London
N3 1HF
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(40 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
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 | 10 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 05 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 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(33 years, 9 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(34 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(36 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 |
Director Name | Shirley Dwyer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Website | candgprop.co.uk |
---|
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 |
999 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 | Small |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as clementine court, 4 dollis park, finchley, london, N3 1HG as is more particularly described in a transfer dated 13 april 2017 from finchley developments c & g limited (1) to clementine court limited (2) being granted out of MX200963. Outstanding |
---|---|
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as clementine court, 4 dollis park, finchley, london, N3 1HG as is more particularly described in a transfer dated 13 april 2017 from finchley developments c & g limited (1) to clementine court limited (2) being granted out of MX200963. Outstanding |
2 October 1989 | Delivered on: 6 October 1989 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: Freehold property k/a burlington court, pond square, highgate, london N6 and chesterfield house southgrove, highgate london N6. T/no. LN133536. Outstanding |
2 October 1989 | Delivered on: 6 October 1989 Satisfied on: 21 April 1999 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1988 | Delivered on: 15 February 1988 Satisfied on: 19 September 1992 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chesterfield house and burlington court southgrove highgate and all fixed machinery buildings erections and other fixtures and fittings floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
2 May 1986 | Delivered on: 9 May 1986 Satisfied on: 21 April 1999 Persons entitled: Chancery Securities PLC Classification: Collateral legal charge Secured details: All moneys due or to become due from invicta holdings limited on any account whatsoever. Particulars: F/H chesterfield house and burlington court, south grove, highgate tn: LN133536. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 March 1983 | Delivered on: 23 March 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan factory conversions limited to the chargee. Particulars: Chesterfield house and burlington court, south grove highgate title no:- LN133536.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (5 pages) |
---|---|
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (12 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 May 2017 | Appointment of Mr Matthew Martin Slane as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Matthew Martin Slane as a director on 12 May 2017 (2 pages) |
13 April 2017 | Registration of charge 006337100006, created on 13 April 2017 (23 pages) |
13 April 2017 | Registration of charge 006337100007, created on 13 April 2017 (25 pages) |
13 April 2017 | Registration of charge 006337100006, created on 13 April 2017 (23 pages) |
13 April 2017 | Registration of charge 006337100007, created on 13 April 2017 (25 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
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) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
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) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 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) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mr Paul Williams on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr George Edward Nosworthy on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr George Edward Nosworthy on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mr Paul Williams on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr George Edward Nosworthy on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mr Paul Williams on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 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 | 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 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 October 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) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Peter Laurence Murphy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr George Edward Nosworthy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter Laurence Murphy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr George Edward Nosworthy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter Laurence Murphy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr George Edward Nosworthy on 1 October 2009 (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 20/10/07; 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) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members
|
10 November 2004 | Return made up to 02/11/04; full list of members
|
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) |
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) |
2 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 19/11/03; full list of members (7 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) |
22 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Return made up to 19/11/00; full list of members (7 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) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
8 December 1999 | Return made up to 19/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 19/11/99; full list of members (7 pages) |
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) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 19/11/98; no change of members (8 pages) |
9 December 1998 | Return made up to 19/11/98; no change of members (8 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 November 1997 | Return made up to 19/11/97; full list of members
|
26 November 1997 | Return made up to 19/11/97; full list of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 19/11/96; full list of members (6 pages) |
24 February 1997 | Return made up to 19/11/96; full list of members (6 pages) |
24 February 1997 | New secretary appointed (2 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 (1 page) |
4 September 1996 | Director resigned (1 page) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Return made up to 19/11/95; no change of members (14 pages) |
15 November 1995 | Return made up to 19/11/95; no change of members (14 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) |