London
N3 1HF
Director Name | Mr Peter Laurence Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(10 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 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(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 June 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 | 01 June 2009(25 years 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 | 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 |
99 at £1 | Mfc Estates PLC 99.00% Ordinary |
---|---|
1 at £1 | Mr Peter Laurence Murphy 1.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
3 June 1992 | Delivered on: 11 June 1992 Satisfied on: 30 July 1999 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
3 June 1992 | Delivered on: 11 June 1992 Satisfied on: 30 July 1999 Persons entitled: Allied Irish Allied Banks PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assignment of rents now or hereafter becoming due and owing under and by virtue of the licence agreements in the schedule. Fully Satisfied |
18 October 1988 | Delivered on: 25 October 1988 Satisfied on: 30 July 1999 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage 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 - "littlecote", cones end road. (For full details of property see form 395 ref: M149). Fully Satisfied |
7 July 1988 | Delivered on: 20 July 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: F/H premises bourne end nurseries shop, station approach bourne end, bucks and/or the proceeds of sale thereof. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1988 | Delivered on: 6 April 1988 Satisfied on: 30 July 1999 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as bourne end business centre (formerly known as rosehill industrial estate) bourne end, buckinghamshire (for full details see form 395 for full details see form 395 for full property descriptions). Fully Satisfied |
22 January 1988 | Delivered on: 28 January 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: The old coal yard station road bourne end buckinghamshire title no bm 107603 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1986 | Delivered on: 15 August 1986 Satisfied on: 30 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan factory conversions limited to the chargee on any account whatsoever. Particulars: F/Hold tenby cores end road bourne end buckingham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1985 | Delivered on: 5 July 1985 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: Corra-lyn bourne end. And/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 19 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
27 February 2002 | Delivered on: 1 March 2002 Satisfied on: 19 January 2012 Persons entitled: Aib Group (UK) 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 and property k/a bourne end business and being situate at the junction of cores road and station road bourne end buckinghamshire. Fully Satisfied |
26 May 1995 | Delivered on: 7 June 1995 Satisfied on: 20 December 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bourne end business centre cores end road bourne end bucks t/no BM131317, BM131315, BM118474, BM107602 and BM107603 together with buildings and fixtures the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
26 May 1995 | Delivered on: 7 June 1995 Satisfied on: 20 December 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bourne business centre cores end road bourne end bucks t/nos.BM131315 BM118474 BM107602 and BM107603. 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 |
20 June 1985 | Delivered on: 5 July 1985 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: Dunsdale, cores end road, bourne end, buckinghamshire and/or the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 2012 | Delivered on: 13 January 2012 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Account charge Secured details: All monies due or to become due from the borrower or the company 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: All its right in respect of any amount from time to time standing to the credit of the interim rent account see image for full details. Outstanding |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (5 pages) |
---|---|
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (13 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
24 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 October 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 21 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 | 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 | 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 Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
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 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
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 Peter Laurence Murphy on 10 September 2012 (2 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) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Secretary appointed peter mckelvey thompson (1 page) |
21 August 2009 | Appointment terminated secretary george nosworthy (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Secretary appointed peter mckelvey thompson (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Appointment terminated secretary george nosworthy (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (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) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (7 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 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 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 (14 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 October 1999 | Return made up to 10/10/99; full list of members
|
22 October 1999 | Return made up to 10/10/99; full list of members
|
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (7 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (7 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (8 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (8 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) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | Return made up to 10/10/96; full list of members
|
29 October 1996 | Return made up to 10/10/96; full list of members
|
3 October 1996 | Return made up to 10/10/95; full list of members (6 pages) |
3 October 1996 | Return made up to 10/10/95; full list of members (6 pages) |
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 November 1994 | New director appointed (4 pages) |
22 November 1994 | New director appointed (4 pages) |
12 March 1991 | Full accounts made up to 31 March 1990 (10 pages) |
12 March 1991 | Full accounts made up to 31 March 1990 (10 pages) |
14 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
14 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
8 September 1988 | Full accounts made up to 31 March 1987 (9 pages) |
8 September 1988 | Full accounts made up to 31 March 1987 (9 pages) |
11 February 1988 | Company name changed\certificate issued on 11/02/88 (2 pages) |
11 February 1988 | Company name changed\certificate issued on 11/02/88 (2 pages) |
15 August 1986 | Particulars of mortgage/charge (3 pages) |
15 August 1986 | Particulars of mortgage/charge (3 pages) |
12 June 1986 | Full accounts made up to 31 March 1985 (7 pages) |
12 June 1986 | Full accounts made up to 31 March 1985 (7 pages) |