may 2000. Particulars: Riverside estate oliver road west thurrock (f/h) by way of assignment all the company's beneficial interest in the rental sums, the assigned rights (as defined in a deed of assignment dated 24/05/00) by way of first fixed charge all beneficial interest in a debenture dated 24/05/00 and interest in £6,441 ordinary shares in the capital of riverside PLC. Fully Satisfied |
13 October 2004 | Delivered on: 26 October 2004 Satisfied on: 10 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 252 coulsdon road old coulsdon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 August 2002 | Delivered on: 24 August 2002 Satisfied on: 1 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of north hyde rd,hayes,london borough of hillingdon; t/no agl 42365. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 February 1998 | Delivered on: 5 February 1998 Satisfied on: 17 July 2004 Persons entitled: British Railways Board Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at station approach hayes london borough of bromley containing an area of 1753 sq.metres coloured blue on plan number 2008. Fully Satisfied |
13 May 2002 | Delivered on: 14 May 2002 Satisfied on: 15 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 6/6A high street crayford london borough of bexley t/no SGL631355. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2002 | Delivered on: 9 May 2002 Satisfied on: 15 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at units 5 & 6 cambridge court cambridge drive and 2 garages. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 March 2002 | Delivered on: 9 April 2002 Satisfied on: 16 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 sheaf street,daventry,northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 January 1998 | Delivered on: 23 January 1998 Satisfied on: 14 July 2004 Persons entitled: British Railways Board Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee under the provisions of the third schedule as defined in the conveyance. Particulars: All that land situate to the rear of ravensbourne avenue and downs hill shortlands in the london borough of bromley. See the mortgage charge document for full details. Fully Satisfied |
30 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
---|---|
27 August 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
18 August 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
19 November 2018 | Director's details changed for Leanne Michelle Mattey on 19 November 2018 (2 pages) |
15 August 2018 | Accounts for a small company made up to 30 November 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
17 August 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
17 August 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
30 November 2016 | Director's details changed for Leanne Michelle Mattey on 25 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Alexander Rael Barnett on 25 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Leanne Michelle Mattey on 25 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Alexander Rael Barnett on 25 November 2016 (2 pages) |
30 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
30 August 2016 | Accounts for a small company made up to 30 November 2015 (6 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) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
18 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 July 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
24 July 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
24 July 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
24 July 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 26 November 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) |
23 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 27 (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 (6 pages) |
13 August 2010 | Accounts for a small company made up to 30 November 2009 (6 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) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
23 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
18 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
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) |
6 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (5 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) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
15 November 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (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) |
1 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 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) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Return made up to 26/11/01; full list of members
|
3 December 2001 | Return made up to 26/11/01; full list of members
|
16 August 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
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) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Return made up to 26/11/00; full list of members
|
8 December 2000 | Return made up to 26/11/00; full list of members
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 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) |
2 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director's particulars changed (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Particulars of mortgage/charge (7 pages) |
5 February 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
8 January 1998 | Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1998 | Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1997 | New secretary appointed (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
26 November 1997 | Incorporation (15 pages) |
26 November 1997 | Incorporation (15 pages) |