Company NameCyclomatic Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number01007707
CategoryPrivate Limited Company
Incorporation Date14 April 1971(53 years ago)
Previous NameAverod Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(43 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(20 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed10 October 1991(20 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed20 August 2008(37 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Novaview Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,000
Gross Profit£33,580
Net Worth-£29,959
Current Liabilities£193,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

21 March 1979Delivered on: 11 April 1979
Satisfied on: 30 July 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 4 bradley rd, wood green london N22.
Fully Satisfied
12 March 1979Delivered on: 29 March 1979
Satisfied on: 30 July 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 linzee road, hornsey london N8 title no mx 420152.
Fully Satisfied
6 December 1978Delivered on: 14 December 1978
Satisfied on: 30 July 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 41, station road new barnet london title no ngl 72969.
Fully Satisfied
5 June 1978Delivered on: 26 June 1978
Satisfied on: 30 July 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 18,20, 26 & 28 ringslade rd, london N22.
Fully Satisfied
31 October 1973Delivered on: 2 November 1973
Satisfied on: 30 July 1999
Persons entitled: London & County Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Connaught mansion albion rd london N16 tog with plant machinery fixtures implements and utensils.
Fully Satisfied
27 October 1972Delivered on: 2 November 1972
Satisfied on: 30 July 1999
Persons entitled: H Widmer

Classification: Legal charge
Secured details: For securing £20,000.
Particulars: Second legal charge over factory premises at nobel road, edmonton N18.
Fully Satisfied
27 October 1972Delivered on: 2 November 1972
Satisfied on: 30 July 1999
Persons entitled: County 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: First legal charge over factory premises in nobel road edmonton london N18. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1972Delivered on: 13 October 1972
Satisfied on: 30 July 1999
Persons entitled: Burston Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alston works, alston road, barnet, herts.
Fully Satisfied
25 April 1994Delivered on: 28 April 1994
Satisfied on: 30 July 1999
Persons entitled: Asda Property Holdings PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 21 berners street london W1. See the mortgage charge document for full details.
Fully Satisfied
27 October 1988Delivered on: 8 November 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: Premises forming part of 997 to 1001 (odd numbers) high road finchley london borough of barnet t/n ngl 347765 and the proceedes of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1987Delivered on: 11 September 1987
Satisfied on: 8 November 1989
Persons entitled: Allied Arab Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 997-1001 high road, finchley, london N12 tn: ngl 347765.
Fully Satisfied
21 March 1979Delivered on: 11 April 1979
Satisfied on: 30 July 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 5 bradley rd wood green london N22.
Fully Satisfied
30 June 1972Delivered on: 10 July 1972
Satisfied on: 30 July 1999
Persons entitled: Burston Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West lodge, 14 oaklands road, totteridge, london N20.
Fully Satisfied
17 October 2011Delivered on: 28 October 2011
Persons entitled: Nationwide Building Society

Classification: Charge of beneficial interests
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 watford way hendon london and 44 watford way hendon london fixed charge its interest in the property,all existing and future fittings plant equipment machinery tools furniture and other tangible property see image for full details.
Outstanding

Filing History

3 November 2023Accounts for a small company made up to 31 March 2023 (7 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (7 pages)
27 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 March 2021 (6 pages)
29 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 March 2019 (13 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 March 2018 (13 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (13 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 31 March 2016 (12 pages)
1 December 2016Full accounts made up to 31 March 2016 (12 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
5 August 2015Registered 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 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered 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 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered 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 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
5 November 2012Full accounts made up to 31 March 2012 (12 pages)
5 November 2012Full accounts made up to 31 March 2012 (12 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Full accounts made up to 31 March 2011 (12 pages)
21 November 2011Full accounts made up to 31 March 2011 (12 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (11 pages)
31 October 2009Full accounts made up to 31 March 2009 (11 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
21 August 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
29 October 2008Full accounts made up to 31 March 2008 (12 pages)
29 October 2008Full accounts made up to 31 March 2008 (12 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Appointment terminated secretary george nosworthy (1 page)
22 August 2008Secretary appointed peter mckelvey thompson (1 page)
22 August 2008Appointment terminated secretary george nosworthy (1 page)
22 August 2008Secretary appointed peter mckelvey thompson (1 page)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (11 pages)
1 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
15 September 2004Return made up to 08/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2004Return made up to 08/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
29 September 2003Return made up to 23/09/03; full list of members (7 pages)
29 September 2003Return made up to 23/09/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
12 November 2001Return made up to 10/10/01; full list of members (6 pages)
12 November 2001Return made up to 10/10/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 31 March 1999 (13 pages)
17 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 October 1998Return made up to 10/10/98; no change of members (7 pages)
20 October 1998Return made up to 10/10/98; no change of members (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Return made up to 10/10/97; no change of members (7 pages)
16 October 1997Return made up to 10/10/97; no change of members (7 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Return made up to 10/10/95; no change of members (12 pages)
15 November 1995Return made up to 10/10/95; no change of members (12 pages)
17 November 1982Company name changed\certificate issued on 17/11/82 (2 pages)
14 April 1971Incorporation (17 pages)
14 April 1971Incorporation (17 pages)