This company is commonly known as Findon Homes (uk) Limited. The company was founded 17 years ago and was given the registration number 05848573. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FINDON HOMES (UK) LIMITED |
---|---|---|
Company Number | : | 05848573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2006 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, London, England, N21 3NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Great Portland Street, Great Portland Street, London, England, W1W 8QP | Director | 05 April 2019 | Active |
32 - 34, Gordon House Road, Kentish Town, London, England, NW5 1LP | Secretary | 13 March 2014 | Active |
Flat 7, Wigmore Street, London, England, W1U 2RU | Secretary | 16 June 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 16 June 2006 | Active |
32-34, Gordon House Road, Kentish Town, London, England, NW5 1LP | Director | 25 May 2014 | Active |
158, Prince Of Wales Road, London, United Kingdom, NW5 3PS | Director | 17 December 2010 | Active |
Unit 17, Spectrum House, 32-34 Gordon House Road Kentish Town, London, United Kingdom, NW5 1LP | Director | 05 February 2013 | Active |
19 Holyoake Walk, London, N2 0JX | Director | 16 June 2006 | Active |
1, Kings Avenue, London, England, N21 3NA | Director | 13 October 2017 | Active |
18-22, Wigmore Street, London, W1U 2RG | Director | 26 November 2009 | Active |
Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, England, NW5 1LP | Director | 23 May 2014 | Active |
Unit 17, Gordon House Road, London, England, NW5 1LP | Director | 08 October 2015 | Active |
32-34gordon House Road, Kentish Town, London, NW5 1LP | Director | 05 January 2012 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 16 June 2006 | Active |
Mr Assaf Laznik | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | 18, Great Portland Street, London, England, W1W 8QP |
Nature of control | : |
|
Mr Yotam Yinhal | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 17 Spectrum House, 32-34 Gordon House Road, London, England, NW5 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Gazette | Gazette filings brought up to date. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts amended with made up date. | Download |
2019-07-11 | Accounts | Accounts amended with made up date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-07 | Gazette | Gazette filings brought up to date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.