London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
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(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
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 |
2 at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,950,923 |
Cash | £6,972 |
Current Liabilities | £7,261,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: South block at the chilcomb centre, chilcomb lane, chilcomb, winchester SO21 1HU registered at H.M. land registry with title number HP371363. Outstanding |
---|---|
28 April 2017 | Delivered on: 15 May 2017 Persons entitled: Mcgovern Haulage Limited Classification: A registered charge Particulars: Chilcomb centre chilcomb lane chilcomb winchester t/n HP371363. Outstanding |
22 September 2005 | Delivered on: 8 October 2005 Satisfied on: 17 February 2011 Persons entitled: Aib Group (UK) P.L.C Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of chilcomb lane winchester hampshire 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 |
22 September 2005 | Delivered on: 8 October 2005 Satisfied on: 17 February 2011 Persons entitled: Aib Group (UK) P.L.C 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 land on the north side of chilcomb lane winchester hampshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 July 2004 | Delivered on: 21 July 2004 Satisfied on: 17 February 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
21 February 2001 | Delivered on: 24 February 2001 Satisfied on: 17 February 2011 Persons entitled: Aib Group (UK) P.L.C. 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 land on the north west side of telford road new southgate london. T/no. NGL478367. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 May 2017 | Registration of charge 028404630005, created on 28 April 2017 (29 pages) |
15 May 2017 | Registration of charge 028404630005, created on 28 April 2017 (29 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 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) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Company name changed cavendish and gloucester properties LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed cavendish and gloucester properties LIMITED\certificate issued on 28/02/11
|
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF (1 page) |
14 July 2009 | Appointment terminated secretary george nosworthy (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF (1 page) |
14 July 2009 | Appointment terminated secretary george nosworthy (1 page) |
14 July 2009 | Location of register of members (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) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Secretary's change of particulars / peter thompson / 15/03/2003 (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Secretary's change of particulars / peter thompson / 15/03/2003 (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members
|
27 July 2004 | Return made up to 23/07/04; full list of members
|
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page) |
4 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 September 2001 | Return made up to 29/07/01; full list of members (7 pages) |
7 September 2001 | Return made up to 29/07/01; full list of members (7 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Return made up to 29/07/99; no change of members (6 pages) |
31 August 1999 | Return made up to 29/07/99; no change of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
5 August 1997 | Return made up to 29/07/97; full list of members (7 pages) |
5 August 1997 | Return made up to 29/07/97; full list of members (7 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 November 1996 | Return made up to 29/07/96; no change of members (8 pages) |
5 November 1996 | Return made up to 29/07/96; no change of members (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Return made up to 31/07/95; no change of members
|
13 December 1995 | Return made up to 31/07/95; no change of members
|
10 February 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
10 February 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
8 February 1995 | Resolutions
|
8 February 1995 | Resolutions
|
16 August 1994 | Return made up to 29/07/94; full list of members (6 pages) |
16 August 1994 | Return made up to 29/07/94; full list of members (6 pages) |
29 April 1994 | Accounting reference date notified as 31/03 (1 page) |
29 April 1994 | Accounting reference date notified as 31/03 (1 page) |
1 September 1993 | Director resigned;new director appointed (3 pages) |
1 September 1993 | Secretary resigned;new secretary appointed (3 pages) |
1 September 1993 | Secretary resigned;new secretary appointed (3 pages) |
1 September 1993 | Director resigned;new director appointed (3 pages) |
29 July 1993 | Incorporation (12 pages) |
29 July 1993 | Incorporation (12 pages) |