London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(10 years 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 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr James George Murphy |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Miss Madeleine Sarah Mary Murphy |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cavendishandgloucester.co.uk |
---|---|
Telephone | 020 84464216 |
Telephone region | London |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
25 November 2019 | Delivered on: 26 November 2019 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The wheatsheaf garage, popham lane, north waltham, RG25 2BB (title number HP404341) and. Wheatsheaf garage house, popham lane, north waltham, RG25 2BB (title number HP6632). Outstanding |
---|---|
13 November 2015 | Delivered on: 24 November 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land lying to the south of high street, seal, sevenoaks, kent t/no TT21113. The seal laundry, wildernesse avenue, seal, sevanoaks, kent t/no K406785. Land on THE3 south east side of the seal laundry, wildernesse avenue, seal, sevenoaks t/no K917741. Outstanding |
6 March 2015 | Delivered on: 11 March 2015 Satisfied on: 16 November 2015 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: F/H land lying to the south of high street, seal, sevenoaks t/no TT21113. Fully Satisfied |
4 October 2013 | Delivered on: 8 October 2013 Satisfied on: 16 November 2015 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: The f/h property k/a the seal laundry wildernesse avenue seal t/no's K406785 and K917741. Notification of addition to or amendment of charge. Fully Satisfied |
4 October 2013 | Delivered on: 8 October 2013 Satisfied on: 16 November 2015 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 September 2011 | Delivered on: 9 September 2011 Satisfied on: 5 October 2012 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 land and buildings at and k/a whitebines the fairfield farnham surrey t/no. SY429892 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 |
20 February 2009 | Delivered on: 3 March 2009 Satisfied on: 10 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of lent rise road burnham buckinghamshire t/no:BM51424. Interest in all f/h l/h and the benefit of all other agreements or licenences relating to land to which from time to time the company is a party or otherwise entitled and all buildings fixtures (including trade fixtures) and any fixed plant and machinery see image for full details. Fully Satisfied |
20 February 2009 | Delivered on: 3 March 2009 Satisfied on: 10 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of lent rise road burnham buckinghamshire t/no:BM51424 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
28 June 2005 | Delivered on: 9 July 2005 Satisfied on: 10 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 46 watford way, hendon, london t/no AGL100807. 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 |
22 November 2023 | Appointment of Miss Madeleine Sarah Mary Murphy as a director on 22 November 2023 (2 pages) |
---|---|
22 November 2023 | Appointment of Mr James George Murphy as a director on 22 November 2023 (2 pages) |
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
9 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Matthew Martin Slane as a director on 1 December 2020 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
26 November 2019 | Registration of charge 052021600009, created on 25 November 2019 (20 pages) |
19 November 2019 | Satisfaction of charge 052021600008 in full (1 page) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 November 2015 | Registration of charge 052021600008, created on 13 November 2015
|
24 November 2015 | Registration of charge 052021600008, created on 13 November 2015
|
16 November 2015 | Satisfaction of charge 052021600005 in full (1 page) |
16 November 2015 | Satisfaction of charge 052021600007 in full (1 page) |
16 November 2015 | Satisfaction of charge 052021600006 in full (1 page) |
16 November 2015 | Satisfaction of charge 052021600007 in full (1 page) |
16 November 2015 | Satisfaction of charge 052021600006 in full (1 page) |
16 November 2015 | Satisfaction of charge 052021600005 in full (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
11 March 2015 | Registration of charge 052021600007, created on 6 March 2015 (21 pages) |
11 March 2015 | Registration of charge 052021600007, created on 6 March 2015 (21 pages) |
11 March 2015 | Registration of charge 052021600007, created on 6 March 2015 (21 pages) |
15 October 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
15 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2013 | Registration of charge 052021600006 (23 pages) |
8 October 2013 | Registration of charge 052021600006 (23 pages) |
8 October 2013 | Registration of charge 052021600005 (40 pages) |
8 October 2013 | Registration of charge 052021600005 (40 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
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) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from winston house 2 dollis park london ne 1HF (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from winston house 2 dollis park london ne 1HF (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove finchley london N12 8NU (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 2 alexandra grove finchley london N12 8NU (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 2 alexandra grove finchley london N12 8NU (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2005 | Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
6 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New director appointed (4 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (4 pages) |
29 December 2004 | New secretary appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 August 2004 | Incorporation (16 pages) |
10 August 2004 | Incorporation (16 pages) |