Background WavePink WaveYellow Wave

C&G FINCHLEY LIMITED (06888144)

C&G FINCHLEY LIMITED (06888144) is an active UK company. incorporated on 27 April 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. C&G FINCHLEY LIMITED has been registered for 16 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin.

Company Number
06888144
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 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
C

C&G FINCHLEY LIMITED

C&G FINCHLEY LIMITED is an active company incorporated on 27 April 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. C&G FINCHLEY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06888144

LTD Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 23 May 2013To: 29 April 2015
Balfour House 741 High Road London N12 0BP England
From: 23 May 2013To: 23 May 2013
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 23 May 2013
Balfour House 741 High Road London N12 0BP United Kingdom
From: 22 May 2012To: 22 May 2012
Balfour House 741 High Road London N12 0BP United Kingdom
From: 22 May 2012To: 22 May 2012
Balfour House 741 High Road London N3 0BP United Kingdom
From: 22 May 2012To: 22 May 2012
Winston House 2 Dollis Park London N3 1HF
From: 27 April 2009To: 22 May 2012
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Loan Cleared
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Apr 15
Loan Secured
Sept 15
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 01 Dec 2020

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 28 Apr 2009
Resigned 27 Jan 2025

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Born December 1973
Director
Appointed 27 Apr 2009
Resigned 01 Sept 2014

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

71

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
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
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
287Change of Registered Office
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288aAppointment of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation