C&G FINCHLEY LIMITED

Register to unlock more data on OkredoRegister

C&G FINCHLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888144

Incorporation date

27/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon10/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon27/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/09/2023
Appointment of Mr James George Murphy as a director on 2023-09-07
dot icon07/09/2023
Appointment of Miss Madeleine Sarah Mary Murphy as a director on 2023-09-07
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon10/05/2021
Satisfaction of charge 068881440007 in full
dot icon10/05/2021
Satisfaction of charge 068881440008 in full
dot icon05/05/2021
Registration of charge 068881440009, created on 2021-04-29
dot icon08/04/2021
Registration of charge 068881440007, created on 2021-04-07
dot icon08/04/2021
Registration of charge 068881440008, created on 2021-04-07
dot icon29/03/2021
Satisfaction of charge 068881440004 in full
dot icon21/01/2021
Satisfaction of charge 068881440002 in full
dot icon21/01/2021
Satisfaction of charge 068881440003 in full
dot icon20/01/2021
Satisfaction of charge 068881440006 in full
dot icon20/01/2021
Satisfaction of charge 068881440005 in full
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Appointment of Mr Matthew Martin Slane as a director on 2020-12-01
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/11/2017
Registration of charge 068881440006, created on 2017-11-23
dot icon24/11/2017
Registration of charge 068881440005, created on 2017-11-23
dot icon02/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon04/09/2015
Registration of charge 068881440004, created on 2015-09-03
dot icon30/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon29/04/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-04-29
dot icon29/04/2015
Termination of appointment of Peter Mckelvey Thompson as a director on 2014-09-01
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/09/2014
Registration of charge 068881440002, created on 2014-09-11
dot icon12/09/2014
Registration of charge 068881440003, created on 2014-09-11
dot icon28/08/2014
Satisfaction of charge 1 in full
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon15/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/05/2013
Registered office address changed from Balfour House 741 High Road London N12 0BP England on 2013-05-23
dot icon23/05/2013
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2013-05-23
dot icon29/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/05/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-05-22
dot icon22/05/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-05-22
dot icon22/05/2012
Registered office address changed from Balfour House 741 High Road London N3 0BP United Kingdom on 2012-05-22
dot icon22/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Peter Mckelvey Thompson on 2012-05-22
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-05-22
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Peter Mckelvey Thompson on 2010-04-27
dot icon28/05/2009
Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF
dot icon27/05/2009
Registered office changed on 27/05/2009 from winston house 2 dollis park london ne 1HF
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Director appointed peter laurence murphy
dot icon27/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Peter Laurence
Director
28/04/2009 - 27/01/2025
45
Slane, Matthew Martin
Director
01/12/2020 - Present
99
Murphy, Madeleine Sarah Mary
Director
07/09/2023 - Present
15
Murphy, James George
Director
07/09/2023 - Present
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&G FINCHLEY LIMITED

C&G FINCHLEY LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C&G FINCHLEY LIMITED?

toggle

C&G FINCHLEY LIMITED is currently Active. It was registered on 27/04/2009 .

Where is C&G FINCHLEY LIMITED located?

toggle

C&G FINCHLEY LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does C&G FINCHLEY LIMITED do?

toggle

C&G FINCHLEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C&G FINCHLEY LIMITED?

toggle

The latest filing was on 10/10/2025: Accounts for a dormant company made up to 2025-03-31.