Company NameChilcomb Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number02840463
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Previous NameCavendish And Gloucester Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(same day as company formation)
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
Appointed16 February 2001(7 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed16 February 2001(7 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

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

2 at £1Mfc Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,950,923
Cash£6,972
Current Liabilities£7,261,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

11 March 2022Delivered 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 2017Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

17 December 2020Full accounts made up to 31 March 2020 (7 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 March 2019 (15 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 31 March 2018 (15 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 May 2017Registration of charge 028404630005, created on 28 April 2017 (29 pages)
15 May 2017Registration of charge 028404630005, created on 28 April 2017 (29 pages)
1 December 2016Full accounts made up to 31 March 2016 (14 pages)
1 December 2016Full accounts made up to 31 March 2016 (14 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Registered 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 2015Registered 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 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 November 2012Full accounts made up to 31 March 2012 (12 pages)
5 November 2012Full accounts made up to 31 March 2012 (12 pages)
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
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)
21 November 2011Full accounts made up to 31 March 2011 (12 pages)
21 November 2011Full accounts made up to 31 March 2011 (12 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 February 2011Company name changed cavendish and gloucester properties LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
28 February 2011Company name changed cavendish and gloucester properties LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Change of name notice (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 November 2009Full accounts made up to 31 March 2009 (13 pages)
13 November 2009Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF (1 page)
14 July 2009Appointment terminated secretary george nosworthy (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF (1 page)
14 July 2009Appointment terminated secretary george nosworthy (1 page)
14 July 2009Location of register of members (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)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Secretary's change of particulars / peter thompson / 15/03/2003 (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Secretary's change of particulars / peter thompson / 15/03/2003 (1 page)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
4 December 2003Full accounts made up to 31 March 2003 (14 pages)
4 December 2003Full accounts made up to 31 March 2003 (14 pages)
22 July 2003Return made up to 29/07/03; full list of members (7 pages)
22 July 2003Return made up to 29/07/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (11 pages)
27 October 2002Full accounts made up to 31 March 2002 (11 pages)
27 August 2002Return made up to 29/07/02; full list of members (7 pages)
27 August 2002Return made up to 29/07/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
7 September 2001Return made up to 29/07/01; full list of members (7 pages)
7 September 2001Return made up to 29/07/01; full list of members (7 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Return made up to 29/07/00; full list of members (6 pages)
18 September 2000Return made up to 29/07/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 29/07/99; no change of members (6 pages)
31 August 1999Return made up to 29/07/99; no change of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 August 1998Return made up to 29/07/98; no change of members (6 pages)
21 August 1998Return made up to 29/07/98; no change of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 September 1997Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
2 September 1997Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
5 August 1997Return made up to 29/07/97; full list of members (7 pages)
5 August 1997Return made up to 29/07/97; full list of members (7 pages)
4 August 1997Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL (1 page)
4 August 1997Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL (1 page)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 29/07/96; no change of members (8 pages)
5 November 1996Return made up to 29/07/96; no change of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
10 February 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
8 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1994Return made up to 29/07/94; full list of members (6 pages)
16 August 1994Return made up to 29/07/94; full list of members (6 pages)
29 April 1994Accounting reference date notified as 31/03 (1 page)
29 April 1994Accounting reference date notified as 31/03 (1 page)
1 September 1993Director resigned;new director appointed (3 pages)
1 September 1993Secretary resigned;new secretary appointed (3 pages)
1 September 1993Secretary resigned;new secretary appointed (3 pages)
1 September 1993Director resigned;new director appointed (3 pages)
29 July 1993Incorporation (12 pages)
29 July 1993Incorporation (12 pages)