London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(30 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
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 | 10 October 1992(20 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 June 2009) |
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 | 10 October 1992(20 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(35 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | cavendishandgloucester.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 |
3 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,386,983 |
Current Liabilities | £136,012 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
6 February 1996 | Delivered on: 9 February 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 17 & 19 mill hill alresford hampshire with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 October 1994 | Delivered on: 13 October 1994 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/9 crescent road enfield t/nos.MX353355 and MX366109 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1994 | Delivered on: 12 October 1994 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 19 west park mottingham l/b of greenwich t/no.SGL170927 and all buildings erections fixtures fittings plant and machinery. Outstanding |
15 September 1994 | Delivered on: 23 September 1994 Persons entitled: Allied Irish Banks. P.L.C. Classification: Legal mortgage Secured details: All moneys due or to become due from the company to allied irish banks ,P.L.C. (as security trustee -as defined) under or pursuant to the terms of the charge. Particulars: Freehold property kwown as or being algernon road united reform church, (former) algernon road, london borough of lewisham, the goodwilland connection of the business or businessess from time to time carried on by or for the account of the company upon all or part of the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 April 1994 | Delivered on: 4 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 brecknock road st. Pancras london. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 April 1994 | Delivered on: 4 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 torriano avenue st. Pancras london. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 April 1994 | Delivered on: 19 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1057/1057A and 1059 high road whetstone london N20. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 December 1993 | Delivered on: 10 January 1994 Persons entitled: Allied Irish Banks 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/H 42 newstead road lewisham london with goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 2000 | Delivered on: 8 January 2000 Persons entitled: Aib Group (UK) 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/H 142 muswell hill road hornsey london N10 3JE-MX281965. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 November 1998 | Delivered on: 20 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or totteridge common limited to the chargee on any account whatsoever. Particulars: Land lying to north side of totteridge common,whetstone,london borough of barnet; t/no ngl 359805. Outstanding |
30 January 1997 | Delivered on: 6 February 1997 Persons entitled: The Heritable and General Investment Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums held to the credit of the company by the chargee at the date of the charge if any. See the mortgage charge document for full details. Outstanding |
30 January 1997 | Delivered on: 6 February 1997 Persons entitled: The Heritable and General Investment 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: All that f/h residential building land situate & k/a 53/67 bush hill road enfield middlesex and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 August 1996 | Delivered on: 6 September 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 42 totteridge common london borough of barnet t/no NGL359805 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 April 1996 | Delivered on: 3 April 1996 Persons entitled: Allied Irish Banks, P.L.C. and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of bush hill road enfield t/n-EGL310128 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on for the account of the company upon all or any part of the morgaged property, by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in- progress and other chattels of the company. See the mortgage charge document for full details. Outstanding |
21 December 1993 | Delivered on: 10 January 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1061 and 1067 high road whetstone barnet london with goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 September 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary (2 pages) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 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) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 June 2009 | Appointment terminated director george nosworthy (1 page) |
9 June 2009 | Appointment terminated director george nosworthy (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) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
22 August 2008 | Appointment terminated secretary george nosworthy (1 page) |
22 August 2008 | Appointment terminated secretary george nosworthy (1 page) |
22 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
23 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members
|
15 September 2004 | Return made up to 09/09/04; full list of members
|
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) |
30 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 24/09/03; 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) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members
|
31 October 2000 | Return made up to 10/10/00; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members
|
26 October 1999 | Return made up to 10/10/99; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (7 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members
|
16 October 1997 | Return made up to 10/10/97; no change of members
|
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (12 pages) |
4 November 1996 | Return made up to 10/10/96; full list of members (9 pages) |
4 November 1996 | Return made up to 10/10/96; full list of members (9 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 10/10/95; full list of members (12 pages) |
16 November 1995 | Return made up to 10/10/95; full list of members (12 pages) |
15 January 1993 | Return made up to 10/10/92; full list of members (8 pages) |
15 January 1993 | Return made up to 10/10/92; full list of members (8 pages) |