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, 2 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 | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | England |
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 | 14 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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(16 years, 8 months 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 | 09 March 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Director Name | Jeffrey Mattey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(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(8 years, 11 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 | West End & City 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 | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
1 December 2009 | Delivered on: 11 December 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 105 uphill road london t/no AGL166211 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
1 December 2009 | Delivered on: 11 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 105 uphill road london t/no AGL166211 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
23 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
15 March 2018 | Director's details changed for Leanne Michelle Mattey on 8 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
17 August 2017 | Accounts for a small company made up to 30 November 2016 (3 pages) |
17 August 2017 | Accounts for a small company made up to 30 November 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Mr David Gary Mattey on 8 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Leanne Michelle Mattey on 8 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr David Gary Mattey on 8 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Leanne Michelle Mattey on 8 March 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 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) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
13 April 2016 | Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
13 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page) |
13 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
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) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 November 2014 | Company name changed grantham gardens property LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Company name changed grantham gardens property LIMITED\certificate issued on 28/11/14
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
23 January 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
30 November 2011 | Company name changed 105 uphill LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Company name changed 105 uphill LIMITED\certificate issued on 30/11/11
|
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) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 9 March 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 | Accounts for a small company made up to 30 November 2009 (4 pages) |
13 August 2010 | Accounts for a small company made up to 30 November 2009 (4 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) |
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) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
8 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 January 2008 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
18 January 2008 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
9 March 2007 | Incorporation (21 pages) |
9 March 2007 | Incorporation (21 pages) |