London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 24 August 2015(42 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Stuart Brindley Hughes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 1997) |
Role | Estate Agent |
Correspondence Address | 119 Priory Road London N8 8LY |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Estate Agent |
Correspondence Address | 27 Chamberlayne Road London Nw10 |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 1995) |
Role | Surveyor |
Correspondence Address | 12 Varley Parade Edware Road London Nw2 |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 24 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 | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | cavendishandgloucester.co.uk |
---|
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
12 December 1978 | Delivered on: 27 December 1978 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & factory buildings (known as spencer house) on the south side of brettenham rd, enfield. Ngl 206055. Outstanding |
---|---|
30 July 1976 | Delivered on: 3 August 1976 Persons entitled: Vanbrugh Life Assurance Classification: Legal charge Secured details: £45,000. Particulars: Spencer house, 46 brettenham rd, edmonton endfield, london. Outstanding |
5 May 1975 | Delivered on: 7 May 1975 Persons entitled: Vanbrugh Life Assurance Limited. Classification: Sub-mortgage and legal charge Secured details: For securing £45,000 and further securing £560,000 due from the companiesnamed therein secured by a charge dated 26 july 73 and deeds suppl. Thereto. Particulars: Property @ 46 brettenham road edmonton enfield [see doc m/9] (see rider attached). Outstanding |
7 March 1975 | Delivered on: 12 March 1975 Persons entitled: Vanbrugh Life Assurance Limited Classification: Legal charge Secured details: £100,000. Particulars: 46 brettenham road edmonton london borough of enfield. Outstanding |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
29 July 2019 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of George Edward Nosworthy as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of George Edward Nosworthy as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 24 August 2015 (2 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
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 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 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 16 August 2012 with a full list of shareholders (4 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 | Secretary's details changed for Mr George Edward Nosworthy on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy 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 | Secretary's details changed for Mr George Edward Nosworthy on 10 September 2012 (1 page) |
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 George Edward Nosworthy on 10 September 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london N3 1HF (1 page) |
21 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london N3 1HF (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 September 2007 | Return made up to 16/08/07; change of members (7 pages) |
11 September 2007 | Return made up to 16/08/07; change of members (7 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members
|
6 September 2004 | Return made up to 27/08/04; full list of members
|
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
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 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Return made up to 15/09/02; full list of members
|
10 June 2003 | Return made up to 15/09/02; full list of members
|
18 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 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) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 October 2000 | Return made up to 15/09/00; full list of members
|
23 October 2000 | Return made up to 15/09/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (14 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (14 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 September 1998 | Return made up to 15/09/98; no change of members (12 pages) |
18 September 1998 | Return made up to 15/09/98; no change of members (12 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (12 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (12 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) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | Return made up to 15/09/95; full list of members (14 pages) |
11 October 1996 | Return made up to 15/09/95; full list of members (14 pages) |
7 October 1996 | Return made up to 15/09/96; full list of members (14 pages) |
7 October 1996 | Return made up to 15/09/96; full list of members (14 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
27 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
14 December 1984 | Accounts made up to 31 March 1983 (4 pages) |
14 December 1984 | Accounts made up to 31 March 1983 (4 pages) |