Finchley
London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Resigned |
Appointed | 01 September 2014(20 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | candgprop.co.uk |
---|
Registered Address | Winston House 2 Dollis Park Finchley 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 | Mfc Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £161,839 |
Net Worth | £983,018 |
Cash | £6,000 |
Current Liabilities | £1,212,896 |
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 | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
12 March 2013 | Delivered on: 19 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 March 2004 | Delivered on: 5 April 2004 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: F/H property the cavendish centre winnall close winnall manor road winchester t/n HP587313. Outstanding |
30 September 2002 | Delivered on: 3 October 2002 Satisfied on: 1 May 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the south east side of winnall close, winchester, hampshire t/n HP587313. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1996 | Delivered on: 3 December 1996 Satisfied on: 22 October 2003 Persons entitled: Nationwide Building Society Classification: Third party charge registered pursuant to a court order dated 29TH november 1996 Secured details: All monies due or to become due from bourne end (investments) limited to the chargee under the terms of the charge. Particulars: The majestic wine warehouse hastings road west ealing london W13 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery goodwill of any business at the property benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
12 December 1994 | Delivered on: 29 December 1994 Satisfied on: 4 December 1996 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: F/H premises k/a warehouse premises hastings road london W13. Fully Satisfied |
9 December 1994 | Delivered on: 19 December 1994 Satisfied on: 4 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
9 June 2023 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
9 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
27 June 2022 | Satisfaction of charge 6 in full (1 page) |
1 June 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
5 October 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (16 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 July 2017 | Notification of Peter Laurence Murphy as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Peter Laurence Murphy as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Peter Laurence Murphy as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
27 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 November 2014 | Termination of appointment of Matthew Martin Slane as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Matthew Martin Slane as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Matthew Martin Slane as a secretary on 1 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
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) |
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 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom 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 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom 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 12 May 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 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 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (15 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) |
17 April 2009 | Secretary's change of particulars / peter thompson / 17/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / peter thompson / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 06/04/06; 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) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 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) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 03/05/01; full list of members (6 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) |
8 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 11/05/00; 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) |
24 May 1999 | Return made up to 11/05/99; no change of members (7 pages) |
24 May 1999 | Return made up to 11/05/99; no change of members (7 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) |
9 June 1998 | Return made up to 11/05/98; no change of members (7 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (7 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 May 1997 | Return made up to 11/05/97; full list of members (9 pages) |
20 May 1997 | Return made up to 11/05/97; full list of members (9 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 11/05/96; full list of members (9 pages) |
16 July 1996 | Return made up to 11/05/96; full list of members (9 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) |
18 July 1995 | Return made up to 11/05/95; full list of members
|
18 July 1995 | Return made up to 11/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 August 1994 | Memorandum and Articles of Association (15 pages) |