London
N3 1HF
Director Name | Mr Peter Laurence Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director/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(30 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 | 15 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
99 at £1 | M25 Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Peter Laurence Murphy 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,500,000 |
Gross Profit | £5,169,055 |
Net Worth | £2,802,697 |
Cash | £342,243 |
Current Liabilities | £1,682,232 |
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 | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
2 February 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 |
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
11 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 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) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Secretary appointed peter mckelvey thompson (1 page) |
4 August 2009 | Appointment terminated secretary paul williams (1 page) |
4 August 2009 | Secretary appointed peter mckelvey thompson (1 page) |
4 August 2009 | Appointment terminated secretary paul williams (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) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 July 2004 | Return made up to 15/06/04; full list of members
|
26 July 2004 | Return made up to 15/06/04; 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) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 September 2001 | Return made up to 15/06/00; full list of members (6 pages) |
11 September 2001 | Return made up to 15/06/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (7 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 June 1997 | Return made up to 15/06/97; full list of members (10 pages) |
28 June 1997 | Return made up to 15/06/97; full list of members (10 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |