Company NameTotteridge Common Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number02583128
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusCurrent
Appointed10 March 2000(9 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN

Contact

Websitecavendishandgloucester.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

100 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

10 November 1998Delivered 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 1996Delivered 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

Filing History

4 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 January 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
21 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
20 February 2012Secretary's details changed for Paul Williams on 20 February 2012 (1 page)
20 February 2012Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Paul Williams on 20 February 2012 (1 page)
20 February 2012Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
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)
14 January 2009Return made up to 03/01/09; full list of members (4 pages)
14 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 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)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (11 pages)
21 August 2003Full accounts made up to 31 December 2002 (11 pages)
13 February 2003Return made up to 06/02/03; full list of members (4 pages)
13 February 2003Return made up to 06/02/03; full list of members (4 pages)
29 August 2002Full accounts made up to 31 December 2001 (11 pages)
29 August 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Return made up to 18/02/02; full list of members (6 pages)
27 March 2002Return made up to 18/02/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Return made up to 18/02/01; full list of members (6 pages)
7 June 2001Return made up to 18/02/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (2 pages)
17 March 2000Secretary resigned (2 pages)
29 February 2000Return made up to 18/02/00; full list of members (6 pages)
29 February 2000Return made up to 18/02/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 March 1999Return made up to 18/02/99; no change of members (7 pages)
8 March 1999Return made up to 18/02/99; no change of members (7 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 February 1998Return made up to 18/02/98; no change of members (7 pages)
23 February 1998Return made up to 18/02/98; no change of members (7 pages)
17 December 1997Registered office changed on 17/12/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
17 December 1997Registered office changed on 17/12/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
24 February 1997Return made up to 18/02/97; full list of members (6 pages)
24 February 1997Return made up to 18/02/97; full list of members (6 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
25 May 1996Return made up to 31/01/96; no change of members (4 pages)
25 May 1996Return made up to 31/01/96; no change of members (4 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
27 April 1995Return made up to 18/02/95; no change of members (10 pages)
27 April 1995Return made up to 18/02/95; no change of members (10 pages)
11 September 1991Return made up to 15/06/91; full list of members (10 pages)
11 September 1991Return made up to 15/06/91; full list of members (10 pages)