Company NameGemcroft Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number04121509
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(same day as company formation)
RoleDiretor
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
Appointed09 January 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed30 April 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Charges

10 January 2012Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

15 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 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)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
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)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Registered 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Registered 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Registered 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 2014Appointment of Mr Matthew Martin Slane as a secretary (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
9 May 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Balfour House 741 High Road London N12 0BP England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Balfour House 741 High Road London N12 0BP England on 9 May 2013 (1 page)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from Balfour House 741 High Road London N12 0BP England on 9 May 2013 (1 page)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
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)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 3 May 2012 (1 page)
17 July 2012Director's details changed for Mr Peter Laurence Murphy on 3 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Matthew Martin Slane on 3 May 2012 (2 pages)
17 July 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 3 May 2012 (1 page)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Matthew Martin Slane on 3 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Peter Laurence Murphy on 3 May 2012 (2 pages)
17 July 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 3 May 2012 (1 page)
17 July 2012Director's details changed for Mr Peter Laurence Murphy on 3 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Matthew Martin Slane on 3 May 2012 (2 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)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 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 north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Secretary appointed peter mckelvey thompson (1 page)
5 May 2009Appointment terminated secretary paul williams (1 page)
5 May 2009Appointment terminated secretary paul williams (1 page)
5 May 2009Secretary appointed peter mckelvey thompson (1 page)
23 January 2009Director appointed matthew martin slane (3 pages)
23 January 2009Director appointed matthew martin slane (3 pages)
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)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 May 2008Director's change of particulars / peter murphy / 01/01/2008 (1 page)
9 May 2008Director's change of particulars / peter murphy / 01/01/2008 (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 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)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
20 October 2005Return made up to 20/10/05; 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)
26 November 2004Return made up to 05/11/04; full list of members (6 pages)
26 November 2004Return made up to 05/11/04; full list of members (6 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
18 February 2004Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP (1 page)
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)
2 December 2003Return made up to 26/11/03; full list of members (6 pages)
2 December 2003Return made up to 26/11/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 December 2002Return made up to 08/12/02; full list of members (6 pages)
30 December 2002Return made up to 08/12/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 08/12/01; full list of members (6 pages)
3 January 2002Return made up to 08/12/01; full list of members (6 pages)
21 January 2001Director resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (4 pages)
21 January 2001New director appointed (4 pages)
21 January 2001Director resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
8 December 2000Incorporation (32 pages)
8 December 2000Incorporation (32 pages)