C&G PROPERTIES LIMITED
LONDON TOTTERIDGE HOUSE LIMITED

Hellopages » Greater London » Barnet » N3 1HF
Company number 00399059
Status Active
Incorporation Date 3 October 1945
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,500 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of C&G PROPERTIES LIMITED are www.cgproperties.co.uk, and www.c-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G Properties Limited is a Private Limited Company. The company registration number is 00399059. C G Properties Limited has been working since 03 October 1945. The present status of the company is Active. The registered address of C G Properties Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary DWYER, Shirley has been resigned. Secretary LAM, Cheok Peng has been resigned. Secretary QUEK, Joek Hong, Mmr has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Secretary WILLIAMS, Paul has been resigned. Secretary WONG, James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director

Director

Resigned Directors

Secretary
DWYER, Shirley
Resigned: 10 March 2000
Appointed Date: 01 December 1995

Secretary
LAM, Cheok Peng
Resigned: 14 May 1993

Secretary
QUEK, Joek Hong, Mmr
Resigned: 03 December 1993
Appointed Date: 14 May 1993

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 01 June 2009

Secretary
WILLIAMS, Paul
Resigned: 01 June 2009
Appointed Date: 10 March 2000

Secretary
WONG, James
Resigned: 30 November 1995
Appointed Date: 03 December 1993

C&G PROPERTIES LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500

10 Jun 2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 10 June 2015
...
... and 93 more events
25 Jun 1986
Accounts for a small company made up to 31 March 1984

25 Jun 1986
Return made up to 31/12/85; full list of members

25 Jun 1986
Return made up to 31/12/85; full list of members

25 Jun 1986
Return made up to 19/02/86; full list of members

25 Jun 1986
Return made up to 19/02/86; full list of members

C&G PROPERTIES LIMITED Charges

6 June 1989
Legal charge
Delivered: 21 June 1989
Status: Satisfied on 21 April 1999
Persons entitled: Barclays Bank PLC
Description: Totteridge house, 56 totteridge lane, totteridge village…
6 June 1989
Floating charge
Delivered: 21 June 1989
Status: Satisfied on 21 April 1999
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…