London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(9 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 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(2 years, 2 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(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 9 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 |
---|
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
10 November 1998 | Delivered on: 19 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north side of totteridge common l/b barnet-NGL359837. Outstanding |
---|---|
9 October 1996 | Delivered on: 14 October 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever. Outstanding |
4 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 January 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
21 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Secretary's details changed for Paul Williams on 20 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Paul Williams on 20 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
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) |
14 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 22/01/05; full list of members
|
14 January 2005 | Return made up to 22/01/05; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
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) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
28 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (4 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (4 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 18/02/02; 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) |
7 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
7 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (2 pages) |
17 March 2000 | Secretary resigned (2 pages) |
29 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 March 1999 | Return made up to 18/02/99; no change of members (7 pages) |
8 March 1999 | Return made up to 18/02/99; no change of members (7 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 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) |
23 February 1998 | Return made up to 18/02/98; no change of members (7 pages) |
23 February 1998 | Return made up to 18/02/98; no change of members (7 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 18/02/97; full list of members (6 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) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 May 1996 | Return made up to 31/01/96; no change of members (4 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 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 April 1995 | Return made up to 18/02/95; no change of members (10 pages) |
27 April 1995 | Return made up to 18/02/95; no change of members (10 pages) |
11 September 1991 | Return made up to 15/06/91; full list of members (10 pages) |
11 September 1991 | Return made up to 15/06/91; full list of members (10 pages) |