London
NW7 4JU
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(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 Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(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(6 years, 8 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 | Over 20 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
18 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Alexander Rael Barnett on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Alexander Rael Barnett on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Alexander Rael Barnett on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Alexander Rael Barnett on 31 May 2017 (2 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 23 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 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) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
6 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
6 May 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
6 May 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 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) |
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) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (11 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (11 pages) |
29 June 2009 | Ad 10/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
29 June 2009 | Ad 10/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
10 June 2009 | Incorporation (21 pages) |
10 June 2009 | Incorporation (21 pages) |