143 FINBOROUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

143 FINBOROUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865320

Incorporation date

26/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 119 Canfield Gardens, London NW6 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon15/04/2026
Appointment of Miss Chiara Oldano as a director on 2026-04-13
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Registered office address changed from 143 Finborough Road London SW10 9AW England to Garden Flat, 119 Canfield Gardens London NW6 3DY on 2024-09-02
dot icon02/09/2024
Director's details changed for Richard Roger Sebastien Petit on 2024-09-02
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon05/11/2023
Registered office address changed from 143 Finborough Road London SW3 2SH United Kingdom to 143 Finborough Road London SW10 9AW on 2023-11-05
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Termination of appointment of Susan Metcalfe Residential Property Management as a secretary on 2023-05-11
dot icon11/05/2023
Registered office address changed from 10 Hollywood Road London SW10 9HY England to 143 Finborough Road London SW3 2SH on 2023-05-11
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2022
Registered office address changed from 10 Hollywood Road Hollywood Road London SW10 9HY United Kingdom to 10 Hollywood Road London SW10 9HY on 2022-01-11
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/01/2022
Termination of appointment of Dominic Vaughan Gibbs as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Dominic Vaughan Gibbs as a secretary on 2022-01-11
dot icon11/01/2022
Appointment of Susan Metcalfe Residential Property Management as a secretary on 2022-01-11
dot icon11/01/2022
Registered office address changed from Flat 2 143 Finborough Road London SW10 9AW to 10 Hollywood Road Hollywood Road London SW10 9HY on 2022-01-11
dot icon04/01/2022
Confirmation statement made on 2021-10-26 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon03/08/2016
Appointment of Richard Roger Sebastien Petit as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Melpomeni Kalofonou as a director on 2016-07-25
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-10-26
dot icon16/12/2015
Termination of appointment of Sophie Anouska Morrison as a director on 2015-12-01
dot icon19/02/2015
Appointment of Dr Melpomeni Kalofonou as a director on 2014-12-15
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-26
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-10-26
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-10-26
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-26
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-10-26
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/11/2009
Annual return made up to 2009-10-26
dot icon21/11/2009
Termination of appointment of Francesca Rosso as a director
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Annual return made up to 26/10/08
dot icon05/04/2008
Auditor's resignation
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon22/11/2007
Annual return made up to 26/10/07
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon10/12/2006
Annual return made up to 26/10/06
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon10/11/2005
Annual return made up to 26/10/05
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon12/11/2004
Annual return made up to 26/10/04
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon02/12/2003
Annual return made up to 26/10/03
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon29/11/2002
Annual return made up to 26/10/02
dot icon30/11/2001
Annual return made up to 26/10/01
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon05/06/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon16/11/2000
Annual return made up to 26/10/00
dot icon16/11/2000
Secretary's particulars changed;director's particulars changed
dot icon16/11/2000
Registered office changed on 16/11/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/02/2000
New secretary appointed
dot icon25/01/2000
New director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon26/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.86K
-
0.00
-
-
2022
-
7.86K
-
0.00
-
-
2023
-
7.86K
-
0.00
-
-
2023
-
7.86K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

7.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petit, Richard Roger Sebastien
Director
25/07/2016 - Present
-
Management, Susan Metcalfe Residential Property
Secretary
11/01/2022 - 11/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143 FINBOROUGH ROAD LIMITED

143 FINBOROUGH ROAD LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at Garden Flat, 119 Canfield Gardens, London NW6 3DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 143 FINBOROUGH ROAD LIMITED?

toggle

143 FINBOROUGH ROAD LIMITED is currently Active. It was registered on 26/10/1999 .

Where is 143 FINBOROUGH ROAD LIMITED located?

toggle

143 FINBOROUGH ROAD LIMITED is registered at Garden Flat, 119 Canfield Gardens, London NW6 3DY.

What does 143 FINBOROUGH ROAD LIMITED do?

toggle

143 FINBOROUGH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 143 FINBOROUGH ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Miss Chiara Oldano as a director on 2026-04-13.