FINCHLEY DEVELOPMENTS C&G LIMITED

Register to unlock more data on OkredoRegister

FINCHLEY DEVELOPMENTS C&G LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06812039

Incorporation date

06/02/2009

Size

Small

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2025-03-31
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 small company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/09/2023
Appointment of Miss Madeleine Sarah Mary Murphy as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mr James George Murphy as a director on 2023-09-07
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon16/03/2022
Registration of charge 068120390008, created on 2022-03-11
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/11/2019
Registered office address changed from Bury House Bury Street London EC3A 5AR England to Winston House Dollis Park London N3 1HF on 2019-11-28
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon22/02/2019
Registration of charge 068120390007, created on 2019-02-21
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/01/2019
Resolutions
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Appointment of Mr Matthew Slane as a director
dot icon11/06/2018
Appointment of Mr Matthew Martin Slane as a director on 2018-06-01
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon21/04/2017
Registration of charge 068120390004, created on 2017-04-13
dot icon21/04/2017
Registration of charge 068120390005, created on 2017-04-13
dot icon21/04/2017
Registration of charge 068120390003, created on 2017-04-13
dot icon21/04/2017
Registration of charge 068120390006, created on 2017-04-13
dot icon18/04/2017
Satisfaction of charge 068120390002 in full
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of Gerald Anthony Murphy as a director on 2016-11-08
dot icon20/04/2016
Registered office address changed from Winston House Dollis Park London N3 1HF England to Bury House Bury Street London EC3A 5AR on 2016-04-20
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon08/02/2016
Full accounts made up to 2015-03-31
dot icon08/01/2016
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2016-01-08
dot icon10/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon05/11/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon12/10/2013
Registration of charge 068120390002
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/02/2013
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2013-02-14
dot icon14/02/2013
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2013-02-14
dot icon14/02/2013
Director's details changed for Mr Gerald Anthony Murphy on 2013-02-14
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Gerald Murphy as a director
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF United Kingdom on 2012-05-22
dot icon20/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-02-20
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Peter Laurence Murphy on 2009-10-01
dot icon04/02/2010
Secretary's details changed for Mr Peter Mckelvey Thompson on 2009-10-01
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 2A alexandra grove north finchley london N12 8NU united kingdom
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon06/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-26.62 % *

* during past year

Cash in Bank

£295,512.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
1
18.71M
-
0.00
402.70K
-
2023
0
19.31M
-
0.00
295.51K
-
2023
0
19.31M
-
0.00
295.51K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

19.31M £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.51K £Descended-26.62 % *

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, Madeleine Sarah Mary
Director
07/09/2023 - Present
16
Slane, Matthew Martin
Director
01/06/2018 - Present
99
Murphy, Peter Laurence
Director
06/02/2009 - 27/01/2025
78
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 FINCHLEY DEVELOPMENTS C&G LIMITED

FINCHLEY DEVELOPMENTS C&G LIMITED is an(a) Active company incorporated on 06/02/2009 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 FINCHLEY DEVELOPMENTS C&G LIMITED?

toggle

FINCHLEY DEVELOPMENTS C&G LIMITED is currently Active. It was registered on 06/02/2009 .

Where is FINCHLEY DEVELOPMENTS C&G LIMITED located?

toggle

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

What does FINCHLEY DEVELOPMENTS C&G LIMITED do?

toggle

FINCHLEY DEVELOPMENTS C&G 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 FINCHLEY DEVELOPMENTS C&G LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.