Company NameMFC Estates Plc
Company StatusActive
Company Number01079839
CategoryPublic Limited Company
Incorporation Date2 November 1972(51 years, 6 months ago)
Previous NamesCavendish And Gloucester Properties Plc and C & G Properties Plc

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 September 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMichael Peter Petersen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSurveyor
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
Appointed01 July 2010(37 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(41 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 1972(3 weeks, 4 days after company formation)
Appointment Duration23 years, 9 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Director NameStephen Muir
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 April 2008)
RoleSurveyor
Correspondence AddressWoollas Hall
Eckington
Pershore
Worcester
WR10 3DN
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 10 months after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed13 March 2006(33 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2014)
RoleAccountant
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMrs Mandy Soames
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address45 Durham Close
Flitwick
Bedfordshire
MK45 1UR

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

2.8m at £1Mr Peter Laurence Murphy
92.00%
Ordinary
180k at £1Michael Peter Petersen
6.00%
Ordinary
60k at £1Sarah Jane Murphy
2.00%
Ordinary

Financials

Year2014
Turnover£3,345,624
Gross Profit£2,029,472
Net Worth£12,245,535
Cash£1,163,146
Current Liabilities£30,162,330

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

11 September 2014Delivered on: 15 September 2014
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 12 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Third party deed of charge over shares
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all of its present and future rights title and interest in and to the scheduled securities see image for full details.
Outstanding
2 September 2008Delivered on: 10 September 2008
Persons entitled: The Hanover Trustee Company Limited and Peter Lawrence Murphy and Matthew Martin Slane and Sarah Jane Murphy

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north and west of ashford road sandling hythe t/no's K660577 and K690142.
Outstanding
18 October 1996Delivered on: 7 November 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the mortgage debenture or in enforcing the security hereby created on a full and unqualified indemnity basis.
Particulars: Floating charge of the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and future as security for the payment or discharge of all monies obligations and liabilities thereby covenanted to be paid or discharged.
Outstanding
1 May 2009Delivered on: 2 May 2009
Satisfied on: 3 March 2016
Persons entitled: Anglo Irish Bank Corporation Limited for Itself and as Agent for the Beneficiaries

