Company NameKnightspur Homes Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number04342540
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 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
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2014)
RoleAccountant
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Louis Edward Leveson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2018)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBridgewood Plc (Corporation)
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2002)
Correspondence AddressBrook Point
1412 High Road Whetstone
London
N20 9BH

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

2 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 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

14 June 2012Delivered on: 20 June 2012
Satisfied on: 3 August 2013
Persons entitled: National Westminster 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 property k/a hadley road water pumping station hadley road enfield t/no. AGL213339 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2012Delivered on: 10 March 2012
Satisfied on: 19 January 2013
Persons entitled: National Westminster 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: 57A harcourt road bushey t/no HD513356 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2012Delivered on: 10 March 2012
Satisfied on: 19 January 2013
Persons entitled: National Westminster 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: 53A harcourt road, bushey, t/no: HD496607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2012Delivered on: 4 February 2012
Satisfied on: 3 August 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 February 2011Delivered on: 9 February 2011
Satisfied on: 27 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 32 hayling rise worthing west sussex t/no WSX59053 see image for full details.
Fully Satisfied
7 February 2011Delivered on: 9 February 2011
Satisfied on: 27 January 2012
Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Fully Satisfied
25 May 2005Delivered on: 27 May 2005
Satisfied on: 14 April 2010
Persons entitled: National Westminster 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: L/Hold land known as hertford lodge east end road london N3 3OE; t/no AGL139648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2015Delivered on: 19 March 2015
Satisfied on: 24 June 2015
Persons entitled: Northbrook Fall Comercio Internacional Lda

Classification: A registered charge
Particulars: 4, 6, 8 millbrook road east, southampton SO15 1HL.
Fully Satisfied
26 November 2014Delivered on: 26 November 2014
Satisfied on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property being land on east side of lister road, basingstoke land registry no. HP26823.
Fully Satisfied
26 November 2014Delivered on: 26 November 2014
Satisfied on: 15 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property being st andrew’s convent, eden hall, stick hill, edenbridge, TN8 5NN land registry no. K828849.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 14 April 2010
Persons entitled: National Westminster 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: St mary's abbey and st mary's chapel the ridgeway mill hill. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2013Delivered on: 3 August 2013
Satisfied on: 26 November 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 3 August 2013
Satisfied on: 16 November 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 3 August 2013
Satisfied on: 16 November 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that f/h land being hadley road water pumping station hadley road enfield t/no AGL213339. Notification of addition to or amendment of charge.
Fully Satisfied
4 June 2013Delivered on: 11 June 2013
Satisfied on: 19 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land being the seal laundry, wilderness avenue, seal, kent together with land to the south east thereof t/no's K406785 and K917741. Notification of addition to or amendment of charge.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 21 November 2008
Persons entitled: National Westminster 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.
Fully Satisfied
20 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 18A fairfield close, london (N12 9ST) (land registry title no: AGL519809).
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 12A fairfield close, london (N12 9ST) (land registry title no: AGL517703.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 36A fairfield close, london (N12 9ST) (land registry title no: AGL519812.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 30A fairfield close, london (N12 9ST) (land registry title no: AGL519811.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 24A fairfield close, london (N12 9ST) (land registry title no: AGL519810).
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Director generals house, 15 rockstone place, southampton (SO15 2EP) registered at H.M. land registry with title number HP314256.
Outstanding
8 February 2022Delivered on: 10 February 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Title number TT114479 being land on the north side of spa hotel, langton road, tunbridge wells, TN4 8XJ.
Outstanding
27 October 2020Delivered on: 4 November 2020
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The property known as 64 london road, southampton, SO15 2AH registered under title number HP404984.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: The Spa Hotel (Tunbridge Wells) Limited

Classification: A registered charge
Particulars: Lower car park at the spa hotel, langton road, tunbridge wells, kent TN4 8XJ.
Outstanding
28 April 2020Delivered on: 29 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjoining chalk house, 50 winterslow road, porton, salisbury (SP4 0LF) (land registry title no: WT445060).
Outstanding
21 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land being director generals house, 15 rockstone place, southampton, SO15 2EP (title no. HP314256).
Outstanding
28 November 2018Delivered on: 29 November 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All the freehold property known as eden hall, stick hill, edenbridge, TN8 5NN registered under title number TT31956.
Outstanding
29 May 2018Delivered on: 12 June 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as antlia court, 57 hadley road, enfield EN2 8LA and registered at the land registry with title absolute under title number AGL213339.
Outstanding
18 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Laurel house, station approach, alresford SO24 9JH (land registry title number HP784445 and HP423996).
Outstanding
12 February 2018Delivered on: 15 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Director generals house, 15 rockstone place, southampton, SO15 2EP, registered at hm land registry under title number HP314256.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at aulton way, sutton as registered at the land registry under title number SGL770618 and land on the south east side of 15 aultone way, sutton, SM1 3LD as registered at the land registry under title number SGL671617.
Outstanding
6 January 2017Delivered on: 10 January 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Cornhill walk shopping centre, brentgovel street, bury st edmunds title no. SK90654.
Outstanding
13 November 2015Delivered on: 24 November 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H property known as the old pump house (formerly known as the hadley road pumping station), hadley road, enfield t/no AGL213339.
Outstanding
21 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property being 4, 6 and 8 millbrook road east, southampton, S015 1HL land registry no. HP269252.
Outstanding
26 November 2014Delivered on: 12 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land and buildings being eden hall, st andrew’s convent, stick hill, edenbridge, TN8 5NN shown edged in red on the transfer of part dated 26 november 2014 and made between (1) diane elisabeth reynolds, christiane marie elisabeth lehair, clara pavanello and regula hug as trustees of the religious of st andrew, and (2) knightspur homes limited being part of the land registered under title number K828849.
Outstanding
1 October 2014Delivered on: 8 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a abbotts lodge abbey hill netley abbey southampton t/n HP535173.
Outstanding
27 May 2014Delivered on: 30 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 54 westcombe hill greenwich london.
Outstanding
11 April 2014Delivered on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Sunset hill, hillbrow road, bromley, kent t/no SGL229287.
Outstanding
11 April 2014Delivered on: 14 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a the mulberries station approach alresford no.HP708085.
Outstanding
20 January 2014Delivered on: 29 January 2014
Persons entitled: C.a Sperati (The Special Agency) Limited

