Background WavePink WaveYellow Wave

FINCHLEY DEVELOPMENTS C&G LIMITED (06812039)

FINCHLEY DEVELOPMENTS C&G LIMITED (06812039) is an active UK company. incorporated on 6 February 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FINCHLEY DEVELOPMENTS C&G LIMITED has been registered for 17 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin.

Company Number
06812039
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHLEY DEVELOPMENTS C&G LIMITED

FINCHLEY DEVELOPMENTS C&G LIMITED is an active company incorporated on 6 February 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FINCHLEY DEVELOPMENTS C&G LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06812039

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Bury House Bury Street London EC3A 5AR England
From: 20 April 2016To: 28 November 2019
Winston House Dollis Park London N3 1HF England
From: 8 January 2016To: 20 April 2016
Balfour House 741 High Road London N12 0BP
From: 14 February 2013To: 8 January 2016
Balfour House 741 High Road London N12 0BP United Kingdom
From: 14 February 2013To: 14 February 2013
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 14 February 2013
Winston House 2 Dollis Park London N3 1HF United Kingdom
From: 6 February 2009To: 22 May 2012
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 12
Loan Secured
Oct 13
Loan Cleared
Dec 13
Director Left
Nov 16
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 18
Director Joined
Jul 18
Loan Secured
Feb 19
Loan Secured
Mar 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 07 Sept 2023

MURPHY, Madeleine Sarah Mary

Active
Dollis Park, LondonN3 1HF
Born January 1996
Director
Appointed 07 Sept 2023

SLANE, Matthew Martin

Active
2 Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 01 Jun 2018

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 06 Feb 2009
Resigned 01 Sept 2014

MURPHY, Gerald Anthony

Resigned
Bury Street, LondonEC3A 5AR
Born November 1988
Director
Appointed 25 Sept 2012
Resigned 08 Nov 2016

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born July 1945
Director
Appointed 06 Feb 2009
Resigned 27 Jan 2025

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 May 2009
287Change of Registered Office
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
225Change of Accounting Reference Date
Incorporation Company
6 February 2009
NEWINCIncorporation