Mill Hill
London
NW7 4JU
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2009(4 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2009(4 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2009(4 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(17 years, 10 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 | Mr Michael Goodall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 179a Hoe Street Walthamstow London E17 3AP |
Secretary Name | Ms Carol Pack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179a Hoe Street Walthamstow London E17 3AP |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(10 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 | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Lawrence House Goodwyn Avenue 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 |
90 at £1 | David Anthony Freedman 45.00% Ordinary |
---|---|
45 at £1 | Alexander Rael Barnett 22.50% Ordinary |
45 at £1 | Steven Mattey 22.50% Ordinary |
20 at £1 | David Gary Mattey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,230 |
Cash | £42,395 |
Current Liabilities | £27,197 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 20 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 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
13 December 2022 | Director's details changed for Mr Alexander Rael Barnett on 1 December 2022 (2 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 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) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Alexander Rael Barnett on 19 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) |
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 | 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) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
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) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 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) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 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) |
8 July 2011 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
8 July 2011 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
23 July 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
23 July 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
12 March 2010 | Appointment of David Anthony Freedman as a director (3 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
12 March 2010 | Appointment of David Anthony Freedman as a director (3 pages) |
3 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Registered office address changed from 179a Hoe Street Walthamstow London E17 3AP on 16 January 2010 (2 pages) |
16 January 2010 | Appointment of Mr Alexander Rael Barnett as a director (3 pages) |
16 January 2010 | Appointment of Mr Steven Mattey as a director (3 pages) |
16 January 2010 | Termination of appointment of Michael Goodall as a director (2 pages) |
16 January 2010 | Appointment of Jeffrey Mattey as a secretary (3 pages) |
16 January 2010 | Appointment of Mr Alexander Rael Barnett as a director (3 pages) |
16 January 2010 | Appointment of David Gary Mattey as a director (3 pages) |
16 January 2010 | Appointment of David Gary Mattey as a director (3 pages) |
16 January 2010 | Termination of appointment of Carol Pack as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Carol Pack as a secretary (2 pages) |
16 January 2010 | Appointment of Mr Steven Mattey as a director (3 pages) |
16 January 2010 | Registered office address changed from 179a Hoe Street Walthamstow London E17 3AP on 16 January 2010 (2 pages) |
16 January 2010 | Termination of appointment of Michael Goodall as a director (2 pages) |
16 January 2010 | Appointment of Jeffrey Mattey as a secretary (3 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members
|
20 February 2007 | Return made up to 20/12/06; full list of members
|
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 111 edmund street birmingham west midlands B3 2HJ (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 111 edmund street birmingham west midlands B3 2HJ (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New secretary appointed (2 pages) |
20 December 2005 | Incorporation (17 pages) |
20 December 2005 | Incorporation (17 pages) |