Classification: A registered charge
Particulars: Land and buildings on the south west side of westcombe hill k/a 54 westcombe hill westcombe road greenwich london.
Outstanding
16 October 2013Delivered on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied

Filing History

8 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
7 September 2023Appointment of Miss Madeleine Sarah Mary Murphy as a director on 7 September 2023 (2 pages)
7 September 2023Appointment of Mr James George Murphy as a director on 7 September 2023 (2 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 July 2022Registration of charge 043425400039, created on 20 July 2022 (7 pages)
22 July 2022Registration of charge 043425400042, created on 20 July 2022 (7 pages)
22 July 2022Registration of charge 043425400038, created on 20 July 2022 (7 pages)
22 July 2022Registration of charge 043425400041, created on 20 July 2022 (7 pages)
22 July 2022Registration of charge 043425400040, created on 20 July 2022 (7 pages)
14 March 2022Registration of charge 043425400037, created on 11 March 2022 (45 pages)
10 February 2022Registration of charge 043425400036, created on 8 February 2022 (19 pages)
14 January 2022Satisfaction of charge 043425400034 in full (1 page)
8 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 June 2021Satisfaction of charge 043425400029 in full (1 page)
13 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 November 2020Registration of charge 043425400035, created on 27 October 2020 (19 pages)
3 September 2020Registration of charge 043425400034, created on 28 August 2020 (26 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 April 2020Registration of charge 043425400033, created on 28 April 2020 (8 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 February 2019Registration of charge 043425400032, created on 21 February 2019 (45 pages)
29 November 2018Registration of charge 043425400031, created on 28 November 2018 (23 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Satisfaction of charge 043425400027 in full (1 page)
12 July 2018Appointment of Mr Matthew Slane as a director (2 pages)
4 July 2018Appointment of Matthew Slane as a director (2 pages)
13 June 2018Appointment of Mr Matthew Martin Slane as a director on 1 June 2018 (2 pages)
12 June 2018Registration of charge 043425400030, created on 29 May 2018 (28 pages)
22 May 2018Termination of appointment of Louis Edward Leveson as a director on 22 May 2018 (1 page)
18 April 2018Registration of charge 043425400029, created on 18 April 2018 (7 pages)
5 April 2018Appointment of Mr Louis Edward Leveson as a director on 29 March 2018 (2 pages)
15 February 2018Registration of charge 043425400028, created on 12 February 2018 (7 pages)
6 February 2018Satisfaction of charge 043425400022 in full (1 page)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 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)
19 April 2017Satisfaction of charge 043425400017 in full (1 page)
19 April 2017Satisfaction of charge 043425400017 in full (1 page)
27 January 2017Registration of charge 043425400027, created on 26 January 2017 (8 pages)
27 January 2017Registration of charge 043425400027, created on 26 January 2017 (8 pages)
10 January 2017Registration of charge 043425400026, created on 6 January 2017 (27 pages)
10 January 2017Registration of charge 043425400026, created on 6 January 2017 (27 pages)
9 January 2017Satisfaction of charge 043425400019 in full (1 page)
9 January 2017Satisfaction of charge 043425400019 in full (1 page)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 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)
22 June 2016Satisfaction of charge 043425400016 in full (1 page)
22 June 2016Satisfaction of charge 043425400016 in full (1 page)
10 June 2016Satisfaction of charge 043425400024 in full (1 page)
10 June 2016Satisfaction of charge 043425400024 in full (1 page)
26 November 2015Satisfaction of charge 043425400013 in full (1 page)
26 November 2015Satisfaction of charge 043425400013 in full (1 page)
24 November 2015Registration of charge 043425400025, created on 13 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
24 November 2015Registration of charge 043425400025, created on 13 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
16 November 2015Satisfaction of charge 043425400014 in part (1 page)
16 November 2015Satisfaction of charge 043425400014 in part (1 page)
16 November 2015Satisfaction of charge 043425400011 in full (1 page)
16 November 2015Satisfaction of charge 043425400012 in full (1 page)
16 November 2015Satisfaction of charge 043425400011 in full (1 page)
16 November 2015Satisfaction of charge 043425400012 in full (1 page)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
21 October 2015Registration of charge 043425400024, created on 21 October 2015 (7 pages)
21 October 2015Registration of charge 043425400024, created on 21 October 2015 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page)
13 July 2015Satisfaction of charge 043425400021 in full (1 page)
13 July 2015Satisfaction of charge 043425400021 in full (1 page)
24 June 2015Satisfaction of charge 043425400023 in full (1 page)
24 June 2015Satisfaction of charge 043425400023 in full (1 page)
19 March 2015Registration of charge 043425400023, created on 12 March 2015 (31 pages)
19 March 2015Registration of charge 043425400023, created on 12 March 2015 (31 pages)
15 December 2014Satisfaction of charge 043425400020 in full (1 page)
15 December 2014Satisfaction of charge 043425400020 in full (1 page)
12 December 2014Registration of charge 043425400022, created on 26 November 2014 (8 pages)
12 December 2014Registration of charge 043425400022, created on 26 November 2014 (8 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Registration of charge 043425400020, created on 26 November 2014 (8 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Registration of charge 043425400020, created on 26 November 2014 (8 pages)
26 November 2014Registration of charge 043425400021, created on 26 November 2014 (8 pages)
26 November 2014Registration of charge 043425400021, created on 26 November 2014 (8 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
8 October 2014Registration of charge 043425400019, created on 1 October 2014 (10 pages)
8 October 2014Registration of charge 043425400019, created on 1 October 2014 (10 pages)
8 October 2014Registration of charge 043425400019, created on 1 October 2014 (10 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 May 2014Registration of charge 043425400018 (10 pages)
30 May 2014Registration of charge 043425400018 (10 pages)
24 April 2014Registration of charge 043425400017 (10 pages)
24 April 2014Registration of charge 043425400017 (10 pages)
14 April 2014Registration of charge 043425400016 (10 pages)
14 April 2014Registration of charge 043425400016 (10 pages)
29 January 2014Registration of charge 043425400015 (7 pages)
29 January 2014Registration of charge 043425400015 (7 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
24 October 2013Registration of charge 043425400014 (5 pages)
24 October 2013Registration of charge 043425400014 (5 pages)
19 October 2013Satisfaction of charge 043425400010 in full (4 pages)
19 October 2013Satisfaction of charge 043425400010 in full (4 pages)
3 August 2013Registration of charge 043425400013 (49 pages)
3 August 2013Registration of charge 043425400011 (29 pages)
3 August 2013Satisfaction of charge 9 in full (3 pages)
3 August 2013Satisfaction of charge 6 in full (3 pages)
3 August 2013Satisfaction of charge 6 in full (3 pages)
3 August 2013Registration of charge 043425400013 (49 pages)
3 August 2013Registration of charge 043425400012 (28 pages)
3 August 2013Satisfaction of charge 9 in full (3 pages)
3 August 2013Registration of charge 043425400012 (28 pages)
3 August 2013Registration of charge 043425400011 (29 pages)
11 June 2013Registration of charge 043425400010 (10 pages)
11 June 2013Registration of charge 043425400010 (10 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2012Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
9 November 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 9 November 2012 (1 page)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 9 (5 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)
10 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
16 November 2011Secretary's details changed for Mr Peter Mckelvey Thompson on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
16 November 2011Secretary's details changed for Mr Peter Mckelvey Thompson on 16 November 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
14 December 2009Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
14 December 2009Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 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)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2008Return made up to 03/11/08; full list of members (3 pages)
4 November 2008Appointment terminated secretary paul williams (1 page)
4 November 2008Secretary appointed peter mckelvey thompson (1 page)
4 November 2008Return made up to 03/11/08; full list of members (3 pages)
4 November 2008Secretary appointed peter mckelvey thompson (1 page)
4 November 2008Appointment terminated secretary paul williams (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 November 2005Return made up to 03/11/05; full list of members (2 pages)
3 November 2005Return made up to 03/11/05; full list of members (2 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 November 2004Return made up to 18/11/04; full list of members (6 pages)
22 November 2004Return made up to 18/11/04; full list of members (6 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 (6 pages)
9 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 December 2003Return made up to 04/12/03; full list of members (6 pages)
12 December 2003Return made up to 04/12/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
12 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 October 2002Memorandum and Articles of Association (30 pages)
16 October 2002Memorandum and Articles of Association (30 pages)
18 September 2002Company name changed cavendish bridgewood LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed cavendish bridgewood LIMITED\certificate issued on 18/09/02 (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
4 January 2002New director appointed (4 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New director appointed (4 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 December 2001Incorporation (31 pages)
18 December 2001Incorporation (31 pages)