WEST END & CITY PROPERTIES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 03108671
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Director's details changed for Leanne Michelle Mattey on 1 October 2016; Director's details changed for Mr David Gary Mattey on 1 October 2016. The most likely internet sites of WEST END & CITY PROPERTIES LIMITED are www.westendcityproperties.co.uk, and www.west-end-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. West End City Properties Limited is a Private Limited Company. The company registration number is 03108671. West End City Properties Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of West End City Properties Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary MATTEY, Jeffrey has been resigned. Secretary SELBY, Andrew Dean has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRANDON, Adam Daniel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MATTEY, Alan has been resigned. Director MATTEY, Jeffrey has been resigned. Director SELBY, Andrew Dean has been resigned. Director SELBY, Richard Grant has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 11 March 2016
63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 15 October 1998

Secretary
SELBY, Andrew Dean
Resigned: 15 October 1998
Appointed Date: 02 October 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 15 October 1998
59 years old

Director
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 15 October 1998
92 years old

Director
SELBY, Andrew Dean
Resigned: 15 October 1998
Appointed Date: 02 October 1995
59 years old

Director
SELBY, Richard Grant
Resigned: 15 October 1998
Appointed Date: 02 October 1995
56 years old

Persons With Significant Control

The Alan Mattey Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST END & CITY PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 Oct 2016
Director's details changed for Leanne Michelle Mattey on 1 October 2016
20 Oct 2016
Director's details changed for Mr David Gary Mattey on 1 October 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
...
... and 69 more events
16 Oct 1995
Accounting reference date notified as 31/03
05 Oct 1995
New director appointed
05 Oct 1995
Secretary resigned;new secretary appointed
05 Oct 1995
Director resigned;new director appointed
02 Oct 1995
Incorporation