Mill Hill
London
NW7 3RH
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 10 September 2015) |
Role | Company Director Property Cons |
Country of Residence | England |
Correspondence Address | 74 Uphill Road Mill Hill North London NW7 4QE |
Director Name | Mr Melvyn Kalman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Gables Beauport Estate La Route De Genets St Brelades Jersey JE3 8DG |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Mr Alexander Rael Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Uphill Road Mill Hill North London NW7 4QE |
Director Name | Grant Timothy Brown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | No. 2 Le Coin Court Rue St Jean St Lawrence Jersey Channel Islands JE3 1ND |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | EQ Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2011) |
Correspondence Address | Equity Trust House 28-30 The Parade St Helier Jersey Channel Isles JE1 1EQ |
Director Name | EQ Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2011) |
Correspondence Address | Equity Trust House 28-30 The Parade St Helier Jersey Channel Isles JE1 1EQ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Protea Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Alan Mattey Trust Corporation Limited 12.50% Ordinary |
1 at £1 | Alexander Rael Barnett 12.50% Ordinary |
1 at £1 | Crownlet Properties LTD 12.50% Ordinary |
1 at £1 | Spencer Adam Leslie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,751,589 |
Current Liabilities | £882,881 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (10 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 10 June 2014 (10 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (10 pages) |
19 June 2013 | Appointment of a voluntary liquidator (4 pages) |
19 June 2013 | Appointment of a voluntary liquidator (4 pages) |
19 June 2013 | Declaration of solvency (3 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Declaration of solvency (3 pages) |
19 June 2013 | Resolutions
|
11 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
11 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
4 June 2013 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 4 June 2013 (1 page) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Termination of appointment of Eq Directors Two Limited as a director (1 page) |
17 November 2011 | Termination of appointment of Eq Directors Two Limited as a director (1 page) |
17 November 2011 | Termination of appointment of Eq Directors One Limited as a director (1 page) |
17 November 2011 | Termination of appointment of Eq Directors One Limited as a director (1 page) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
12 October 2010 | Appointment of Eq Directors Two Limited as a director (3 pages) |
12 October 2010 | Appointment of Eq Directors Two Limited as a director (3 pages) |
12 October 2010 | Appointment of Eq Directors One Limited as a director (3 pages) |
12 October 2010 | Appointment of Eq Directors One Limited as a director (3 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) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (6 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) |
19 May 2010 | Termination of appointment of Grant Brown as a director (2 pages) |
19 May 2010 | Termination of appointment of Grant Brown as a director (2 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
23 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
18 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
23 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
19 May 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/01/06; full list of members (2 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (5 pages) |
30 November 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
30 November 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
17 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
21 November 2002 | Amended accounts made up to 30 November 2001 (7 pages) |
21 November 2002 | Amended accounts made up to 30 November 2001 (7 pages) |
9 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
9 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
12 June 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 21 bentinck street london W1U 2EX (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 21 bentinck street london W1U 2EX (1 page) |
12 June 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (16 pages) |
19 January 2001 | Incorporation (16 pages) |