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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE | Secretary | 15 January 2013 | Active |
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE | Director | 14 January 2013 | Active |
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE | Director | 24 January 1995 | Active |
Kingshead House, The Ridgeway Mill Hill, London, NW7 1QX | Secretary | - | Active |
21 The Birches, Bushey, Watford, WD2 3TW | Secretary | 27 February 1995 | Active |
Wyncroft, Ringmore, Kingsbridge, TQ7 4HL | Secretary | 12 February 2002 | Active |
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Director | 01 December 2011 | Active |
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE | Director | 22 November 2013 | Active |
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 | Director | 23 November 1998 | Active |
Flat 5, 32 Heath Drive, London, NW3 7SB | Director | 24 January 1995 | Active |
Wyncroft, Ringmore, Kingsbridge, TQ7 4HL | Director | 12 February 2002 | Active |
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE | Director | 18 January 2011 | Active |
Flat 3, 525 Finchley Road, London, NW3 7BB | Director | - | Active |
Flat 2, 525 Finchley Road, London, NW3 7BB | Director | 21 March 2006 | Active |
Flat 2 525 Finchley Road, London, NW3 7BB | Director | 21 October 2002 | Active |
Flat 7 525 Finchley Road, London, NW3 7BB | Director | 23 November 1998 | Active |
C/O Davis Bonley, Northside House, Mount Pleasant, Barnet, EN4 9EE | Director | 05 March 2014 | Active |
525 Finchley Road, London, NW3 7BB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Gazette | Gazette filings brought up to date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.