Company NameCavendish & Gloucester Plc
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number01075816
CategoryPublic Limited Company
Incorporation Date10 October 1972(51 years, 6 months ago)
Previous NameFincheight Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(35 years after company formation)
Appointment Duration16 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(41 years, 11 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
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameMr Peter McKelvey Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(35 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed17 October 2007(35 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitewww.cavendishandgloucester.co.uk
Telephone020 84464216
Telephone regionLondon

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

50k at £1Peter Laurence Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£67,430
Cash£80,253
Current Liabilities£12,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

10 January 1990Delivered on: 18 January 1990
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: Land and buildings on the north side, the grangeway london borough of enfield title no. Egl 167894.
Outstanding
23 August 1979Delivered on: 12 September 1979
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: The f/h cottage site, st. Edwards college, totteridge common N20 london borough of barnet as comprised in a conveyance dated 23.8.79.
Outstanding
23 August 1979Delivered on: 5 September 1979
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings known as the cottage, whetstone, totteridge common, london N20, conveyed by a conveyance of even date.
Outstanding
17 January 1977Delivered on: 24 January 1977
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: 2/2A church crescent (now known as 2 church crescent) barnet, london.
Outstanding
17 January 1977Delivered on: 24 January 1977
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: 196 uxbridge rd, hanwell, ealing, london.
Outstanding
21 May 1976Delivered on: 7 June 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 flaxman villas, barnet, greater london. Title no. Ngl 227392. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2020Full accounts made up to 31 March 2020 (15 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (15 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 March 2018 (14 pages)
30 September 2017Full accounts made up to 31 March 2017 (14 pages)
30 September 2017Full accounts made up to 31 March 2017 (14 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 March 2016 (13 pages)
9 October 2016Full accounts made up to 31 March 2016 (13 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,001
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,001
(4 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,001
(4 pages)
16 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,001
(4 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a director on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a director on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a director on 1 September 2014 (1 page)
8 October 2014Full accounts made up to 31 March 2014 (12 pages)
8 October 2014Full accounts made up to 31 March 2014 (12 pages)
30 September 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 September 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 September 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,001
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,001
(4 pages)
11 September 2013Full accounts made up to 31 March 2013 (13 pages)
11 September 2013Full accounts made up to 31 March 2013 (13 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
22 October 2012Full accounts made up to 31 March 2012 (12 pages)
22 October 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 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 2012Director's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (2 pages)
11 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mr Matthew Martin Slane 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 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
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 Matthew Martin Slane on 10 September 2012 (2 pages)
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)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 August 2009Full accounts made up to 31 March 2009 (11 pages)
8 August 2009Full accounts made up to 31 March 2009 (11 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Director and secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Director and secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Registered office changed on 15/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Location of debenture register (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 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
30 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 June 2008Return made up to 14/06/08; full list of members (4 pages)
9 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2008Re-registration of Memorandum and Articles (7 pages)
9 January 2008Balance Sheet (1 page)
9 January 2008Re-registration of Memorandum and Articles (7 pages)
9 January 2008Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 January 2008Declaration on reregistration from private to PLC (1 page)
9 January 2008Application for reregistration from private to PLC (1 page)
9 January 2008Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2008Application for reregistration from private to PLC (1 page)
9 January 2008Auditor's statement (1 page)
9 January 2008Auditor's report (1 page)
9 January 2008Auditor's statement (1 page)
9 January 2008Declaration on reregistration from private to PLC (1 page)
9 January 2008Auditor's report (1 page)
9 January 2008Balance Sheet (1 page)
18 December 2007Particulars of contract relating to shares (2 pages)
18 December 2007Ad 17/10/07--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages)
18 December 2007Ad 17/10/07--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages)
18 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Nc inc already adjusted 17/10/07 (1 page)
5 December 2007Nc inc already adjusted 17/10/07 (1 page)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007New secretary appointed;new director appointed (2 pages)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 2 a alexandra grove london N12 8NU (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 October 2004Registered office changed on 18/10/04 from: 2 a alexandra grove london N12 8NU (1 page)
6 August 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2001Full accounts made up to 31 March 1999 (7 pages)
3 April 2001Full accounts made up to 31 March 1999 (7 pages)
28 July 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Return made up to 15/06/99; no change of members (7 pages)
5 July 1999Return made up to 15/06/99; no change of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
24 June 1998Return made up to 15/06/98; no change of members (7 pages)
24 June 1998Return made up to 15/06/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 December 1997Registered office changed on 17/12/97 from: 28 high road london N2 9PJ (1 page)
17 December 1997Registered office changed on 17/12/97 from: 28 high road london N2 9PJ (1 page)
25 June 1997Return made up to 15/06/97; full list of members (9 pages)
25 June 1997Return made up to 15/06/97; full list of members (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)
10 October 1972Certificate of incorporation (1 page)
10 October 1972Certificate of incorporation (1 page)