Company NameHerbgrove Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number03896187
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 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 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
NationalityBritish
StatusCurrent
Appointed18 February 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed28 January 2000(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2000)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Totteridge Common
London
N20
Director NameJohn Pilgrim Critoph
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2004)
RoleSurveyor Director
Correspondence Address2 The Spinney
Potters Bar
Hertfordshire
EN6 5HH
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed12 June 2003(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameMr Louis Edward Leveson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrunswick Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2003)
Correspondence AddressTurnpike House
Tollgate, Chandlers Ford
Eastleigh
Hampshire
SO53 3TG

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

1 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

26 July 2004Delivered on: 31 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or knightspur properties PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a land at st catherine's mount, grange road, winchester, hampshire.
Outstanding
13 October 2000Delivered on: 25 October 2000
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: 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.
Outstanding
13 October 2000Delivered on: 17 October 2000
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 16-18 grange road winchester hampshire.
Outstanding

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
31 January 2022Termination of appointment of Louis Edward Leveson as a director on 31 January 2022 (1 page)
8 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Satisfaction of charge 2 in full (1 page)
16 July 2018Satisfaction of charge 1 in full (1 page)
16 July 2018Satisfaction of charge 3 in full (1 page)
11 July 2018Appointment of Mr Louis Edward Leveson as a director on 9 July 2018 (2 pages)
6 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
12 January 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 12 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
27 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 27 November 2012 (1 page)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
27 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 27 November 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 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 26 November 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
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 Peter Laurence Murphy on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Matthew Martin Slane on 20 February 2012 (1 page)
20 February 2012Secretary's details changed for Mr Matthew Martin Slane on 20 February 2012 (1 page)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove london N12 8NU (1 page)
28 November 2008Return made up to 26/11/08; full list of members (3 pages)
28 November 2008Return made up to 26/11/08; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 2 alexandra grove london N12 8NU (1 page)
28 November 2008Registered office changed on 28/11/2008 from 2 alexandra grove london N12 8NU (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
1 March 2004Registered office changed on 01/03/04 from: 28 high road east finchley london N2 9PJ (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: 28 high road east finchley london N2 9PJ (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New secretary appointed (2 pages)
9 February 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
9 February 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
23 January 2004Return made up to 17/12/03; full list of members (6 pages)
23 January 2004Return made up to 17/12/03; full list of members (6 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: turnpike house tollgate,chandlers ford eastleigh southampton hampshire SO53 3TG (1 page)
6 July 2003Registered office changed on 06/07/03 from: turnpike house tollgate,chandlers ford eastleigh southampton hampshire SO53 3TG (1 page)
6 July 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
12 November 2001Registered office changed on 12/11/01 from: 20 brunswick place southampton SO15 2AQ (1 page)
12 November 2001Registered office changed on 12/11/01 from: 20 brunswick place southampton SO15 2AQ (1 page)
12 November 2001Secretary's particulars changed (1 page)
12 November 2001Secretary's particulars changed (1 page)
18 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
5 February 2001Return made up to 17/12/00; full list of members (7 pages)
5 February 2001Return made up to 17/12/00; full list of members (7 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: gloucester house telford house, woodside lane london N12 8TP (1 page)
26 October 2000Registered office changed on 26/10/00 from: gloucester house telford house, woodside lane london N12 8TP (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
9 June 2000New director appointed (4 pages)
9 June 2000Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (4 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1999Incorporation (14 pages)
17 December 1999Incorporation (14 pages)