London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Financial Consultant |
Correspondence Address | Winston House 2 Dollis Park London N3 1HF |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park London N3 1HF |
Director Name | Mr Robert Reginald Fenn Baker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Retailer |
Correspondence Address | 15 Milford Street Salisbury Wiltshire SP1 2AL |
Director Name | Mr Peter Bridger Gibbs |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 1993) |
Role | Brewer |
Correspondence Address | The Glebe Water Lane Coombe Bissett Salisbury Wiltshire SP5 4LR |
Director Name | Mr Donald Ian Jefferson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | 99 Ravenscourt Road Hammersmith London W6 0UJ |
Director Name | Mr William Stuart Oglethorpe |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Hazelacre Slab Lane Downton Salisbury Wiltshire SP5 3PT |
Secretary Name | Mr William Stuart Oglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Hazelacre Slab Lane Downton Salisbury Wiltshire SP5 3PT |
Director Name | Roger Antony Gibbs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(92 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Rose Cottage Castle Lane Whaddon Salisbury Wiltshire SP5 3EQ |
Director Name | Michael Charles Maidment |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(92 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2000) |
Role | Cd/Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fowlers Road Salisbury Wiltshire SP1 2QU |
Secretary Name | Jonathan Paul Chudleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | The Hall 4 New Street Salisbury Wiltshire SP1 2QJ |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Role | Financial Consultant |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Website | candgprop.co.uk |
---|
Registered Address | Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
187.4k at £1 | Mfc Estates PLC 93.75% Ordinary |
---|---|
12.4k at £1 | Mfc Estates PLC 6.20% Preference |
90 at £1 | Mrs D.m. Johns 0.05% Preference |
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 | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
10 July 2007 | Delivered on: 26 July 2007 Persons entitled: The Kcg Pension Fund of Care Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the land and property k/a 14 chain street reading berkshire t/n BK210220. Outstanding |
---|---|
13 May 1997 | Delivered on: 22 May 1997 Satisfied on: 21 January 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 union street reading berkshire t/n BK123893 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
27 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 16 March 2015 (1 page) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 May 2012 | Secretary's details changed for Mr Paul Williams on 22 May 2012 (1 page) |
22 May 2012 | Secretary's details changed for Mr Paul Williams on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Paul Williams on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Paul Williams on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 22 May 2012 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Paul Williams on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Paul Williams on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Application for reregistration from PLC to private (2 pages) |
26 August 2003 | Re-registration of Memorandum and Articles (11 pages) |
26 August 2003 | Re-registration of Memorandum and Articles (11 pages) |
26 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 August 2003 | Application for reregistration from PLC to private (2 pages) |
23 July 2003 | Return made up to 08/04/03; full list of members (7 pages) |
23 July 2003 | Return made up to 08/04/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 August 2001 | Return made up to 08/04/01; full list of members (19 pages) |
10 August 2001 | Return made up to 08/04/01; full list of members (19 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: the hall 4 new st salisbury wilts SP1 2QJ (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: the hall 4 new st salisbury wilts SP1 2QJ (1 page) |
23 August 2000 | New director appointed (4 pages) |
23 August 2000 | New director appointed (4 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 April 2000 | Return made up to 08/04/00; no change of members
|
22 April 2000 | Return made up to 08/04/00; no change of members
|
12 May 1999 | Return made up to 08/04/99; full list of members (29 pages) |
12 May 1999 | Return made up to 08/04/99; full list of members (29 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Return made up to 08/04/98; change of members (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Return made up to 08/04/98; change of members (8 pages) |
22 May 1997 | Particulars of mortgage/charge (4 pages) |
22 May 1997 | Particulars of mortgage/charge (4 pages) |
8 May 1997 | Return made up to 08/04/97; change of members (8 pages) |
8 May 1997 | Return made up to 08/04/97; change of members (8 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 June 1996 | Return made up to 08/04/96; full list of members (21 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 June 1996 | Return made up to 08/04/96; full list of members (21 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 April 1995 | Return made up to 08/04/95; no change of members (6 pages) |
25 April 1995 | Return made up to 08/04/95; no change of members (6 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
6 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1994 | Director resigned;new director appointed (2 pages) |
4 January 1994 | Director resigned;new director appointed (2 pages) |
4 January 1994 | New director appointed (2 pages) |
4 January 1994 | New director appointed (2 pages) |