London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2003(3 years after company formation) |
Appointment Duration | 20 years, 8 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 | 06 August 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(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 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cavendishandgloucester.co.uk |
---|---|
Telephone | 020 84464216 |
Telephone region | London |
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 |
90 at £1 | Cavendish & Gloucester Properties LTD 90.00% Ordinary |
---|---|
10 at £1 | Stephen Cross 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,241 |
Current Liabilities | £858 |
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 | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
22 September 2014 | Delivered on: 24 September 2014 Satisfied on: 29 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 15 jacklyns lane alresford t/n HP741958. Fully Satisfied |
---|---|
28 August 2003 | Delivered on: 12 September 2003 Satisfied on: 28 March 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 west street, alresford, hampshire t/no HP615708 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
28 August 2003 | Delivered on: 12 September 2003 Satisfied on: 5 January 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings adjoining 47 west street and land on the north east side of jacklyns lane, alresford, hampshire t/nos HP598060, HP598061 and HP598063 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
28 August 2003 | Delivered on: 12 September 2003 Satisfied on: 5 January 2008 Persons entitled: Investec Bank (UK) Limited 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. Fully Satisfied |
19 April 2001 | Delivered on: 21 April 2001 Satisfied on: 22 August 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to any of the beneficiaries under this deed on any account whatsoever. Particulars: F/H land k/a 35 edge hill, wimbledon, SW19, t/n SY155446. 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 |
14 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 jacklyns lane alresford hampshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 January 2008 | Delivered on: 8 January 2008 Persons entitled: Hsbc Bank PLC 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 43 west street alresford winchester t/no HP354827 and other land. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2007 | Delivered on: 2 February 2007 Persons entitled: Hsbc 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. Outstanding |
31 January 2007 | Delivered on: 2 February 2007 Persons entitled: Hsbc Bank PLC 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 hankins garage, west street, alresford, hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 October 2014 | Delivered on: 16 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
9 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
29 July 2015 | Satisfaction of charge 040550650009 in full (1 page) |
29 July 2015 | Satisfaction of charge 040550650009 in full (1 page) |
29 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2015 (1 page) |
16 October 2014 | Registration of charge 040550650010, created on 8 October 2014 (5 pages) |
16 October 2014 | Registration of charge 040550650010, created on 8 October 2014 (5 pages) |
16 October 2014 | Registration of charge 040550650010, created on 8 October 2014 (5 pages) |
24 September 2014 | Registration of charge 040550650009, created on 22 September 2014 (10 pages) |
24 September 2014 | Registration of charge 040550650009, created on 22 September 2014 (10 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page) |
23 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
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) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from winston house 2 dollis park london N3 1HF (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from winston house 2 dollis park london N3 1HF (1 page) |
20 July 2009 | Secretary appointed peter mckelvey thompson (1 page) |
20 July 2009 | Appointment terminated secretary paul williams (1 page) |
20 July 2009 | Appointment terminated secretary paul williams (1 page) |
20 July 2009 | Secretary appointed peter mckelvey thompson (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2 alexandra grove north finchley london N12 8NU (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2 alexandra grove north finchley london N12 8NU (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 July 2008 | Director's change of particulars / pater murphy / 01/01/2004 (2 pages) |
25 July 2008 | Director's change of particulars / pater murphy / 01/01/2004 (2 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
24 August 2004 | Return made up to 06/08/04; full list of members
|
24 August 2004 | Return made up to 06/08/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (11 pages) |
12 September 2003 | Particulars of mortgage/charge (11 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
10 September 2001 | Return made up to 17/08/01; full list of members
|
10 September 2001 | Return made up to 17/08/01; full list of members
|
21 April 2001 | Particulars of mortgage/charge (9 pages) |
21 April 2001 | Particulars of mortgage/charge (9 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
17 April 2001 | New director appointed (4 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (4 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (32 pages) |
17 August 2000 | Incorporation (32 pages) |