London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(35 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Commercial Manager |
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(41 years, 11 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(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Director Name | Mr Peter McKelvey Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(35 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(35 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | www.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 |
50k at £1 | Peter Laurence Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,430 |
Cash | £80,253 |
Current Liabilities | £12,823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
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) |
10 January 1990 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 |
30 October 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 March 2019 (15 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 March 2018 (14 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (14 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) |
9 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (13 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
|
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a director on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a director on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a director on 1 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 September 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
30 September 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
|
11 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Director's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Matthew Martin Slane on 10 September 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) |
5 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Director and secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Director and secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Location of debenture register (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) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Re-registration of Memorandum and Articles (7 pages) |
9 January 2008 | Balance Sheet (1 page) |
9 January 2008 | Re-registration of Memorandum and Articles (7 pages) |
9 January 2008 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 January 2008 | Declaration on reregistration from private to PLC (1 page) |
9 January 2008 | Application for reregistration from private to PLC (1 page) |
9 January 2008 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Application for reregistration from private to PLC (1 page) |
9 January 2008 | Auditor's statement (1 page) |
9 January 2008 | Auditor's report (1 page) |
9 January 2008 | Auditor's statement (1 page) |
9 January 2008 | Declaration on reregistration from private to PLC (1 page) |
9 January 2008 | Auditor's report (1 page) |
9 January 2008 | Balance Sheet (1 page) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Ad 17/10/07--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages) |
18 December 2007 | Ad 17/10/07--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Nc inc already adjusted 17/10/07 (1 page) |
5 December 2007 | Nc inc already adjusted 17/10/07 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New director appointed (3 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | New secretary appointed;new director appointed (2 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 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) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 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) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 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) |
18 October 2004 | Registered office changed on 18/10/04 from: 2 a alexandra grove london N12 8NU (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 2 a alexandra grove london N12 8NU (1 page) |
6 August 2004 | Return made up to 15/06/04; full list of members
|
6 August 2004 | Return made up to 15/06/04; full list of members
|
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) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 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) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 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) |
3 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 April 2001 | Full accounts made up to 31 March 1999 (7 pages) |
3 April 2001 | Full accounts made up to 31 March 1999 (7 pages) |
28 July 2000 | Return made up to 15/06/00; full list of members
|
28 July 2000 | Return made up to 15/06/00; full list of members
|
5 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
5 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
24 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 28 high road london N2 9PJ (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 28 high road london N2 9PJ (1 page) |
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) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 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) |
11 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |
10 October 1972 | Certificate of incorporation (1 page) |
10 October 1972 | Certificate of incorporation (1 page) |