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(1 year, 7 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 |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(19 years, 4 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 | 21 June 2004(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 | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2011) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 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(11 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
100 at £1 | Museprime Properties LTD 100.00% 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 | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
24 July 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
27 July 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
12 July 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 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) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 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) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
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) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 21 June 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) |
30 September 2011 | Termination of appointment of Spencer Leslie as a director (2 pages) |
30 September 2011 | Termination of appointment of Spencer Leslie as a director (2 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) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
29 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) |
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) |
22 June 2010 | Accounts for a dormant company made up to 30 November 2009 (9 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 November 2009 (9 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (10 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (10 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
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) |
12 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 21/06/07; 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) |
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) |
22 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 21/06/06; 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) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
13 April 2006 | Company name changed museprime property LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed museprime property LIMITED\certificate issued on 13/04/06 (2 pages) |
21 February 2006 | New director appointed (5 pages) |
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 | Director resigned (1 page) |
21 February 2006 | New director appointed (4 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 21/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
22 July 2004 | Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (5 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (5 pages) |
12 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |