Company NameGardenstate Properties Limited
DirectorsMatthew Martin Slane and Peter Laurence Murphy
Company StatusActive
Company Number01762060
CategoryPrivate Limited Company
Incorporation Date17 October 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1985(1 year, 11 months after company formation)
Appointment Duration38 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director/Surveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(30 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
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Secretary NameMr Matthew Martin Slane
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenway
Totteridge
London
N20 8ED
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(16 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecavendishandgloucester.co.uk

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

99 at £1M25 Holdings LTD
99.00%
Ordinary
1 at £1Mr Peter Laurence Murphy
1.00%
Ordinary

Financials

Year2014
Turnover£11,500,000
Gross Profit£5,169,055
Net Worth£2,802,697
Cash£342,243
Current Liabilities£1,682,232

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

2 February 1994Delivered on: 15 February 1994
Satisfied on: 21 April 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 December 1989Delivered on: 13 December 1989
Satisfied on: 21 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from denetower limited to the chargee on any account whatsoever.
Particulars: Grove house waverley grove hendon l b of barnet title no MX56908 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1988Delivered on: 28 December 1988
Satisfied on: 27 November 1991
Persons entitled: Chancery PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
17 May 1984Delivered on: 29 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from gardenstate properties LTD &/or denetower LTD. To the chargee on any account whatsoever.
Particulars: L/Hold grove house, waverley grove, hendon, london title no, mx 192105.
Fully Satisfied

Filing History

7 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
24 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Full accounts made up to 31 December 2014 (14 pages)
11 January 2016Full accounts made up to 31 December 2014 (14 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (13 pages)
30 August 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 August 2013Full accounts made up to 31 December 2012 (14 pages)
23 August 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 31 December 2008 (13 pages)
11 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Registered office changed on 05/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 14/06/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Return made up to 14/06/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
4 August 2009Secretary appointed peter mckelvey thompson (1 page)
4 August 2009Appointment terminated secretary paul williams (1 page)
4 August 2009Secretary appointed peter mckelvey thompson (1 page)
4 August 2009Appointment terminated secretary paul williams (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)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
31 July 2006Return made up to 15/06/06; full list of members (2 pages)
31 July 2006Return made up to 15/06/06; full list of members (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (14 pages)
26 July 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2004Full accounts made up to 31 December 2003 (16 pages)
11 August 2004Full accounts made up to 31 December 2003 (16 pages)
26 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 September 2001Return made up to 15/06/01; full list of members (6 pages)
25 September 2001Return made up to 15/06/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Return made up to 15/06/00; full list of members (6 pages)
11 September 2001Return made up to 15/06/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Return made up to 15/06/99; no change of members (7 pages)
12 July 1999Return made up to 15/06/99; no change of members (7 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1998Return made up to 15/06/98; no change of members (7 pages)
30 June 1998Return made up to 15/06/98; no change of members (7 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
28 June 1997Return made up to 15/06/97; full list of members (10 pages)
28 June 1997Return made up to 15/06/97; full list of members (10 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)