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(6 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 | 17 February 2016(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 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(24 years 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 | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Lawrence Barry Brown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2001) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Hall Studio 23b Grove End Road London NW8 9BO |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(16 years, 3 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 | 04 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(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 | Alexander Rael Barnett 50.00% Ordinary |
---|---|
50 at £1 | The Alan Mattey Trust Corporation LTD 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
14 September 2000 | Delivered on: 15 September 2000 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: Inchbonnie road sorting office, 3,4,5,6,8 & 10 guild way, 45-59 inchbonnie road & 1 guild way clement house. For details of further properties charged please refer to form 395.. 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 September 2000 | Delivered on: 15 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
28 February 2023 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages) |
28 February 2023 | Change of details for Alexander Rael Barnett as a person with significant control on 27 February 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
28 August 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
6 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
12 July 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
2 October 2018 | Director's details changed for Leanne Michelle Mattey on 2 October 2018 (2 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
20 October 2016 | Director's details changed for Leanne Michelle Mattey on 13 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Leanne Michelle Mattey on 13 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Alexander Rael Barnett on 13 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Alexander Rael Barnett on 13 October 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) |
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 | Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages) |
6 May 2016 | Appointment of Leanne Michelle Mattey as a director 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) |
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
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) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
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) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
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) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
16 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 14 October 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) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 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) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
28 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
22 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
22 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
22 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
20 January 2007 | Location of register of members (1 page) |
20 January 2007 | Location of register of members (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (8 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 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
6 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
6 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 60 welbeck street london W1G 9BH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 60 welbeck street london W1G 9BH (1 page) |
21 November 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
16 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
14 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
11 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
6 September 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
6 September 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
5 November 2001 | Return made up to 04/11/01; full list of members
|
5 November 2001 | Return made up to 04/11/01; full list of members
|
7 August 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
7 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
21 November 1999 | Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 1999 | Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Incorporation (15 pages) |
4 November 1999 | Incorporation (15 pages) |