Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C&G FINCHLEY LIMITED
Company Information for

C&G FINCHLEY LIMITED

WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF,
Company Registration Number
06888144
Private Limited Company
Active

Company Overview

About C&g Finchley Ltd
C&G FINCHLEY LIMITED was founded on 2009-04-27 and has its registered office in London. The organisation's status is listed as "Active". C&g Finchley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C&G FINCHLEY LIMITED
 
Legal Registered Office
WINSTON HOUSE
DOLLIS PARK
LONDON
N3 1HF
Other companies in N12
 
Filing Information
Company Number 06888144
Company ID Number 06888144
Date formed 2009-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C&G FINCHLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C&G FINCHLEY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW MARTIN SLANE
Company Secretary 2014-09-01
PETER LAURENCE MURPHY
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCKELVEY THOMPSON
Director 2009-04-27 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAURENCE MURPHY FINCHLEY DEVELOPMENTS C&G NO2 LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PETER LAURENCE MURPHY LIVING LAND LIMITED Director 2009-06-05 CURRENT 2006-01-25 Active
PETER LAURENCE MURPHY CAVENDISH LAND MANAGERS FUND LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
PETER LAURENCE MURPHY ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED Director 2008-01-21 CURRENT 1995-10-27 Active
PETER LAURENCE MURPHY NOVAVIEW PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-06 Active
PETER LAURENCE MURPHY PINGLADE LIMITED Director 2005-03-31 CURRENT 1997-03-21 Dissolved 2013-08-20
PETER LAURENCE MURPHY CONDO PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-10 Active
PETER LAURENCE MURPHY DESAREX PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-17 Active
PETER LAURENCE MURPHY GATEFIELD ESTATES LIMITED Director 2004-06-10 CURRENT 2004-05-28 Active
PETER LAURENCE MURPHY ENTERPRISE PROPERTIES LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY PLAINT LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY HERBGROVE LIMITED Director 2004-02-18 CURRENT 1999-12-17 Active
PETER LAURENCE MURPHY J.W.COLMAN ESTATE COMPANY LIMITED Director 2003-11-01 CURRENT 1947-07-21 Active
PETER LAURENCE MURPHY SUMCOUNTY INVESTMENTS LIMITED Director 2002-07-12 CURRENT 1960-04-07 Dissolved 2013-08-20
PETER LAURENCE MURPHY PRESSMILE LIMITED Director 2002-06-20 CURRENT 2002-06-13 Active
PETER LAURENCE MURPHY THE AFFORDABLE HOUSING CONSORTIUM LIMITED Director 2001-05-31 CURRENT 2001-05-31 Dissolved 2016-05-24
PETER LAURENCE MURPHY COVEMILE LIMITED Director 2001-03-20 CURRENT 2000-08-17 Active
PETER LAURENCE MURPHY GEMCROFT LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
PETER LAURENCE MURPHY NOVA HOLDINGS (SALISBURY) LIMITED Director 2000-07-31 CURRENT 1890-01-31 Active
PETER LAURENCE MURPHY M25 SECURITIES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
PETER LAURENCE MURPHY FAIRMIST HOMES LIMITED Director 1998-10-02 CURRENT 1998-09-03 Active
PETER LAURENCE MURPHY POLHURST LIMITED Director 1998-03-19 CURRENT 1998-01-20 Active
PETER LAURENCE MURPHY MOUNTHEED LIMITED Director 1995-04-19 CURRENT 1995-04-18 Active
PETER LAURENCE MURPHY BOURNE END BUSINESS CENTRE LIMITED Director 1994-11-10 CURRENT 1984-06-01 Active
PETER LAURENCE MURPHY STIMPSON(INVESTMENTS)LIMITED Director 1994-10-10 CURRENT 1959-10-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY REEDRENT LIMITED Director 1994-06-24 CURRENT 1994-05-11 Active
PETER LAURENCE MURPHY CANARYRIDGE LIMITED Director 1994-05-03 CURRENT 1994-04-05 Active
PETER LAURENCE MURPHY REVELPRIME LIMITED Director 1994-04-12 CURRENT 1994-04-06 Active
PETER LAURENCE MURPHY HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Director 1993-10-29 CURRENT 1885-03-27 Active
PETER LAURENCE MURPHY DELAWAY LIMITED Director 1993-10-29 CURRENT 1993-10-28 Active
PETER LAURENCE MURPHY BOURNE END (INVESTMENTS) LIMITED Director 1993-08-26 CURRENT 1993-08-26 Active
PETER LAURENCE MURPHY CHILCOMB LIMITED Director 1993-07-29 CURRENT 1993-07-29 Active
PETER LAURENCE MURPHY WILCON INVESTMENTS LIMITED Director 1993-02-08 CURRENT 1958-08-29 Active
PETER LAURENCE MURPHY M25 (HAMPSHIRE) LIMITED Director 1992-10-15 CURRENT 1987-03-16 Dissolved 2013-08-20
PETER LAURENCE MURPHY DRIVERS & NORRIS LTD Director 1992-10-15 CURRENT 1961-06-21 Active
PETER LAURENCE MURPHY C&G EQUITIES LIMITED Director 1992-10-13 CURRENT 1961-02-13 Dissolved 2013-08-20
PETER LAURENCE MURPHY TRIDENTVALE LIMITED Director 1992-10-13 CURRENT 1978-09-04 Dissolved 2013-08-20
PETER LAURENCE MURPHY ROUNDPOLL LIMITED Director 1992-10-13 CURRENT 1986-11-28 Active
PETER LAURENCE MURPHY KNIGHTSPUR PROPERTIES LIMITED Director 1992-10-13 CURRENT 1964-04-15 Active
PETER LAURENCE MURPHY METROPOLITAN FACTORY CONVERSIONS LIMITED Director 1992-10-10 CURRENT 1973-03-09 Active
PETER LAURENCE MURPHY ALNOR PROPERTIES LIMITED Director 1992-10-10 CURRENT 1951-01-20 Active
PETER LAURENCE MURPHY TABMAN LIMITED Director 1992-10-10 CURRENT 1988-01-20 Active
PETER LAURENCE MURPHY LARKSWELL LIMITED Director 1992-10-10 CURRENT 1988-02-16 Active