Classification: Deed of charge
Secured details: All monies due or to become due from the company or finchley developments c&g limited to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 each in the issued share capital of finchley developments c&g limited, all dividends, see image for full details.
Fully Satisfied
1 May 2009Delivered on: 2 May 2009
Satisfied on: 3 March 2016
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Account charge
Secured details: All monies due or to become due from finchley developments c&g limited to the chargee on any account whatsoever.
Particulars: The account designated c&g deposit account, see image for full details.
Fully Satisfied
19 April 2001Delivered on: 21 April 2001
Satisfied on: 3 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company and/or covemile limited to any beneficiary under this deed (as defined).
Particulars: With full title guarantee charges to the bank by way of fixed charge (a) the charged property; and (b) all dividends, interest and other money payable to the chargor in respect of the investments.
Fully Satisfied
30 June 2000Delivered on: 4 July 2000
Satisfied on: 25 January 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited in any deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
20 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
7 September 2023Appointment of Miss Madeleine Sarah Mary Murphy as a director on 7 September 2023 (2 pages)
7 September 2023Appointment of Mr James George Murphy as a director on 7 September 2023 (2 pages)
17 October 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
27 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
29 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
11 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
10 April 2018Amended group of companies' accounts made up to 31 March 2017 (31 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
1 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
1 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
3 March 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Satisfaction of charge 6 in full (1 page)
3 March 2016Satisfaction of charge 5 in full (1 page)
3 March 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Satisfaction of charge 5 in full (1 page)
3 March 2016Satisfaction of charge 6 in full (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
1 March 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
14 January 2016Compulsory strike-off action has been suspended (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000,000
(4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000,000
(4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000,000
(4 pages)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
8 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
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 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)
15 September 2014Registration of charge 010798390009, created on 11 September 2014 (18 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000,000
(5 pages)
12 October 2013Registration of charge 010798390008 (37 pages)
12 October 2013Registration of charge 010798390008 (37 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3,000,000
(5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3,000,000
(5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3,000,000
(5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 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 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
10 September 2012Director's details changed for Michael Peter Petersen on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Michael Peter Petersen on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
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 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF on 22 May 2012 (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Company name changed c & g properties PLC\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
14 June 2011Company name changed c & g properties PLC\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
14 June 2011Change of name notice (2 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
29 July 2010Appointment of Mr Matthew Martin Slane as a director (3 pages)
29 July 2010Appointment of Mr Matthew Martin Slane as a director (3 pages)
14 July 2010Termination of appointment of Mandy Soames as a director (2 pages)
14 July 2010Termination of appointment of Mandy Soames as a director (2 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
16 October 2009Registered office address changed from , Winston House 2 Dollis Park, London, Ne 1Hf on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
16 October 2009Termination of appointment of George Nosworthy as a secretary (1 page)
16 October 2009Registered office address changed from , Winston House 2 Dollis Park, London, Ne 1Hf on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
16 October 2009Termination of appointment of George Nosworthy as a secretary (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)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 January 2009Appointment terminated director stephen muir (1 page)
29 January 2009Appointment terminated director stephen muir (1 page)
29 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
12 September 2008Return made up to 02/09/08; full list of members (5 pages)
12 September 2008Return made up to 02/09/08; full list of members (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
25 October 2007Return made up to 02/09/07; full list of members (4 pages)
25 October 2007Return made up to 02/09/07; full list of members (4 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
7 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
5 September 2006Return made up to 02/09/06; full list of members (4 pages)
5 September 2006Return made up to 02/09/06; full list of members (4 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
5 October 2005Return made up to 02/09/05; full list of members (9 pages)
5 October 2005Return made up to 02/09/05; full list of members (9 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
10 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house, woodside lane north finchley, london, N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house, woodside lane north finchley, london, N12 8TP (1 page)
12 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
12 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
9 September 2003Return made up to 02/09/03; full list of members (9 pages)
9 September 2003Return made up to 02/09/03; full list of members (9 pages)
27 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
27 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
14 October 2002Return made up to 15/09/02; full list of members (9 pages)
14 October 2002Return made up to 15/09/02; full list of members (9 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
27 September 2001Return made up to 15/09/01; full list of members (8 pages)
27 September 2001Return made up to 15/09/01; full list of members (8 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
14 December 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full group accounts made up to 31 March 2000 (26 pages)
2 November 2000Full group accounts made up to 31 March 2000 (26 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
24 December 1999Amended full group accounts made up to 31 March 1999 (50 pages)
24 December 1999Amended full group accounts made up to 31 March 1999 (50 pages)
10 November 1999Amended full group accounts made up to 31 March 1999 (27 pages)
10 November 1999Amended full group accounts made up to 31 March 1999 (27 pages)
2 November 1999Full group accounts made up to 31 March 1999 (25 pages)
2 November 1999Full group accounts made up to 31 March 1999 (25 pages)
11 October 1999Return made up to 15/09/99; no change of members (9 pages)
11 October 1999Return made up to 15/09/99; no change of members (9 pages)
2 November 1998Full group accounts made up to 31 March 1998 (25 pages)
2 November 1998Full group accounts made up to 31 March 1998 (25 pages)
22 September 1998Return made up to 15/09/98; full list of members (9 pages)
22 September 1998Return made up to 15/09/98; full list of members (9 pages)
29 December 1997Full group accounts made up to 31 March 1997 (24 pages)
29 December 1997Full group accounts made up to 31 March 1997 (24 pages)
24 September 1997Return made up to 15/09/97; no change of members (9 pages)
24 September 1997Return made up to 15/09/97; no change of members (9 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john street, london, WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john street, london, WC1N 2BL (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 November 1996Full group accounts made up to 31 March 1996 (24 pages)
3 November 1996Full group accounts made up to 31 March 1996 (24 pages)
7 March 1996Full group accounts made up to 31 March 1995 (23 pages)
7 March 1996Full group accounts made up to 31 March 1995 (23 pages)
15 November 1995Return made up to 01/10/95; no change of members (16 pages)
15 November 1995Return made up to 01/10/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
2 November 1994Full group accounts made up to 31 March 1994 (28 pages)
2 November 1994Full group accounts made up to 31 March 1994 (28 pages)
9 November 1993Full group accounts made up to 31 March 1993 (25 pages)
9 November 1993Full group accounts made up to 31 March 1993 (25 pages)
13 July 1993Company name changed cavendish and gloucester propert ies PLC\certificate issued on 14/07/93 (2 pages)
13 July 1993Company name changed cavendish and gloucester propert ies PLC\certificate issued on 14/07/93 (2 pages)
5 November 1992Full group accounts made up to 31 March 1992 (26 pages)
5 November 1992Full group accounts made up to 31 March 1992 (26 pages)
30 September 1992Return made up to 15/09/92; no change of members (8 pages)
30 September 1992Return made up to 15/09/92; no change of members (8 pages)
11 March 1991Full group accounts made up to 31 March 1990 (25 pages)
11 March 1991Full group accounts made up to 31 March 1990 (25 pages)
15 January 1990Ad 29/12/89--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
15 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1990Ad 29/12/89--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
15 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1989Full group accounts made up to 31 March 1989 (23 pages)
15 December 1989Full group accounts made up to 31 March 1989 (23 pages)
16 March 1989Full group accounts made up to 31 March 1988 (22 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1988Full group accounts made up to 31 March 1987 (19 pages)
26 May 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
26 May 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
16 November 1987Full group accounts made up to 31 March 1986 (31 pages)
24 April 1987Return made up to 15/09/86; full list of members (8 pages)
5 November 1986Company type changed from pri to PLC (1 page)
5 November 1986Company type changed from pri to PLC (1 page)
31 October 1986Memorandum and Articles of Association (16 pages)
31 October 1986Memorandum and Articles of Association (16 pages)
29 October 1984Accounts made up to 31 March 1983 (12 pages)
29 October 1984Accounts made up to 31 March 1983 (12 pages)
28 March 1983Accounts made up to 31 March 1982 (11 pages)
28 March 1983Accounts made up to 31 March 1982 (11 pages)
9 August 1982Accounts made up to 31 March 1981 (11 pages)
9 August 1982Accounts made up to 31 March 1981 (11 pages)
2 November 1972Certificate of incorporation (1 page)
2 November 1972Certificate of incorporation (1 page)