CUMSHAW LIMITED - MILL HILL
Company Profile | Company Filings |
Overview
CUMSHAW LIMITED is a Private Limited Company from MILL HILL and has the status: Active.
CUMSHAW LIMITED was incorporated 49 years ago on 28/01/1975 and has the registered number: 01198077. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CUMSHAW LIMITED was incorporated 49 years ago on 28/01/1975 and has the registered number: 01198077. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CUMSHAW LIMITED - MILL HILL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
LAWRENCE HOUSE
MILL HILL
LONDON
NW7 3RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MATTEY | May 1967 | British | Director | 2006-01-30 | CURRENT |
LEANNE MICHELLE MATTEY | Sep 1968 | British | Director | 2010-05-28 | CURRENT |
MR DAVID GARY MATTEY | Aug 1962 | British | Director | 2006-01-30 | CURRENT |
MR ALEXANDER RAEL BARNETT | Dec 1966 | British | Director | 2006-04-12 | CURRENT |
ROBERT ADAM DAVIS | Secretary | 2023-11-06 | CURRENT | ||
ALAN MATTEY | Nov 1965 | British | Director | 2004-03-26 UNTIL 2006-02-02 | RESIGNED |
JONATHAN MICHAEL KRAMER | Jul 1936 | American | Director | RESIGNED | |
DOROTHY KRAMER | Jul 1910 | British | Director | RESIGNED | |
LESLIE HILLS | Jan 1929 | British | Director | RESIGNED | |
CHRISTOPHER JOHN HILLS | Apr 1962 | British | Director | 1998-01-20 UNTIL 2004-03-24 | RESIGNED |
MR ADAM DANIEL BRANDON | Mar 1979 | British | Director | 2006-06-30 UNTIL 2010-05-28 | RESIGNED |
ALISON SANDLER | Secretary | 2016-02-17 UNTIL 2023-11-06 | RESIGNED | ||
JEFFREY MATTEY | British | Secretary | 2004-03-26 UNTIL 2016-02-17 | RESIGNED | |
MR NATHAN ROBERT GOOCH | Aug 1969 | British | Secretary | 1999-03-30 UNTIL 2004-03-24 | RESIGNED |
JONATHAN MICHAEL KRAMER | Jul 1936 | American | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Alan Mattey Trust Corporation Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Alexander Rael Barnett | 2016-04-06 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-24 | 30-11-2022 | 3,319 Cash 300,499 equity |
ACCOUNTS - Final Accounts | 2022-08-30 | 30-11-2021 | 4,638 Cash 301,818 equity |
ACCOUNTS - Final Accounts | 2021-08-13 | 30-11-2020 | 6,201 Cash 303,381 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 30-11-2019 | 7,044 Cash 304,224 equity |
ACCOUNTS - Final Accounts | 2019-08-20 | 30-11-2018 | 8,714 Cash 305,894 equity |
ACCOUNTS - Final Accounts | 2018-08-16 | 30-11-2017 | 9,466 Cash 306,646 equity |