London
N3 1HF
Director Name | Michael Peter Petersen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(37 years, 8 months after company formation) |
Appointment Duration | 13 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, 10 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 Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 1972(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Director Name | Stephen Muir |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 April 2008) |
Role | Surveyor |
Correspondence Address | Woollas Hall Eckington Pershore Worcester WR10 3DN |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 01 October 2009) |
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 | 13 March 2006(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2014) |
Role | Accountant |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Mrs Mandy Soames |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2010) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 45 Durham Close Flitwick Bedfordshire MK45 1UR |
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 |
2.8m at £1 | Mr Peter Laurence Murphy 92.00% Ordinary |
---|---|
180k at £1 | Michael Peter Petersen 6.00% Ordinary |
60k at £1 | Sarah Jane Murphy 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,345,624 |
Gross Profit | £2,029,472 |
Net Worth | £12,245,535 |
Cash | £1,163,146 |
Current Liabilities | £30,162,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
11 September 2014 | Delivered on: 15 September 2014 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2013 | Delivered on: 12 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 January 2012 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
29 September 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
---|---|
20 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
7 September 2023 | Appointment of Miss Madeleine Sarah Mary Murphy as a director on 7 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr James George Murphy as a director on 7 September 2023 (2 pages) |
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
27 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
29 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
11 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
10 April 2018 | Amended group of companies' accounts made up to 31 March 2017 (31 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
1 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
1 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
3 March 2016 | Satisfaction of charge 3 in full (1 page) |
3 March 2016 | Satisfaction of charge 6 in full (1 page) |
3 March 2016 | Satisfaction of charge 5 in full (1 page) |
3 March 2016 | Satisfaction of charge 3 in full (1 page) |
3 March 2016 | Satisfaction of charge 5 in full (1 page) |
3 March 2016 | Satisfaction of charge 6 in full (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
1 March 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered 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 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
30 September 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
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 | 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) |
15 September 2014 | Registration of charge 010798390009, created on 11 September 2014 (18 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 October 2013 | Registration of charge 010798390008 (37 pages) |
12 October 2013 | Registration of charge 010798390008 (37 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
11 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
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 | Annual return made up to 2 September 2012 with a full list of shareholders (5 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 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
10 September 2012 | Director's details changed for Michael Peter Petersen on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy 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 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Michael Peter Petersen on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy 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 | 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 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF on 22 May 2012 (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Company name changed c & g properties PLC\certificate issued on 14/06/11
|
14 June 2011 | Company name changed c & g properties PLC\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
29 July 2010 | Appointment of Mr Matthew Martin Slane as a director (3 pages) |
29 July 2010 | Appointment of Mr Matthew Martin Slane as a director (3 pages) |
14 July 2010 | Termination of appointment of Mandy Soames as a director (2 pages) |
14 July 2010 | Termination of appointment of Mandy Soames as a director (2 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Registered office address changed from , Winston House 2 Dollis Park, London, Ne 1Hf on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Termination of appointment of George Nosworthy as a secretary (1 page) |
16 October 2009 | Registered office address changed from , Winston House 2 Dollis Park, London, Ne 1Hf on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
16 October 2009 | Termination of appointment of George Nosworthy as a secretary (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) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 January 2009 | Appointment terminated director stephen muir (1 page) |
29 January 2009 | Appointment terminated director stephen muir (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
12 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
25 October 2007 | Return made up to 02/09/07; full list of members (4 pages) |
25 October 2007 | Return made up to 02/09/07; full list of members (4 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (4 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (4 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
3 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
3 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
5 October 2005 | Return made up to 02/09/05; full list of members (9 pages) |
5 October 2005 | Return made up to 02/09/05; full list of members (9 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
10 September 2004 | Return made up to 02/09/04; full list of members
|
10 September 2004 | Return made up to 02/09/04; 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) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (9 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (9 pages) |
27 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
27 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Return made up to 15/09/00; full list of members
|
14 December 2000 | Return made up to 15/09/00; full list of members
|
2 November 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Amended full group accounts made up to 31 March 1999 (50 pages) |
24 December 1999 | Amended full group accounts made up to 31 March 1999 (50 pages) |
10 November 1999 | Amended full group accounts made up to 31 March 1999 (27 pages) |
10 November 1999 | Amended full group accounts made up to 31 March 1999 (27 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
11 October 1999 | Return made up to 15/09/99; no change of members (9 pages) |
11 October 1999 | Return made up to 15/09/99; no change of members (9 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
22 September 1998 | Return made up to 15/09/98; full list of members (9 pages) |
22 September 1998 | Return made up to 15/09/98; full list of members (9 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (9 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (9 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street, london, WC1N 2BL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street, london, WC1N 2BL (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Return made up to 15/09/96; full list of members
|
4 November 1996 | Return made up to 15/09/96; full list of members
|
3 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
3 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
7 March 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
7 March 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
15 November 1995 | Return made up to 01/10/95; no change of members (16 pages) |
15 November 1995 | Return made up to 01/10/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
9 November 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
9 November 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
13 July 1993 | Company name changed cavendish and gloucester propert ies PLC\certificate issued on 14/07/93 (2 pages) |
13 July 1993 | Company name changed cavendish and gloucester propert ies PLC\certificate issued on 14/07/93 (2 pages) |
5 November 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
5 November 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
30 September 1992 | Return made up to 15/09/92; no change of members (8 pages) |
30 September 1992 | Return made up to 15/09/92; no change of members (8 pages) |
11 March 1991 | Full group accounts made up to 31 March 1990 (25 pages) |
11 March 1991 | Full group accounts made up to 31 March 1990 (25 pages) |
15 January 1990 | Ad 29/12/89--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages) |
15 January 1990 | Resolutions
|
15 January 1990 | Ad 29/12/89--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages) |
15 January 1990 | Resolutions
|
15 December 1989 | Full group accounts made up to 31 March 1989 (23 pages) |
15 December 1989 | Full group accounts made up to 31 March 1989 (23 pages) |
16 March 1989 | Full group accounts made up to 31 March 1988 (22 pages) |
29 September 1988 | Resolutions
|
29 September 1988 | Resolutions
|
8 September 1988 | Full group accounts made up to 31 March 1987 (19 pages) |
26 May 1988 | Resolutions
|
26 May 1988 | Resolutions
|
16 November 1987 | Full group accounts made up to 31 March 1986 (31 pages) |
24 April 1987 | Return made up to 15/09/86; full list of members (8 pages) |
5 November 1986 | Company type changed from pri to PLC (1 page) |
5 November 1986 | Company type changed from pri to PLC (1 page) |
31 October 1986 | Memorandum and Articles of Association (16 pages) |
31 October 1986 | Memorandum and Articles of Association (16 pages) |
29 October 1984 | Accounts made up to 31 March 1983 (12 pages) |
29 October 1984 | Accounts made up to 31 March 1983 (12 pages) |
28 March 1983 | Accounts made up to 31 March 1982 (11 pages) |
28 March 1983 | Accounts made up to 31 March 1982 (11 pages) |
9 August 1982 | Accounts made up to 31 March 1981 (11 pages) |
9 August 1982 | Accounts made up to 31 March 1981 (11 pages) |
2 November 1972 | Certificate of incorporation (1 page) |
2 November 1972 | Certificate of incorporation (1 page) |