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(1 year after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
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 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Current |
Appointed | 17 February 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
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 | 20 January 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (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 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 5 months 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 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(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 |
50 at £1 | Alan Mattey Trust Corporation LTD 50.00% Ordinary |
---|---|
50 at £1 | Lawrence Barry Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536,849 |
Cash | £4,417 |
Current Liabilities | £7,668 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (10 months from now) |
24 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
---|---|
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
23 January 2019 | Director's details changed for Leanne Michelle Mattey on 23 January 2019 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
3 February 2017 | Director's details changed for Mr Steven Mattey on 9 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Leanne Michelle Mattey on 9 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Gary Mattey on 9 January 2017 (3 pages) |
3 February 2017 | Director's details changed for Mr Steven Mattey on 9 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Leanne Michelle Mattey on 9 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Gary Mattey on 9 January 2017 (3 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) |
9 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
9 May 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) |
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 10 January 2012 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) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 10 January 2011 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) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 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) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (3 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 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 10/01/07; 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) |
17 August 2006 | Registered office changed on 17/08/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
6 March 2006 | Return made up to 10/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 10/01/06; full list of members (2 pages) |
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) |
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 March 2005 | Registered office changed on 16/03/05 from: 41 chalton street london NW1 1JD (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 41 chalton street london NW1 1JD (1 page) |
15 February 2005 | Ad 28/01/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
15 February 2005 | Ad 28/01/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
4 February 2005 | New director appointed (4 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New director appointed (4 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |