UKBizDB.co.uk

FINDON HOMES (UK) LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Kings Avenue, London, England, N21 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Great Portland Street, Great Portland Street, London, England, W1W 8QP

Director05 April 2019Active
32 - 34, Gordon House Road, Kentish Town, London, England, NW5 1LP

Secretary13 March 2014Active
Flat 7, Wigmore Street, London, England, W1U 2RU

Secretary16 June 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 June 2006Active
32-34, Gordon House Road, Kentish Town, London, England, NW5 1LP

Director25 May 2014Active
158, Prince Of Wales Road, London, United Kingdom, NW5 3PS

Director17 December 2010Active
Unit 17, Spectrum House, 32-34 Gordon House Road Kentish Town, London, United Kingdom, NW5 1LP

Director05 February 2013Active
19 Holyoake Walk, London, N2 0JX

Director16 June 2006Active
1, Kings Avenue, London, England, N21 3NA

Director13 October 2017Active
18-22, Wigmore Street, London, W1U 2RG

Director26 November 2009Active
Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, England, NW5 1LP

Director23 May 2014Active
Unit 17, Gordon House Road, London, England, NW5 1LP

Director08 October 2015Active
32-34gordon House Road, Kentish Town, London, NW5 1LP

Director05 January 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 June 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts amended with made up date.

Download
2019-07-11Accounts

Accounts amended with made up date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Address

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

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.