Finchley
London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Director Name | Mr Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Secretary Name | Shirley Dwyer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (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 2 Dollis Park Finchley London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,660 |
Current Liabilities | £1,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
16 January 1980 | Delivered on: 18 January 1980 Satisfied on: 29 July 2010 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: 36, horsham avenue, finchley N12. Title no. Mx 386934.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 November 1979 | Delivered on: 30 November 1979 Satisfied on: 29 July 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, clifton road, finchley london N.3. title no. Mx 325259 together with all fixtures present & future. Fully Satisfied |
21 November 1978 | Delivered on: 7 December 1978 Satisfied on: 29 July 2010 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 eversley park rd, winchmore hill N21 enfield london. Ngl 334533. Fully Satisfied |
22 March 1977 | Delivered on: 30 March 1977 Satisfied on: 29 July 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 30 albany road, hornsey, together with all fixtures whatsoever present and future title no mx 226037. Fully Satisfied |
12 August 1976 | Delivered on: 17 August 1976 Satisfied on: 29 July 2010 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: 29 queens road, london borough of haringey title no. Mx 270435. Fully Satisfied |
25 September 1975 | Delivered on: 3 October 1975 Satisfied on: 29 July 2010 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: 15, restbourne avenue, finchley london N3. Fully Satisfied |
27 June 1975 | Delivered on: 11 July 1975 Satisfied on: 29 July 2010 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: 6 crescent road N.8. london borough of haringey. Fully Satisfied |
2 June 1994 | Delivered on: 10 June 1994 Satisfied on: 29 July 2010 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: No 2 alroy road in the l/b of haringey t/no MX359320. Fully Satisfied |
26 May 1994 | Delivered on: 9 June 1994 Satisfied on: 29 July 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 January 1993 | Delivered on: 1 February 1993 Satisfied on: 29 July 2010 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: 3 ridgeon court, palmerston road, wood green, L.B. of enfield. T/n-EGL231626. Fully Satisfied |
27 September 1991 | Delivered on: 4 October 1991 Satisfied on: 29 July 2010 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: 17 darwin road, wood green L.borough of haringey t/no mx 357914. Fully Satisfied |
6 December 1990 | Delivered on: 19 December 1990 Satisfied on: 29 July 2010 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 saville row green street enfield L.B. of enfield. Fully Satisfied |
14 March 1990 | Delivered on: 3 April 1990 Satisfied on: 29 July 2010 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: Left hand side 184 langham road tottenham london borough of haringey. Fully Satisfied |
5 October 1989 | Delivered on: 10 October 1989 Satisfied on: 29 July 2010 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/H 34 union street barnet in the L.B. of barnet and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1988 | Delivered on: 10 October 1988 Satisfied on: 29 July 2010 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: 113 sirdar road wood green london title no ngl 151121 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1986 | Delivered on: 18 August 1986 Satisfied on: 29 July 2010 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: 136 abbey road, camden london title no. Ngl 556334. Fully Satisfied |
20 January 1986 | Delivered on: 3 February 1986 Satisfied on: 29 July 2010 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: 17 kimberley road haringey london title no egl 167192. Fully Satisfied |
17 September 1973 | Delivered on: 24 September 1973 Satisfied on: 29 July 2010 Persons entitled: First National 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: 6 crescent rd., London N.8. Fully Satisfied |
28 May 1985 | Delivered on: 13 June 1985 Satisfied on: 29 July 2010 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: 22 elmers drive, kingston road, teddington, richmond-upon-thames, london title no. Mx 177843. Fully Satisfied |
15 March 1985 | Delivered on: 29 March 1985 Satisfied on: 29 July 2010 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: 127 friern barnet road southgate london. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1984 | Delivered on: 11 September 1984 Satisfied on: 29 July 2010 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: 25 northgate, high road, london N12 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1984 | Delivered on: 2 July 1984 Satisfied on: 29 July 2010 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/Hold 49, puller road, barnet, london. Fully Satisfied |
6 March 1984 | Delivered on: 19 March 1984 Satisfied on: 29 July 2010 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/Hold 13/15 gentlemens row, london borough of enfield title no - mx 238959. Fully Satisfied |
2 February 1984 | Delivered on: 7 February 1984 Satisfied on: 29 July 2010 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: 1 & 2 cumberland road, wood green, london borough of haringey. Title no - ngl 5282. &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1984 | Delivered on: 18 January 1984 Satisfied on: 29 July 2010 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/Hold 18 vallance road, haringey, london N22. Title no mx 253385. Fully Satisfied |
27 May 1982 | Delivered on: 28 May 1982 Satisfied on: 29 July 2010 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: 622 green lanes, london N8. Title no. Ngl 345265. Fully Satisfied |
4 November 1980 | Delivered on: 17 November 1980 Satisfied on: 22 May 2001 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/Hold 37 clifton road barnet london N3. Title no. Mx 325259. Fully Satisfied |
2 September 1980 | Delivered on: 19 September 1980 Satisfied on: 29 July 2010 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: Freehold, 84 landseer road, enfield, london, title no. Mx 40563. Fully Satisfied |
24 October 1984 | Delivered on: 13 November 1984 Satisfied on: 29 July 2010 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: 9 windermere road, upper holloway, islington, london. Fully Satisfied |
13 August 2010 | Delivered on: 25 August 2010 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: 34 union street, barnet, hertfordshire any other interests in the property all rents and proceeds of any insurance. Outstanding |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: National Westminster Bank 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, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
23 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
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) |
27 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (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) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
23 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (10 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (10 pages) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (10 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
16 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (10 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (10 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 2 dollis park finchley central london N3 1HF (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2 dollis park finchley central london N3 1HF (1 page) |
26 May 2009 | Appointment terminated secretary paul williams (1 page) |
26 May 2009 | Appointment terminated secretary paul williams (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Secretary appointed peter mckelvey thompson (1 page) |
26 May 2009 | Secretary appointed peter mckelvey thompson (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
31 July 2008 | Accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
18 August 2007 | Return made up to 22/05/07; no change of members (6 pages) |
18 August 2007 | Return made up to 22/05/07; no change of members (6 pages) |
22 June 2007 | Accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Accounts made up to 31 December 2006 (13 pages) |
26 July 2006 | Accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Accounts made up to 31 December 2005 (13 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (2 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (13 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Return made up to 08/06/04; full list of members
|
6 August 2004 | Return made up to 08/06/04; 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 September 2003 | Return made up to 15/06/02; full list of members (6 pages) |
4 September 2003 | Return made up to 15/06/02; full list of members (6 pages) |
21 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
29 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
29 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
19 September 2001 | Accounts made up to 31 December 2000 (11 pages) |
19 September 2001 | Accounts made up to 31 December 2000 (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) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
30 September 1999 | Accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Accounts made up to 31 December 1998 (12 pages) |
5 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
5 July 1999 | Return made up to 15/06/99; full list of members (8 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 | Accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (15 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (15 pages) |
26 August 1997 | Return made up to 15/06/97; no change of members (6 pages) |
26 August 1997 | Return made up to 15/06/97; no change of members (6 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Memorandum and Articles of Association (8 pages) |
27 August 1996 | Memorandum and Articles of Association (8 pages) |
27 August 1996 | Resolutions
|
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) |
27 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
27 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 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) |