Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2016(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue 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 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2017 | Delivered on: 20 October 2017 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: F/H property k/a land on the north side of green lane fifield maidenhead t/no BK380530. Outstanding |
---|---|
19 October 2017 | Delivered on: 20 October 2017 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: F/H property k/a land at green lane maidenhead t/no BK380532. Outstanding |
19 October 2017 | Delivered on: 20 October 2017 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: F/H property k/a coningsby farmhouse coningsby lane fifield maidenhead t/no BK374663. Outstanding |
19 October 2017 | Delivered on: 20 October 2017 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: F/H property k/a coningsby farmhouse coningsby lane fifield maidenhead t/no BK374663. Please see image for details of further property charged. Outstanding |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Freehold property k/a coningsby farmhouse coningsby lane fifield maidenhead title no BK374663. Freehold property k/a land on north side of green lane fifield maidenhead title no BK380530. Freehold property k/a land at green lane fifield maidenhead title no BK380532. Outstanding |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Freehold property k/a coningsby farmhouse coningsby lane fifield maidenhead title no BK374663. Freehold property k/a land on north side of green lane fifield maidenhead title no BK380530. Freehold property k/a land at green lane fifield maidenhead title no BK380530. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2020 | Application to strike the company off the register (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
7 February 2020 | Satisfaction of charge 097160820001 in full (4 pages) |
7 February 2020 | Satisfaction of charge 097160820002 in full (4 pages) |
17 December 2019 | Satisfaction of charge 097160820006 in full (1 page) |
17 December 2019 | Satisfaction of charge 097160820005 in full (1 page) |
17 December 2019 | Satisfaction of charge 097160820003 in full (1 page) |
17 December 2019 | Satisfaction of charge 097160820004 in full (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
23 April 2019 | Change of details for Mr Michael James Smyth as a person with significant control on 3 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Michael Smyth on 3 April 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Registration of charge 097160820005, created on 19 October 2017 (16 pages) |
20 October 2017 | Registration of charge 097160820003, created on 19 October 2017 (57 pages) |
20 October 2017 | Registration of charge 097160820006, created on 19 October 2017 (16 pages) |
20 October 2017 | Registration of charge 097160820004, created on 19 October 2017 (16 pages) |
20 October 2017 | Registration of charge 097160820005, created on 19 October 2017 (16 pages) |
20 October 2017 | Registration of charge 097160820004, created on 19 October 2017 (16 pages) |
20 October 2017 | Registration of charge 097160820006, created on 19 October 2017 (16 pages) |
20 October 2017 | Registration of charge 097160820003, created on 19 October 2017 (57 pages) |
20 September 2017 | Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 20 September 2017 (1 page) |
2 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Director's details changed for Mr Michael Smyth on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Michael Smyth on 13 December 2016 (2 pages) |
19 August 2016 | Registered office address changed from Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW England to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW England to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 19 August 2016 (1 page) |
10 May 2016 | Memorandum and Articles of Association (20 pages) |
10 May 2016 | Memorandum and Articles of Association (20 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Appointment of Steve Mattey as a director on 29 March 2016 (3 pages) |
7 April 2016 | Appointment of Steve Mattey as a director on 29 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW on 5 April 2016 (1 page) |
7 March 2016 | Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ United Kingdom to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ United Kingdom to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page) |
6 October 2015 | Registration of charge 097160820002, created on 1 October 2015 (55 pages) |
6 October 2015 | Registration of charge 097160820002, created on 1 October 2015 (55 pages) |
6 October 2015 | Registration of charge 097160820001, created on 1 October 2015 (33 pages) |
6 October 2015 | Registration of charge 097160820001, created on 1 October 2015 (33 pages) |
6 October 2015 | Registration of charge 097160820002, created on 1 October 2015 (55 pages) |
6 October 2015 | Registration of charge 097160820001, created on 1 October 2015 (33 pages) |
8 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
8 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|