Background WavePink WaveYellow Wave

FINCHLEY DEVELOPMENTS C&G NO2 LIMITED (07022469)

FINCHLEY DEVELOPMENTS C&G NO2 LIMITED (07022469) is an active UK company. incorporated on 17 September 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 NO2 LIMITED has been registered for 16 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
07022469
Status
active
Type
ltd
Incorporated
17 September 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, 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 NO2 LIMITED

FINCHLEY DEVELOPMENTS C&G NO2 LIMITED is an active company incorporated on 17 September 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 NO2 LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07022469

LTD Company

Age

16 Years

Incorporated 17 September 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 (7 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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
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
From: 29 September 2015To: 20 April 2016
Balfour House 741 High Road London N12 0BP
From: 9 November 2012To: 29 September 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 9 November 2012To: 9 November 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 9 November 2012
Winston House 2 Dollis Park Finchley Central N3 1HF United Kingdom
From: 17 September 2009To: 22 May 2012
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Nov 16
Loan Secured
Nov 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 11 Aug 2023

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 17 Sept 2009
Resigned 01 Sept 2014

MURPHY, Gerald Anthony

Resigned
741 High Road, LondonN12 0BP
Born November 1988
Director
Appointed 09 Nov 2012
Resigned 09 Nov 2012

MURPHY, Gerald Anthony

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

MURPHY, Peter Laurence

Resigned
Totteridge Common, LondonN20 8ND
Born June 1945
Director
Appointed 17 Sept 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

59

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 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
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Incorporation Company
17 September 2009
NEWINCIncorporation