London
N3 1HF
Director Name | Mr Peter Laurence Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(56 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1991(43 years, 11 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(45 years, 10 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(46 years, 4 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(48 years, 4 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(52 years, 8 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(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | cavendishandgloucester.co.uk |
---|---|
Telephone | 020 84464216 |
Telephone region | London |
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 |
17k at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
9 March 1990 | Delivered on: 27 March 1990 Satisfied on: 16 March 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: 24 greyhound road london N17. Fully Satisfied |
---|---|
15 April 1988 | Delivered on: 21 April 1988 Satisfied on: 19 September 1992 Persons entitled: James Capel Bankers Limited. Classification: Floating charge Secured details: All monies due or to become due from knightspur properties PLC and/or invicta holdings LTD to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 April 1988 | Delivered on: 21 April 1988 Satisfied on: 16 March 1999 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or invicta holdings LTD and/or knightspur properties PLC to the chargee an any account whatsoever under terms of the charge. Particulars: F/H properties as detailed in the schedule to form 395 (for full details form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1987 | Delivered on: 23 December 1987 Satisfied on: 19 September 1989 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: F/H property k/a 22, 24, 30A, 30B. & 32 greyhound road tottenham, london NI5 T.N. mx 186376. Fully Satisfied |
18 December 1987 | Delivered on: 23 December 1987 Satisfied on: 19 September 1989 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: F/H property k/a 148 & 154 arnold road tottenham, london N15 T.N. mx 173974. Fully Satisfied |
18 December 1987 | Delivered on: 23 December 1987 Satisfied on: 16 March 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: F/H property k/a 34 queens road leytonstone, london E11. Fully Satisfied |
18 December 1987 | Delivered on: 23 December 1987 Satisfied on: 19 September 1989 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: F/H property k/a 16, 18, 22, 34 ellenborough road, wood green, london N22. Part of T.N. mx 179251. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/34 even numbers ellenborough london N22. Outstanding |
17 February 1988 | Delivered on: 23 February 1988 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: Undertaking and all property and assets present and future. Outstanding |
16 March 1990 | Delivered on: 28 March 1990 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking property & assets of the company both present & future including heritable property & all other property & assets in scotland. Outstanding |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 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) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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) |
14 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
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) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
13 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 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) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
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) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (8 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
16 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Appointment terminated secretary paul williams (1 page) |
15 June 2009 | Appointment terminated secretary paul williams (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) |
15 October 2008 | Accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
12 November 2007 | Accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Accounts made up to 31 March 2007 (11 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Return made up to 15/06/04; full list of members
|
20 July 2004 | Return made up to 15/06/04; full list of members
|
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) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 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) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 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) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
6 July 1997 | Return made up to 15/06/97; full list of members (8 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 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Director resigned (2 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 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) |