Company NameBourne End Business Centre Limited
DirectorsMatthew Martin Slane and Peter Laurence Murphy
Company StatusActive
Company Number01821157
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 10 months ago)
Previous NameRaftmill Limited

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 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(8 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
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
Appointed10 November 1994(10 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(30 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed10 October 1992(8 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(25 years 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

Websitecandgprop.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 £1Mfc Estates PLC
99.00%
Ordinary
1 at £1Mr Peter Laurence Murphy
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

3 June 1992Delivered 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 1992Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1985Delivered 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 2010Delivered 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 2002Delivered 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 1995Delivered 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 1995Delivered 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 1985Delivered 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 2012Delivered 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

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (5 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 March 2019 (13 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 March 2018 (13 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (13 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 31 March 2016 (11 pages)
1 December 2016Full accounts made up to 31 March 2016 (11 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
24 August 2015Registered 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 2015Registered 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 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
19 November 2014Full accounts made up to 31 March 2014 (11 pages)
19 November 2014Full accounts made up to 31 March 2014 (11 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (11 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (11 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
5 November 2012Full accounts made up to 31 March 2012 (13 pages)
5 November 2012Full accounts made up to 31 March 2012 (13 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 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)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 November 2011Full accounts made up to 31 March 2011 (14 pages)
21 November 2011Full accounts made up to 31 March 2011 (14 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (13 pages)
3 October 2010Full accounts made up to 31 March 2010 (13 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 November 2009Full accounts made up to 31 March 2009 (14 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Secretary appointed peter mckelvey thompson (1 page)
21 August 2009Appointment terminated secretary george nosworthy (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Secretary appointed peter mckelvey thompson (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Appointment terminated secretary george nosworthy (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (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)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (16 pages)
12 November 2007Full accounts made up to 31 March 2007 (16 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (20 pages)
10 November 2004Full accounts made up to 31 March 2004 (20 pages)
15 September 2004Return made up to 07/09/04; full list of members (7 pages)
15 September 2004Return made up to 07/09/04; full list of members (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)
12 December 2003Full accounts made up to 31 March 2003 (17 pages)
12 December 2003Full accounts made up to 31 March 2003 (17 pages)
27 September 2003Return made up to 21/09/03; full list of members (7 pages)
27 September 2003Return made up to 21/09/03; full list of members (7 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Full accounts made up to 31 March 2002 (15 pages)
27 October 2002Full accounts made up to 31 March 2002 (15 pages)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 10/10/01; full list of members (6 pages)
5 November 2001Return made up to 10/10/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 31 March 1999 (14 pages)
17 November 1999Full accounts made up to 31 March 1999 (14 pages)
22 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 October 1998Return made up to 10/10/98; no change of members (7 pages)
20 October 1998Return made up to 10/10/98; no change of members (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 October 1997Return made up to 10/10/97; no change of members (8 pages)
16 October 1997Return made up to 10/10/97; no change of members (8 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL (1 page)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 October 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 October 1996Return made up to 10/10/95; full list of members (6 pages)
3 October 1996Return made up to 10/10/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1994New director appointed (4 pages)
22 November 1994New director appointed (4 pages)
12 March 1991Full accounts made up to 31 March 1990 (10 pages)
12 March 1991Full accounts made up to 31 March 1990 (10 pages)
14 March 1989Full accounts made up to 31 March 1988 (10 pages)
14 March 1989Full accounts made up to 31 March 1988 (10 pages)
8 September 1988Full accounts made up to 31 March 1987 (9 pages)
8 September 1988Full accounts made up to 31 March 1987 (9 pages)
11 February 1988Company name changed\certificate issued on 11/02/88 (2 pages)
11 February 1988Company name changed\certificate issued on 11/02/88 (2 pages)
15 August 1986Particulars of mortgage/charge (3 pages)
15 August 1986Particulars of mortgage/charge (3 pages)
12 June 1986Full accounts made up to 31 March 1985 (7 pages)
12 June 1986Full accounts made up to 31 March 1985 (7 pages)