London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Mr Louis Edward Leveson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(14 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 January 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(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 | 13 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | candgprop.co.uk |
---|
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £897,007 |
Net Worth | £1,817,053 |
Cash | £266,706 |
Current Liabilities | £11,650,321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
23 December 2016 | Delivered on: 24 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as bourne end business park, cores end road, bourne end, SL8 5AS (land registry title no: BM107602). Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 17, goodwood road, eastleigh SO50 4NT (land registry title no: HP212213). Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as hsbc house, mitchell way, southampton airport, southampton SO18 2XU (land registry title no: HP651364). Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold of foreshore of the river itchen, bitterne manor, southampton (land registry title no: HP727617); freehold known as willments shipyard, willments industrial estate, hazel road, woolston, southampton SO19 7HS (land registry title no: HP32341); freehold known as part of hazel road, woolston, southampton (land registry title no: HP128676); freehold land forming part of the shipyard, peartree green, woolston (land registry title no: HP138419); and freehold land lying to the north west of braeside road, southampton (land registry title no: HP165803). Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 January 2012 | Delivered on: 13 January 2012 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the west side of mitchell way southampton international airport southampton t/n HP651364 (for further properties charged please refer to the form MG01) 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 |
11 March 2022 | Delivered on: 16 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Foreshore of river itchen, bitterne manor, southampton registered at H.M. land registry with title number HP727617. For further details of land charged by way of first fixed charge please see schedule 1 (real property) of the deed. Outstanding |
14 May 2021 | Delivered on: 20 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pinks industrial park, wickham road, fareham, hampshire PO17 5BT (land registry title no: HP583156, HP592110 and HP599787). Outstanding |
21 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land at foreshore of river itchen, bitterne manor, southampton (title no. HP727617). Freehold land lying to the north west of braeside road, southampton (title no. HP165803). Freehold land forming part of the shipyard, peartree green, woolston (title no. Hp 138419). freehold land being part of hazel road, woolston, southampton (title no. HP128676). Freehold land being willments shipyard, willments industrial estate, hazel road, woolsten, southampton SO19 7HS (title no. HP32341). Outstanding |
23 December 2016 | Delivered on: 24 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 24 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold property being bourne end business park cores end road bourne end (BM107602). Outstanding |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 19 January 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And by way of legal mortgage willments shipyard, hazel road, woolston, southampton t/nos. HP32341, HP128676, HP138419 and HP165803 and the proceeds of sale thereof. 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 |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 19 January 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willments shipyard, hazel road, woolston, southampton t/nos. HP32341, HP128676, HP138419 and HP165803. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 November 2023 | Accounts for a small company made up to 31 March 2023 (8 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 Matthew Martin Slane 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) |
24 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
26 April 2023 | Satisfaction of charge 044605740008 in full (1 page) |
6 January 2023 | Termination of appointment of Louis Edward Leveson as a director on 3 January 2023 (1 page) |
22 December 2022 | Satisfaction of charge 044605740014 in part (1 page) |
22 December 2022 | Satisfaction of charge 044605740013 in part (1 page) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
16 March 2022 | Registration of charge 044605740014, created on 11 March 2022 (46 pages) |
4 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
20 May 2021 | Registration of charge 044605740013, created on 14 May 2021 (8 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (17 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 February 2019 | Registration of charge 044605740012, created on 21 February 2019 (45 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 November 2017 | Satisfaction of charge 044605740006 in full (1 page) |
17 November 2017 | Satisfaction of charge 044605740006 in full (1 page) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 December 2016 | Registration of charge 044605740011, created on 23 December 2016 (13 pages) |
24 December 2016 | Registration of charge 044605740009, created on 23 December 2016 (18 pages) |
24 December 2016 | Registration of charge 044605740010, created on 23 December 2016 (6 pages) |
24 December 2016 | Registration of charge 044605740009, created on 23 December 2016 (18 pages) |
24 December 2016 | Registration of charge 044605740010, created on 23 December 2016 (6 pages) |
24 December 2016 | Registration of charge 044605740011, created on 23 December 2016 (13 pages) |
7 December 2016 | Appointment of Mr Louis Edward Leveson as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Louis Edward Leveson as a director on 7 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 February 2016 | Satisfaction of charge 3 in full (2 pages) |
25 February 2016 | Satisfaction of charge 3 in full (2 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
26 January 2016 | Registration of charge 044605740008, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740006, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740008, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740007, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740005, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740005, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740007, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 044605740006, created on 25 January 2016 (8 pages) |
7 December 2015 | Registration of charge 044605740004, created on 1 December 2015 (5 pages) |
7 December 2015 | Registration of charge 044605740004, created on 1 December 2015 (5 pages) |
7 December 2015 | Registration of charge 044605740004, created on 1 December 2015 (5 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page) |
19 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page) |
20 July 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 20 July 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Memorandum and Articles of Association (25 pages) |
8 November 2011 | Memorandum and Articles of Association (25 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
16 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated secretary paul williams (1 page) |
15 June 2009 | Appointment terminated secretary paul williams (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 June 2008 | Location of register of members (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 13/06/04; 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) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
28 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
28 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (7 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2002 | Incorporation (31 pages) |
13 June 2002 | Incorporation (31 pages) |