Mill Hill
London
NW7 3RH
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(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 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 25 October 2022 (5 months ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 2 weeks from now) |
28 May 2003 | Delivered on: 10 June 2003 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 parkgate crescent enfield t/n MX136022 floating security all moveable plant machinery implements furniture and equipment placed used in or about the property. Outstanding |
---|---|
25 March 2003 | Delivered on: 27 March 2003 Persons entitled: Grove Property Finance Limited 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 |
25 March 2003 | Delivered on: 27 March 2003 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 parkgate crescent hadley wood EN4 0NW t/n MX181032 f/h 35 parkgate crescent hadley wood EN4 0NW t/n MX179702 land lying to the south west of parkgate crescent hadley wood EN4 onw t/n MX377296 all the interest of the borrower in 37 parkgate crescent hadley wood EN4 0NW pursuant to a contract dated 23 july 2002 floating security all moveable plant machinery implements furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
---|---|
27 July 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
12 July 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
20 October 2016 | Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Mr Alexander Rael Barnett on 20 October 2016 (1 page) |
20 October 2016 | Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Mr Alexander Rael Barnett on 20 October 2016 (1 page) |
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) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 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) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
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) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 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) |
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 25 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) |
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) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 25 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) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
15 April 2008 | Return made up to 25/10/06; full list of members (4 pages) |
15 April 2008 | Return made up to 25/10/07; full list of members (4 pages) |
15 April 2008 | Return made up to 25/10/06; full list of members (4 pages) |
15 April 2008 | Return made up to 25/10/07; full list of members (4 pages) |
22 December 2007 | Accounts for a dormant company made up to 30 November 2006 (8 pages) |
22 December 2007 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
22 December 2007 | Accounts for a dormant company made up to 30 November 2006 (8 pages) |
22 December 2007 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
28 June 2007 | Restoration by order of the court (4 pages) |
28 June 2007 | Restoration by order of the court (4 pages) |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2006 | Application for striking-off (1 page) |
29 June 2006 | Application for striking-off (1 page) |
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 (4 pages) |
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 (5 pages) |
23 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2004 (5 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) |
16 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
10 November 2004 | Amended accounts made up to 30 November 2003 (6 pages) |
10 November 2004 | Amended accounts made up to 30 November 2003 (6 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) |
5 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Ad 06/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 December 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
16 December 2002 | Ad 06/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 December 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
6 December 2002 | New director appointed (4 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (4 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page) |
29 November 2002 | Company name changed elmtone LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed elmtone LIMITED\certificate issued on 29/11/02 (2 pages) |
25 October 2002 | Incorporation (18 pages) |
25 October 2002 | Incorporation (18 pages) |