UKBizDB.co.uk

FINLAW 479 LIMITED

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

This company is commonly known as Finlaw 479 Limited. The company was founded 19 years ago and was given the registration number 05320733. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FINLAW 479 LIMITED
Company Number:05320733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Secretary15 April 2005Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director15 April 2005Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director19 January 2017Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director15 April 2005Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director15 April 2005Active
179 Great Portland Street, London, W1W 5LS

Corporate Nominee Secretary23 December 2004Active
179 Great Portland Street, London, W1W 5LS

Nominee Director23 December 2004Active

People with Significant Control

The Tannen Group Limited
Notified on:07 February 2024
Status:Active
Country of residence:England
Address:Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Irving Tannen
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Asher Tannen
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person secretary company with change date.

Download
2019-04-09Address

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

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.