PETER LAURENCE MURPHY M 25 INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY HAPPY HOMES M25 LIMITED Director 1992-10-10 CURRENT 1972-10-12 Active
PETER LAURENCE MURPHY VIPAN INVESTMENTS LIMITED Director 1992-09-15 CURRENT 1961-05-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY TOTTERIDGE COMMON LIMITED Director 1992-02-18 CURRENT 1991-02-18 Active
PETER LAURENCE MURPHY GARDENSTATE PROPERTIES LIMITED Director 1991-12-17 CURRENT 1983-10-17 Active
PETER LAURENCE MURPHY M25 HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-10-25 Active
PETER LAURENCE MURPHY CYCLOMATIC LIMITED Director 1991-10-10 CURRENT 1971-04-14 Active
PETER LAURENCE MURPHY DAWNSTAR PROPERTIES LIMITED Director 1991-09-26 CURRENT 1973-08-10 Active
PETER LAURENCE MURPHY M.F.C. LIMITED Director 1991-09-15 CURRENT 1972-11-02 Dissolved 2013-08-20
PETER LAURENCE MURPHY M 25 ESTATES LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY M 25 GROUP LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY STONETOWER LIMITED Director 1991-09-15 CURRENT 1975-01-22 Active
PETER LAURENCE MURPHY WADESTOCK LIMITED Director 1991-09-15 CURRENT 1975-01-30 Active
PETER LAURENCE MURPHY SANSPRINE LIMITED Director 1991-09-15 CURRENT 1972-05-08 Active
PETER LAURENCE MURPHY MFC ESTATES PLC Director 1991-09-15 CURRENT 1972-11-02 Active
PETER LAURENCE MURPHY WIMBERRYCOURT LIMITED Director 1991-06-15 CURRENT 1973-02-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PLC Director 1991-06-15 CURRENT 1972-10-10 Active
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PROPERTIES LIMITED Director 1991-06-15 CURRENT 1972-08-24 Active
PETER LAURENCE MURPHY INVICTA HOLDINGS LIMITED Director 1991-06-15 CURRENT 1908-12-31 Active
PETER LAURENCE MURPHY HALLPLEX LIMITED Director 1991-06-15 CURRENT 1970-07-03 Active
PETER LAURENCE MURPHY HALTERSTONE LIMITED Director 1991-06-15 CURRENT 1972-10-17 Active
PETER LAURENCE MURPHY C&G PROPERTIES LIMITED Director 1991-06-15 CURRENT 1945-10-03 Active
PETER LAURENCE MURPHY BREMYSYDE PROPERTIES LIMITED Director 1991-06-15 CURRENT 1970-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07DIRECTOR APPOINTED MR JAMES GEORGE MURPHY
2023-09-07DIRECTOR APPOINTED MISS MADELEINE SARAH MARY MURPHY
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068881440008
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440009
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440008
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068881440004
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068881440003
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068881440005
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01AP01DIRECTOR APPOINTED MR MATTHEW MARTIN SLANE
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440006
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440005
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440004
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-29AP03Appointment of Mr Matthew Martin Slane as company secretary on 2014-09-01
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Balfour House 741 High Road London N12 0BP
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCKELVEY THOMPSON
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-15ANNOTATIONClarification
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440003
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068881440002
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0127/04/14 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-23AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N3 0BP UNITED KINGDOM
2012-05-22AR0127/04/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKELVEY THOMPSON / 22/05/2012
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 22/05/2012
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-05-03AR0127/04/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-27AR0127/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKELVEY THOMPSON / 27/04/2010
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU UNITED KINGDOM
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28288aDIRECTOR APPOINTED PETER LAURENCE MURPHY
2009-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C&G FINCHLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C&G FINCHLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding UNITED TRUST BANK LIMITED
2017-11-23 Outstanding UNITED TRUST BANK LIMITED
2015-09-03 Outstanding JORDAN INTERNATIONAL BANK PLC
2014-09-12 Outstanding JORDAN INTERNATIONAL BANK PLC
2014-09-12 Outstanding JORDAN INTERNATIONAL BANK PLC
DEBENTURE 2009-05-02 Satisfied ANGLO IRISH BANK CORPORATION LIMITED FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C&G FINCHLEY LIMITED

Intangible Assets
Patents
We have not found any records of C&G FINCHLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C&G FINCHLEY LIMITED
Trademarks
We have not found any records of C&G FINCHLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&G FINCHLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C&G FINCHLEY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C&G FINCHLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C&G FINCHLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C&G FINCHLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.