London
N3 1HF
Director Name | Michael Peter Petersen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1993(20 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Surveyor |
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, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1943 |
Appointment Duration | 72 years, 5 months (resigned 05 August 2015) |
Role | Solicitor |
Country of Residence | England |
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 | 10 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Director Name | Stephen Muir |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2008) |
Role | Surveyor |
Correspondence Address | Woollas Hall Eckington Pershore Worcester WR10 3DN |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | candgprop.co.uk |
---|
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
43 at £1 | Mfc Estates PLC 97.73% Ordinary |
---|---|
1 at £1 | Peter Laurence Murphy 2.27% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
23 September 1988 | Delivered on: 4 October 1988 Satisfied on: 30 July 1999 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alston works, alston road, barnet. Fully Satisfied |
---|---|
22 January 1988 | Delivered on: 8 February 1988 Satisfied on: 30 July 1999 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: Sherwood cores end road, bourne end, buckinghamshire title no bm 107602 and the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 13 October 1988 Persons entitled: Chancery Securities 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/H property k/a alston works, barnet herts title no ngl 214136. tog with all buildings & fixtures floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 13 October 1988 Persons entitled: Chancery Securities 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 1985 | Delivered on: 14 January 1985 Satisfied on: 13 October 1988 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/H land & buildings on the north west side of alston road, and the south west side of folkland road l/h of barnet. Fully Satisfied |
5 November 1982 | Delivered on: 24 November 1982 Satisfied on: 30 July 1999 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: 154 west green road l/b of haringey title no mx 165253. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1973 | Delivered on: 16 January 1980 Satisfied on: 13 October 1988 Persons entitled: The Prudential Assurance Company Limited. Classification: Mortgage Secured details: £234,370. Particulars: Alston works alston road, barnet. Fully Satisfied |
5 November 1982 | Delivered on: 24 November 1982 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: 49A. oxford road london N4 title no ngl 199531. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
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) |
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 | 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) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 September 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 14 September 2012 (1 page) |
14 September 2012 | Director's details changed for Mr George Edward Nosworthy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Michael Peter Petersen on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Michael Peter Petersen on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 14 September 2012 (1 page) |
14 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Director's details changed for Mr George Edward Nosworthy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 14 September 2012 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
4 October 2010 | Director's details changed for Michael Peter Petersen on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Michael Peter Petersen on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Michael Peter Petersen on 1 October 2009 (2 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Secretary's change of particulars / peter thompson / 21/04/2009 (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Secretary's change of particulars / peter thompson / 21/04/2009 (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
16 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
29 January 2009 | Appointment terminated director stephen muir (1 page) |
29 January 2009 | Appointment terminated director stephen muir (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated secretary george nosworthy (1 page) |
12 September 2008 | Appointment terminated secretary george nosworthy (1 page) |
12 September 2008 | Secretary appointed peter mckelvey thompson (1 page) |
12 September 2008 | Secretary appointed peter mckelvey thompson (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Return made up to 09/09/07; no change of members (8 pages) |
14 September 2007 | Return made up to 09/09/07; no change of members (8 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Return made up to 09/09/05; full list of members (8 pages) |
16 November 2005 | Return made up to 09/09/05; full list of members (8 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members
|
15 September 2004 | Return made up to 09/09/04; full list of members
|
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 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members
|
31 October 2000 | Return made up to 10/10/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members
|
26 October 1999 | Return made up to 10/10/99; full list of members
|
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (9 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (9 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (11 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (11 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |