London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2014) |
Role | Accountant |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Mr Louis Edward Leveson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2018) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(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 | 18 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Bridgewood Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2002) |
Correspondence Address | Brook Point 1412 High Road Whetstone London N20 9BH |
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 |
2 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 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
14 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 30 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 54 westcombe hill greenwich london. Outstanding |
11 April 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 |
8 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Appointment of Miss Madeleine Sarah Mary Murphy as a director on 7 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr James George Murphy as a director on 7 September 2023 (2 pages) |
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 July 2022 | Registration of charge 043425400039, created on 20 July 2022 (7 pages) |
22 July 2022 | Registration of charge 043425400042, created on 20 July 2022 (7 pages) |
22 July 2022 | Registration of charge 043425400038, created on 20 July 2022 (7 pages) |
22 July 2022 | Registration of charge 043425400041, created on 20 July 2022 (7 pages) |
22 July 2022 | Registration of charge 043425400040, created on 20 July 2022 (7 pages) |
14 March 2022 | Registration of charge 043425400037, created on 11 March 2022 (45 pages) |
10 February 2022 | Registration of charge 043425400036, created on 8 February 2022 (19 pages) |
14 January 2022 | Satisfaction of charge 043425400034 in full (1 page) |
8 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 June 2021 | Satisfaction of charge 043425400029 in full (1 page) |
13 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
4 November 2020 | Registration of charge 043425400035, created on 27 October 2020 (19 pages) |
3 September 2020 | Registration of charge 043425400034, created on 28 August 2020 (26 pages) |
6 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 April 2020 | Registration of charge 043425400033, created on 28 April 2020 (8 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 February 2019 | Registration of charge 043425400032, created on 21 February 2019 (45 pages) |
29 November 2018 | Registration of charge 043425400031, created on 28 November 2018 (23 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Satisfaction of charge 043425400027 in full (1 page) |
12 July 2018 | Appointment of Mr Matthew Slane as a director (2 pages) |
4 July 2018 | Appointment of Matthew Slane as a director (2 pages) |
13 June 2018 | Appointment of Mr Matthew Martin Slane as a director on 1 June 2018 (2 pages) |
12 June 2018 | Registration of charge 043425400030, created on 29 May 2018 (28 pages) |
22 May 2018 | Termination of appointment of Louis Edward Leveson as a director on 22 May 2018 (1 page) |
18 April 2018 | Registration of charge 043425400029, created on 18 April 2018 (7 pages) |
5 April 2018 | Appointment of Mr Louis Edward Leveson as a director on 29 March 2018 (2 pages) |
15 February 2018 | Registration of charge 043425400028, created on 12 February 2018 (7 pages) |
6 February 2018 | Satisfaction of charge 043425400022 in full (1 page) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 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) |
19 April 2017 | Satisfaction of charge 043425400017 in full (1 page) |
19 April 2017 | Satisfaction of charge 043425400017 in full (1 page) |
27 January 2017 | Registration of charge 043425400027, created on 26 January 2017 (8 pages) |
27 January 2017 | Registration of charge 043425400027, created on 26 January 2017 (8 pages) |
10 January 2017 | Registration of charge 043425400026, created on 6 January 2017 (27 pages) |
10 January 2017 | Registration of charge 043425400026, created on 6 January 2017 (27 pages) |
9 January 2017 | Satisfaction of charge 043425400019 in full (1 page) |
9 January 2017 | Satisfaction of charge 043425400019 in full (1 page) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 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) |
22 June 2016 | Satisfaction of charge 043425400016 in full (1 page) |
22 June 2016 | Satisfaction of charge 043425400016 in full (1 page) |
10 June 2016 | Satisfaction of charge 043425400024 in full (1 page) |
10 June 2016 | Satisfaction of charge 043425400024 in full (1 page) |
26 November 2015 | Satisfaction of charge 043425400013 in full (1 page) |
26 November 2015 | Satisfaction of charge 043425400013 in full (1 page) |
24 November 2015 | Registration of charge 043425400025, created on 13 November 2015
|
24 November 2015 | Registration of charge 043425400025, created on 13 November 2015
|
16 November 2015 | Satisfaction of charge 043425400014 in part (1 page) |
16 November 2015 | Satisfaction of charge 043425400014 in part (1 page) |
16 November 2015 | Satisfaction of charge 043425400011 in full (1 page) |
16 November 2015 | Satisfaction of charge 043425400012 in full (1 page) |
16 November 2015 | Satisfaction of charge 043425400011 in full (1 page) |
16 November 2015 | Satisfaction of charge 043425400012 in full (1 page) |
