London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Director Name | Mr Peter Laurence Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Totteridge Common London N20 |
Director Name | John Pilgrim Critoph |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2004) |
Role | Surveyor Director |
Correspondence Address | 2 The Spinney Potters Bar Hertfordshire EN6 5HH |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Director Name | Mr Louis Edward Leveson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brunswick Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Correspondence Address | Turnpike House Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG |
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 |
1 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
26 July 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
8 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
31 January 2022 | Termination of appointment of Louis Edward Leveson as a director on 31 January 2022 (1 page) |
8 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2018 | Satisfaction of charge 2 in full (1 page) |
16 July 2018 | Satisfaction of charge 1 in full (1 page) |
16 July 2018 | Satisfaction of charge 3 in full (1 page) |
11 July 2018 | Appointment of Mr Louis Edward Leveson as a director on 9 July 2018 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 27 November 2012 (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Matthew Martin Slane on 20 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mr Matthew Martin Slane on 20 February 2012 (1 page) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove london N12 8NU (1 page) |
28 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 2 alexandra grove london N12 8NU (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 2 alexandra grove london N12 8NU (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 28 high road east finchley london N2 9PJ (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 28 high road east finchley london N2 9PJ (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
9 February 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
23 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: turnpike house tollgate,chandlers ford eastleigh southampton hampshire SO53 3TG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: turnpike house tollgate,chandlers ford eastleigh southampton hampshire SO53 3TG (1 page) |
6 July 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
7 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 20 brunswick place southampton SO15 2AQ (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 20 brunswick place southampton SO15 2AQ (1 page) |
12 November 2001 | Secretary's particulars changed (1 page) |
12 November 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
5 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
5 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: gloucester house telford house, woodside lane london N12 8TP (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: gloucester house telford house, woodside lane london N12 8TP (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 December 1999 | Incorporation (14 pages) |
17 December 1999 | Incorporation (14 pages) |