Company NameFive Mattock Limited
DirectorKaren Natasha Browne
Company StatusActive
Company Number03560622
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Karen Natasha Browne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(22 years after company formation)
Appointment Duration4 years
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Mattock Lane
Ealing
London
W5 5BG
Director NameKenneth Butler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleConstruction Manager
Correspondence AddressFirst Floor Flat
5 Mattock Lane
Ealing
London
W5 5BG
Secretary NamePurnima Patel
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat
5 Mattock Lane
Ealing
London
W5 5BG
Director NameJohn Patrick Greig
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2001)
RoleHR Manager
Correspondence AddressFff 5 Mattock Lane
London
W5 5BG
Secretary NameAjay Kumar Bhardwaj
NationalityBritish
StatusResigned
Appointed01 April 1999(10 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2002)
RoleProject Manager
Correspondence AddressTop Floor Flat 5 Mattock Lane
Ealing
London
W5 5BG
Director NameAjay Kumar Bhardwaj
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2003)
RoleOperations Director
Correspondence AddressTop Floor Flat 5 Mattock Lane
Ealing
London
W5 5BG
Secretary NameAnna Lill
NationalityBritish
StatusResigned
Appointed05 June 2002(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2004)
RoleArchitect
Correspondence AddressGarden Flat 5 Mattock Lane
Ealing
London
W5 5BG
Director NameAnna Lill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2007)
RoleArchitect
Correspondence AddressGarden Flat 5 Mattock Lane
Ealing
London
W5 5BG
Secretary NameKate Evans
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2007)
RolePublications Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Mattock Lane
First Floor Flat
London
W5 5BG
Director NameKate Evans
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2011)
RolePublications Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5 Mattock Lane
First Floor Flat
London
W5 5BG
Secretary NameVinay Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 May 2017)
RoleBusiness Development
Correspondence Address5 Mattock Lane
Top Floor Flat
London
W5 5BG
Director NameDr Christopher Stolinski
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Garden Flat
Mattock Lane Ealing
London
W5 5BG
Director NameMr Paul Michael Mooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2020)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Mattock Lane
Ealing
London
W5 5BG

Location

Registered Address5 Mattock Lane
Ealing
London
W5 5BG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Ajay Bhardwaj
25.00%
Ordinary
1 at £1Carole Gibson & Paul Mooney
25.00%
Ordinary
1 at £1Mrs Alice Stolinski
25.00%
Ordinary
1 at £1Mrs Stolinska
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (3 days from now)

Filing History

22 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
31 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
16 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 October 2020Termination of appointment of Paul Michael Mooney as a director on 18 August 2020 (1 page)
12 May 2020Appointment of Ms Karen Natasha Browne as a director on 12 May 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 June 2018Notification of a person with significant control statement (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
11 May 2018Cessation of Alicia Helena Stolinska as a person with significant control on 14 July 2017 (1 page)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 May 2017Termination of appointment of Vinay Bhardwaj as a secretary on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Vinay Bhardwaj as a secretary on 12 May 2017 (1 page)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(4 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Appointment of Mr Paul Michael Mooney as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Paul Michael Mooney as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Christopher Stolinski as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Christopher Stolinski as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Christopher Stolinski as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Paul Michael Mooney as a director on 6 February 2015 (2 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(5 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(5 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Dr. Christopher Stolinski as a director (2 pages)
11 March 2011Appointment of Dr. Christopher Stolinski as a director (2 pages)
10 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 January 2011Termination of appointment of Kate Evans as a director (1 page)
17 January 2011Termination of appointment of Kate Evans as a director (1 page)
8 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Kate Evans on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Kate Evans on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Kate Evans on 8 May 2010 (2 pages)
8 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
26 May 2006Return made up to 08/05/06; full list of members (7 pages)
26 May 2006Return made up to 08/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 June 2005Return made up to 08/05/05; full list of members (7 pages)
8 June 2005Return made up to 08/05/05; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 June 2004Return made up to 08/05/04; full list of members (9 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Return made up to 08/05/04; full list of members (9 pages)
1 June 2004Secretary resigned (1 page)
18 August 2003Return made up to 08/05/03; full list of members (7 pages)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2001 (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 August 2003Return made up to 08/05/03; full list of members (7 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
8 June 2001Return made up to 08/05/01; full list of members (7 pages)
8 June 2001Return made up to 08/05/01; full list of members (7 pages)
12 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
29 June 2000Return made up to 08/05/00; no change of members (6 pages)
29 June 2000Return made up to 08/05/00; no change of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 July 1999Return made up to 08/05/99; full list of members (6 pages)
28 July 1999Return made up to 08/05/99; full list of members (6 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
8 May 1998Incorporation (11 pages)
8 May 1998Incorporation (11 pages)