Mill Hill
London
NW7 3RH
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Leanne Michelle Mattey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Daniel James Mattey |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
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(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
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(9 years, 3 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 |
100 at £1 | Greentree Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,562 |
Cash | £127,751 |
Current Liabilities | £758,032 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
2 October 2018 | Director's details changed for Leanne Michelle Mattey on 2 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Alexander Rael Barnett on 20 October 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) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
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) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
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) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (4 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (4 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (4 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (4 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 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) |
13 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
13 August 2010 | Accounts for a small company 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) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
18 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
21 November 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
21 November 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
31 October 2006 | Incorporation (20 pages) |
31 October 2006 | Incorporation (20 pages) |