London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 05 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr Sean Martin Fear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(25 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 August 1995) |
Role | Solicitor |
Correspondence Address | 9 Aldenham Road Radlett Hertfordshire WD7 8AU |
Secretary Name | Mr Peter Thompson |
---|---|
Status | Resigned |
Appointed | 15 July 2013(43 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
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 |
100 at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
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 | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
20 November 1987 | Delivered on: 25 November 1987 Satisfied on: 4 December 1996 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Majestic wine warehouse 42/42A hastings road, ealing london W13. Fully Satisfied |
---|---|
30 June 1986 | Delivered on: 10 July 1986 Satisfied on: 29 February 1988 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: F/H land k/a 44 to 54 (even) drayton green road and 42 and 42A hastings road. T.N. ngl 529623 together wth all and singular the fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
1 May 1986 | Delivered on: 14 May 1986 Satisfied on: 3 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from metropolitan factory conversions limited to the chargee. Particulars: 44 to 54 (even) drayton green rd london W13 l/b of ealing title no ngl 529623 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1986 | Delivered on: 14 May 1986 Satisfied on: 3 May 1988 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: 44-54 (even) drayton green road london W13 l/b of ealing t/no.ngl 529623 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1976 | Delivered on: 4 May 1976 Satisfied on: 30 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 stoneligh street notting hill W.11. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1975 | Delivered on: 23 September 1975 Satisfied on: 30 July 1999 Persons entitled: National Westminster 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: 45 castle rd london N12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1975 | Delivered on: 26 August 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 37/39 the alders winchmore hill N21. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1972 | Delivered on: 24 August 1972 Satisfied on: 30 July 1999 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and factory buildings of brettenham rd in enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1988 | Delivered on: 19 April 1988 Satisfied on: 30 July 1999 Persons entitled: Chancery Securities PLC 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 charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
31 March 1988 | Delivered on: 19 April 1988 Satisfied on: 30 July 1999 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: F/Hold property k/as 64-66 high street, wandsworth being part of the property under title no. 57637. f/hold property k/as 131/133, 153/155 & 187 high street wandsworth being part of the property under title no. 174755. together with all the fixed machinery buildings erections other fixtures and fittings. Floating charge over undertaking and all property and assets present and future. Fully Satisfied |
31 March 1988 | Delivered on: 19 April 1988 Satisfied on: 30 July 1999 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: F/Hold property k/as 242 battersea park road, wandsworth and 244/246 battersea bridge road, wandsworth being part of the property under title no. 173981 together with fixed plant machinery fixtures implements and utensils floating charge over all undertaking and all property and assets present and future. Fully Satisfied |
2 March 1988 | Delivered on: 8 March 1988 Satisfied on: 30 July 1999 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All moneys now due or hereafter to become due or from time to time accruing due from mertropolitan factory conversions limited to chancery securities PLC. Particulars: 1) f/h property k/a 64/66 high st wandsworth t/n 57637 2) f/h property k/a 131/133, 153/155 and 187 high st wandsworth t/n 174755 with fixed machinery buildings erections fixtures and fittings floating charge over the companys rights. Undertaking and all property and assets. Fully Satisfied |
8 February 1988 | Delivered on: 18 February 1988 Satisfied on: 30 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44/54, drayton green road, ealing. Fully Satisfied |
12 July 1972 | Delivered on: 18 July 1972 Satisfied on: 30 July 1999 Persons entitled: Burston Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 agincourt road, hampstead, london NW3. Fully Satisfied |
18 October 1996 | Delivered on: 3 December 1996 Persons entitled: Nationwide Building Society Classification: Third party charge registered pursuant to an order of court dated 29TH november 1996 Secured details: All monies due or to become due from bourne end (investments) limited to the chargee under the terms of the charge. Particulars: Majestic wine warehouse hastings road west ealing london t/no;-NGL608971 together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time goodwill of any business carried on at the property the benefit of all licences. See the mortgage charge document for full details. Outstanding |
18 October 1996 | Delivered on: 7 November 1996 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the mortgage debenture or in enforcing the security hereby created on a full and unqualified indemnity basis. Particulars: Floating charge of the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future as security for the payment or discharge of all monies obligations and liabilities thereby covenated to be paid or discharged. Outstanding |
20 June 1988 | Delivered on: 11 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold premises forrester house, st peters street, st. Albans, hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
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) |
30 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 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) |
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 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
29 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 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) |
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 Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter 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 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Appointment of Mr Peter Thompson as a secretary (1 page) |
18 July 2013 | Termination of appointment of George Nosworthy as a secretary (1 page) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Appointment of Mr Peter Thompson as a secretary (1 page) |
18 July 2013 | Termination of appointment of George Nosworthy as a secretary (1 page) |
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) |
23 July 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr George Edward Nosworthy on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mr George Edward Nosworthy on 20 July 2012 (1 page) |
20 July 2012 | Director's details changed for Mr George Edward Nosworthy on 20 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mr George Edward Nosworthy 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) |
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 (6 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (7 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 | Full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 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 (11 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (11 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) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members
|
7 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) |
4 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 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) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 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) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (9 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (9 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Particulars of mortgage/charge (6 pages) |
3 December 1996 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 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) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |
15 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |
3 July 1970 | Incorporation (16 pages) |