London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(5 years, 6 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 Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 11 November 2015 (1 page) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 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 | 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) |
8 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 8 May 2012 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 February 2010 | Director's details changed for Mr Peter Laurence Murphy on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Peter Laurence Murphy on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Peter Laurence Murphy on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 February 2009 | Incorporation (13 pages) |
10 February 2009 | Incorporation (13 pages) |