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 | 25 June 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
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(20 years, 11 months 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 | 02 December 2002(6 days 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 |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(6 days after company formation) |
Appointment Duration | 2 weeks (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(6 days after company formation) |
Appointment Duration | 2 weeks (resigned 16 December 2002) |
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 | 04 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 September 2017) |
Role | Company Director |
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(3 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 |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(13 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | Spencer Adam Leslie 50.00% Ordinary |
---|---|
25 at £1 | Paula Ben-moshe 25.00% Ordinary |
25 at £1 | Steven Mattey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,489 |
Cash | £94 |
Current Liabilities | £1,003 |
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 | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
5 March 2003 | Delivered on: 8 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. See the mortgage charge document for full details. Outstanding |
---|
2 January 2024 | Confirmation statement made on 24 December 2023 with updates (5 pages) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
23 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 24 December 2022 with updates (5 pages) |
28 August 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
29 December 2021 | Confirmation statement made on 24 December 2021 with updates (5 pages) |
12 August 2021 | Accounts for a dormant company made up to 30 November 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 24 December 2020 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with updates (5 pages) |
11 December 2017 | Cessation of Spencer Adam Leslie as a person with significant control on 11 December 2017 (1 page) |
11 December 2017 | Notification of Winsyl Investments Limited as a person with significant control on 11 December 2017 (2 pages) |
18 September 2017 | Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 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) |
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) |
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) |
30 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (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) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 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) |
14 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
14 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
11 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
20 December 2007 | Return made up to 24/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 24/12/07; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (9 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (9 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 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
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) |
9 January 2006 | Return made up to 04/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 04/11/05; full list of members (2 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
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) |
1 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (4 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (3 pages) |
12 December 2002 | New secretary appointed;new director appointed (3 pages) |
12 December 2002 | New director appointed (4 pages) |
12 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page) |
26 November 2002 | Incorporation (18 pages) |
26 November 2002 | Incorporation (18 pages) |