UKBizDB.co.uk

525, FINCHLEY ROAD LIMITED

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

This company is commonly known as 525, Finchley Road Limited. The company was founded 46 years ago and was given the registration number 01357159. The firm's registered office is in BARNET. You can find them at C/o Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:525, FINCHLEY ROAD LIMITED
Company Number:01357159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE

Secretary15 January 2013Active
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE

Director14 January 2013Active
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE

Director24 January 1995Active
Kingshead House, The Ridgeway Mill Hill, London, NW7 1QX

Secretary-Active
21 The Birches, Bushey, Watford, WD2 3TW

Secretary27 February 1995Active
Wyncroft, Ringmore, Kingsbridge, TQ7 4HL

Secretary12 February 2002Active
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director01 December 2011Active
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE

Director22 November 2013Active
525 Finchley Road, London, NW3 7BB

Director-Active
525 Finchley Road, London, NW3 7BB

Director-Active
525 Finchley Road, London, NW3 7BB

Director-Active
21 The Birches, Bushey, Watford, WD2 3TW

Director23 November 1998Active
Flat 5, 32 Heath Drive, London, NW3 7SB

Director24 January 1995Active
Wyncroft, Ringmore, Kingsbridge, TQ7 4HL

Director12 February 2002Active
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE

Director18 January 2011Active
Flat 3, 525 Finchley Road, London, NW3 7BB

Director-Active
Flat 2, 525 Finchley Road, London, NW3 7BB

Director21 March 2006Active
Flat 2 525 Finchley Road, London, NW3 7BB

Director21 October 2002Active
Flat 7 525 Finchley Road, London, NW3 7BB

Director23 November 1998Active
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE

Director05 March 2014Active
525 Finchley Road, London, NW3 7BB

Director-Active

People with Significant Control

Ms Aneysha Minocha
Notified on:26 November 2021
Status:Active
Date of birth:March 1974
Nationality:British
Address:C/O Davis Bonley, Barnet, EN4 9EE
Nature of control:
  • Significant influence or control
Mr Ian Howard Braidman
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:C/O Davis Bonley, Northside House, Barnet, England, EN4 9EE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.