UKBizDB.co.uk

317 FINCHLEY ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 317 Finchley Road Ltd. The company was founded 9 years ago and was given the registration number 09210311. The firm's registered office is in SOUTHGATE. You can find them at Southgate Office Village Block F, 288 Chase Road, Southgate, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:317 FINCHLEY ROAD LTD
Company Number:09210311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Southgate Office Village Block F, 288 Chase Road, Southgate, London, United Kingdom, N14 6HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Office Village, Block F, 288 Chase Road, Southgate, United Kingdom, N14 6HF

Director25 April 2018Active
Southgate Office Village, Block F, 288 Chase Road, Southgate, United Kingdom, N14 6HF

Director08 May 2017Active
Southgate Office Village, Block F, 288 Chase Road, Southgate, United Kingdom, N14 6HF

Director25 April 2018Active
Gerald Edelman Accountants, Edelman House, London, England, N20 0LH

Director09 September 2014Active
Gerald Edelman Accountants, Edelman House, London, England, N20 0LH

Director09 September 2014Active
Solar House, 282 Chase Road, London, England, N14 6NZ

Director08 May 2017Active

People with Significant Control

Lhk Finchley Road Ltd
Notified on:08 May 2017
Status:Active
Country of residence:England
Address:Solar House, 282, Chase Road, London, England, N14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Sherman
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Solar House, 282 Chase Road, London, England, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony David Stark
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Solar House, 282 Chase Road, London, England, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Change account reference date company previous extended.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.