Mill Hill
London
NW7 3RH
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(23 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 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 | 23 June 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 March 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 years, 8 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(6 years 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(15 years, 8 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 | 23 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(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 |
75 at £1 | Winsyl Investments LTD 75.00% Ordinary |
---|---|
25 at £1 | Steven Mattey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £372,139 |
Cash | £150,941 |
Current Liabilities | £49,552 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Winsyl Investments Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Winsyl Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 June 2017 | Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 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) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 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) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Termination of appointment of Spencer Leslie as a director (2 pages) |
16 April 2010 | Appointment of David Gary Mattey as a director (3 pages) |
16 April 2010 | Appointment of David Gary Mattey as a director (3 pages) |
16 April 2010 | Termination of appointment of Spencer Leslie as a director (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 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) |
11 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 23/06/06; 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) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 December 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) |
22 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 23/06/05; 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) |
22 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 23/06/04; 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) |
24 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
9 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
25 June 2002 | Return made up to 23/06/02; full list of members
|
25 June 2002 | Return made up to 23/06/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
3 August 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 August 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 August 2000 | Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page) |
3 August 2000 | Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Incorporation (15 pages) |
23 June 2000 | Incorporation (15 pages) |