Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Dony Spiro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Blenheim Gardens London NW2 4NR |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
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 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 2 weeks 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(9 years, 9 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 |
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 | 4 other UK companies use this postal address |
2 at £1 | Dony Spiro 50.00% Ordinary |
---|---|
1 at £1 | David Gary Mattey 25.00% Ordinary |
1 at £1 | Steven Mattey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,213,761 |
Cash | £9,215 |
Current Liabilities | £235,425 |
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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
12 September 2017 | Change of details for Mr Dony Spiro as a person with significant control on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Dony Spiro as a person with significant control on 1 September 2017 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 May 2017 | Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 15 May 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) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 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) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 15/05/08; 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 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
28 April 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
28 April 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
15 May 2006 | Incorporation (19 pages) |
15 May 2006 | Incorporation (19 pages) |