London
N3 1HF
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
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 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Director Name | Mr Alan Edward Testa |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Galley Lane Barnet Hertfordshire EN5 4AL |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 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(4 years, 11 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 |
Director Name | James Wong |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 1994) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 6 months 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 |
Website | cavendishandgloucester.co.uk |
---|---|
Telephone | 020 84464216 |
Telephone region | London |
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 | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
25 November 1991 | Delivered on: 11 December 1991 Satisfied on: 16 June 1993 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. 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 |
---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 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 London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Secretary's details changed for Mr Paul Williams on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 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) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from winston house 2 dollis park london N3 1HF (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members
|
11 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) |
14 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
29 August 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
30 January 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 15/09/00; full list of members
|
23 June 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
11 October 1999 | Return made up to 15/09/99; no change of members (7 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
18 September 1998 | Return made up to 15/09/98; no change of members (7 pages) |
18 September 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
9 January 1997 | Return made up to 15/09/96; full list of members (10 pages) |
4 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Return made up to 15/09/95; no change of members (12 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (13 pages) |