London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 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 | 08 December 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 | 08 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
10 January 2012 | Delivered on: 13 January 2012 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 251 253 255 257 259 camden high street london t/n NGL66424 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 see image for full details. Outstanding |
---|---|
8 May 2007 | Delivered on: 18 May 2007 Satisfied on: 19 January 2012 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: 251-259 (odd numbers) camden high street t/n NGL66424. 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 |
5 April 2006 | Delivered on: 7 April 2006 Satisfied on: 25 January 2013 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: Land and buildings to the north of marlborough street t/no's HP398635,HP367968,HP406823 and HP607699. 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 |
14 December 2005 | Delivered on: 16 December 2005 Satisfied on: 25 January 2013 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: Land and buildings on north and north eat side of marlborough street andover hampshire t/no's HP374000 and HP303117. 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 |
6 May 2004 | Delivered on: 8 May 2004 Satisfied on: 21 October 2011 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: F/H property k/a new barn farm, crawley, winchester. 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 |
22 May 2002 | Delivered on: 28 May 2002 Satisfied on: 21 October 2011 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: F/Hold property known as land and buildings at bendigo wharf,pier road,high street,greenhithe; K595617. 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 |
15 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
19 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 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) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 8 May 2015 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 May 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP England on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP England on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
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) |
17 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 3 May 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 3 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Matthew Martin Slane on 3 May 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 3 May 2012 (1 page) |
17 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Matthew Martin Slane on 3 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 3 May 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 3 May 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 3 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Matthew Martin Slane on 3 May 2012 (2 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) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 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 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) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Secretary appointed peter mckelvey thompson (1 page) |
5 May 2009 | Appointment terminated secretary paul williams (1 page) |
5 May 2009 | Appointment terminated secretary paul williams (1 page) |
5 May 2009 | Secretary appointed peter mckelvey thompson (1 page) |
23 January 2009 | Director appointed matthew martin slane (3 pages) |
23 January 2009 | Director appointed matthew martin slane (3 pages) |
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) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / peter murphy / 01/01/2008 (1 page) |
9 May 2008 | Director's change of particulars / peter murphy / 01/01/2008 (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 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) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 20/10/05; 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) |
26 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP (1 page) |
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) |
2 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (4 pages) |
21 January 2001 | New director appointed (4 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
8 December 2000 | Incorporation (32 pages) |
8 December 2000 | Incorporation (32 pages) |