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 October 2015 | Registration of charge 043425400024, created on 21 October 2015 (7 pages) |
21 October 2015 | Registration of charge 043425400024, created on 21 October 2015 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 043425400021 in full (1 page) |
13 July 2015 | Satisfaction of charge 043425400021 in full (1 page) |
24 June 2015 | Satisfaction of charge 043425400023 in full (1 page) |
24 June 2015 | Satisfaction of charge 043425400023 in full (1 page) |
19 March 2015 | Registration of charge 043425400023, created on 12 March 2015 (31 pages) |
19 March 2015 | Registration of charge 043425400023, created on 12 March 2015 (31 pages) |
15 December 2014 | Satisfaction of charge 043425400020 in full (1 page) |
15 December 2014 | Satisfaction of charge 043425400020 in full (1 page) |
12 December 2014 | Registration of charge 043425400022, created on 26 November 2014 (8 pages) |
12 December 2014 | Registration of charge 043425400022, created on 26 November 2014 (8 pages) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registration of charge 043425400020, created on 26 November 2014 (8 pages) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registration of charge 043425400020, created on 26 November 2014 (8 pages) |
26 November 2014 | Registration of charge 043425400021, created on 26 November 2014 (8 pages) |
26 November 2014 | Registration of charge 043425400021, created on 26 November 2014 (8 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
8 October 2014 | Registration of charge 043425400019, created on 1 October 2014 (10 pages) |
8 October 2014 | Registration of charge 043425400019, created on 1 October 2014 (10 pages) |
8 October 2014 | Registration of charge 043425400019, created on 1 October 2014 (10 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Registration of charge 043425400018 (10 pages) |
30 May 2014 | Registration of charge 043425400018 (10 pages) |
24 April 2014 | Registration of charge 043425400017 (10 pages) |
24 April 2014 | Registration of charge 043425400017 (10 pages) |
14 April 2014 | Registration of charge 043425400016 (10 pages) |
14 April 2014 | Registration of charge 043425400016 (10 pages) |
29 January 2014 | Registration of charge 043425400015 (7 pages) |
29 January 2014 | Registration of charge 043425400015 (7 pages) |
15 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 October 2013 | Registration of charge 043425400014 (5 pages) |
24 October 2013 | Registration of charge 043425400014 (5 pages) |
19 October 2013 | Satisfaction of charge 043425400010 in full (4 pages) |
19 October 2013 | Satisfaction of charge 043425400010 in full (4 pages) |
3 August 2013 | Registration of charge 043425400013 (49 pages) |
3 August 2013 | Registration of charge 043425400011 (29 pages) |
3 August 2013 | Satisfaction of charge 9 in full (3 pages) |
3 August 2013 | Satisfaction of charge 6 in full (3 pages) |
3 August 2013 | Satisfaction of charge 6 in full (3 pages) |
3 August 2013 | Registration of charge 043425400013 (49 pages) |
3 August 2013 | Registration of charge 043425400012 (28 pages) |
3 August 2013 | Satisfaction of charge 9 in full (3 pages) |
3 August 2013 | Registration of charge 043425400012 (28 pages) |
3 August 2013 | Registration of charge 043425400011 (29 pages) |
11 June 2013 | Registration of charge 043425400010 (10 pages) |
11 June 2013 | Registration of charge 043425400010 (10 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2012 | Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 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) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Secretary's details changed for Mr Peter Mckelvey Thompson on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Secretary's details changed for Mr Peter Mckelvey Thompson on 16 November 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
14 December 2009 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
14 December 2009 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 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) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated secretary paul williams (1 page) |
4 November 2008 | Secretary appointed peter mckelvey thompson (1 page) |
4 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
4 November 2008 | Secretary appointed peter mckelvey thompson (1 page) |
4 November 2008 | Appointment terminated secretary paul williams (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
3 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 18/11/04; full list of members (6 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 (6 pages) |
9 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
12 March 2003 | Return made up to 18/12/02; full list of members
|
12 March 2003 | Return made up to 18/12/02; full list of members
|
16 October 2002 | Memorandum and Articles of Association (30 pages) |
16 October 2002 | Memorandum and Articles of Association (30 pages) |
18 September 2002 | Company name changed cavendish bridgewood LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed cavendish bridgewood LIMITED\certificate issued on 18/09/02 (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | New director appointed (4 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New director appointed (4 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 2001 | Incorporation (31 pages) |
18 December 2001 | Incorporation (31 pages) |