Company NameCovemile Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number04055065
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 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
Appointed20 March 2001(7 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
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
Appointed26 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed06 August 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecavendishandgloucester.co.uk
Telephone020 84464216
Telephone regionLondon

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

90 at £1Cavendish & Gloucester Properties LTD
90.00%
Ordinary
10 at £1Stephen Cross
10.00%
Ordinary

Financials

Year2014
Net Worth£293,241
Current Liabilities£858

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 Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

22 September 2014Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2011Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2014Delivered on: 16 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
9 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
29 July 2015Satisfaction of charge 040550650009 in full (1 page)
29 July 2015Satisfaction of charge 040550650009 in full (1 page)
29 July 2015Registered 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 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Registered 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 2014Registration of charge 040550650010, created on 8 October 2014 (5 pages)
16 October 2014Registration of charge 040550650010, created on 8 October 2014 (5 pages)
16 October 2014Registration of charge 040550650010, created on 8 October 2014 (5 pages)
24 September 2014Registration of charge 040550650009, created on 22 September 2014 (10 pages)
24 September 2014Registration of charge 040550650009, created on 22 September 2014 (10 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 (1 page)
23 August 2013Full accounts made up to 31 December 2012 (11 pages)
23 August 2013Full accounts made up to 31 December 2012 (11 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
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)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from winston house 2 dollis park london N3 1HF (1 page)
21 July 2009Registered office changed on 21/07/2009 from winston house 2 dollis park london N3 1HF (1 page)
20 July 2009Secretary appointed peter mckelvey thompson (1 page)
20 July 2009Appointment terminated secretary paul williams (1 page)
20 July 2009Appointment terminated secretary paul williams (1 page)
20 July 2009Secretary appointed peter mckelvey thompson (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2 alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2 alexandra grove north finchley london N12 8NU (1 page)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 July 2008Director's change of particulars / pater murphy / 01/01/2004 (2 pages)
25 July 2008Director's change of particulars / pater murphy / 01/01/2004 (2 pages)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 July 2005Return made up to 20/07/05; full list of members (3 pages)
20 July 2005Return made up to 20/07/05; full list of members (3 pages)
24 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
24 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003Return made up to 17/08/03; full list of members (6 pages)
12 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (11 pages)
12 September 2003Particulars of mortgage/charge (11 pages)
12 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Return made up to 17/08/03; full list of members (6 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2002Return made up to 17/08/02; full list of members (6 pages)
29 August 2002Return made up to 17/08/02; full list of members (6 pages)
10 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2001Particulars of mortgage/charge (9 pages)
21 April 2001Particulars of mortgage/charge (9 pages)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 April 2001New director appointed (4 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (4 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 August 2000Incorporation (32 pages)
17 August 2000Incorporation (32 pages)