Company NameC&G Properties Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number00399059
CategoryPrivate Limited Company
Incorporation Date3 October 1945(78 years, 7 months ago)
Previous NameTotteridge House Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Totteridge Common
London
N20
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Greenway
Totteridge
London
N20 8ED
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(68 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed15 June 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(47 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(48 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(50 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(54 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(63 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HH

Contact

Websitetotteridgehouse.org

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

6 June 1989Delivered on: 21 June 1989
Satisfied on: 21 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Totteridge house, 56 totteridge lane, totteridge village L.B. of barnet title no hd 31369.
Fully Satisfied
6 June 1989Delivered on: 21 June 1989
Satisfied on: 21 April 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500
(4 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500
(4 pages)
10 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 10 June 2015 (1 page)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500
(4 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (6 pages)
11 September 2013Full accounts made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Company name changed totteridge house LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Company name changed totteridge house LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
14 June 2011Change of name notice (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 June 2009Registered office changed on 10/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Appointment terminated secretary paul williams (1 page)
9 June 2009Secretary appointed peter mckelvey thompson (1 page)
9 June 2009Appointment terminated secretary paul williams (1 page)
9 June 2009Secretary appointed peter mckelvey thompson (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 June 2008Full accounts made up to 31 December 2007 (7 pages)
17 June 2008Full accounts made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
29 June 2005Return made up to 08/06/05; full list of members (2 pages)
29 June 2005Return made up to 08/06/05; full list of members (2 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
11 August 2004Full accounts made up to 31 December 2003 (10 pages)
11 August 2004Full accounts made up to 31 December 2003 (10 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Return made up to 15/06/03; full list of members (7 pages)
7 April 2004Return made up to 15/06/03; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 December 2001 (9 pages)
13 March 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (9 pages)
4 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 15/06/99; no change of members (7 pages)
12 July 1999Return made up to 15/06/99; no change of members (7 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Return made up to 15/06/98; no change of members (7 pages)
30 June 1998Return made up to 15/06/98; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Return made up to 15/06/97; full list of members (10 pages)
6 July 1997Return made up to 15/06/97; full list of members (10 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
7 August 1995Return made up to 15/06/95; no change of members (8 pages)
7 August 1995Return made up to 15/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
26 June 1989Declaration of assistance for shares acquisition (3 pages)
26 June 1989Declaration of assistance for shares acquisition (3 pages)
19 June 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 June 1989Memorandum and Articles of Association (5 pages)
19 June 1989Memorandum and Articles of Association (5 pages)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)