London
N20
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(47 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(54 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fitzjohn Avenue Barnet Hertfordshire EN5 2HH |
Website | totteridgehouse.org |
---|
Registered Address | Winston House 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 |
1.5k at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 June 1989 | Delivered on: 21 June 1989 Satisfied on: 21 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Totteridge house, 56 totteridge lane, totteridge village L.B. of barnet title no hd 31369. Fully Satisfied |
---|---|
6 June 1989 | Delivered on: 21 June 1989 Satisfied on: 21 April 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future. Fully Satisfied |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 September 2013 | Full accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Company name changed totteridge house LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Company name changed totteridge house LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Appointment terminated secretary paul williams (1 page) |
9 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
9 June 2009 | Appointment terminated secretary paul williams (1 page) |
9 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
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) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members
|
14 June 2004 | Return made up to 08/06/04; full list of members
|
7 April 2004 | Return made up to 15/06/03; full list of members (7 pages) |
7 April 2004 | Return made up to 15/06/03; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Return made up to 15/06/97; full list of members (10 pages) |
6 July 1997 | Return made up to 15/06/97; full list of members (10 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (8 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
26 June 1989 | Declaration of assistance for shares acquisition (3 pages) |
26 June 1989 | Declaration of assistance for shares acquisition (3 pages) |
19 June 1989 | Resolutions
|
19 June 1989 | Memorandum and Articles of Association (5 pages) |
19 June 1989 | Memorandum and Articles of Association (5 pages) |
19 June 1989 | Resolutions
|
19 June 1989 | Resolutions
|
19 June 1989 | Resolutions
|