Company NameWest End & City Property Finance Limited
Company StatusActive
Company Number06149969
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous Names105 Uphill Limited and Grantham Gardens Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Director NameJeffrey Mattey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House, Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1West End & City Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

1 December 2009Delivered 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 2009Delivered 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

Filing History

23 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
23 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
15 March 2018Director's details changed for Leanne Michelle Mattey on 8 March 2018 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
17 August 2017Accounts for a small company made up to 30 November 2016 (3 pages)
17 August 2017Accounts for a small company made up to 30 November 2016 (3 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Mr David Gary Mattey on 8 March 2017 (2 pages)
16 March 2017Director's details changed for Leanne Michelle Mattey on 8 March 2017 (2 pages)
16 March 2017Director's details changed for Mr David Gary Mattey on 8 March 2017 (2 pages)
16 March 2017Director's details changed for Leanne Michelle Mattey on 8 March 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(6 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(6 pages)
13 April 2016Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages)
13 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
13 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
13 April 2016Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages)
13 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
13 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
13 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
13 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
28 November 2014Company name changed grantham gardens property LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
28 November 2014Company name changed grantham gardens property LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
11 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
11 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a small company made up to 30 November 2011 (5 pages)
23 January 2012Accounts for a small company made up to 30 November 2011 (5 pages)
30 November 2011Company name changed 105 uphill LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Company name changed 105 uphill LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (4 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (4 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
8 May 2008Return made up to 09/03/08; full list of members (4 pages)
8 May 2008Return made up to 09/03/08; full list of members (4 pages)
18 January 2008Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
18 January 2008Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
9 March 2007Incorporation (21 pages)
9 March 2007Incorporation (21 pages)