17 FINSBURY PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

17 FINSBURY PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002095

Incorporation date

15/12/1994

Size

Dormant

Contacts

Registered address

Registered address

17a Finsbury Park Road, London N4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1994)
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon15/08/2025
Appointment of Ms Amy Pulsford as a director on 2025-08-15
dot icon15/08/2025
Notification of Amy Pulsford as a person with significant control on 2025-08-15
dot icon16/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon19/07/2024
Termination of appointment of Cameron Thomas John Shiel as a director on 2024-07-19
dot icon19/07/2024
Termination of appointment of Felicity Anne Shiel as a director on 2024-07-19
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon25/07/2022
Cessation of Felicity Anne Shiel as a person with significant control on 2021-09-01
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon12/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/12/2018
Appointment of Ms Catherine Frances Jones as a secretary on 2018-12-01
dot icon04/12/2018
Change of details for Ms Atsuko Yoshimi as a person with significant control on 2018-12-01
dot icon04/12/2018
Secretary's details changed for Atsuko Yoshimi on 2018-12-01
dot icon04/12/2018
Registered office address changed from 17 Flat B Finsbury Park Road London N4 2LA to 17a Finsbury Park Road London N4 2LA on 2018-12-04
dot icon04/12/2018
Appointment of Ms Atsuko Yoshimi as a director on 2018-12-01
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon19/08/2017
Cessation of Kate Louise Cook as a person with significant control on 2017-04-25
dot icon19/08/2017
Cessation of David Rider Cook as a person with significant control on 2017-04-25
dot icon19/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon19/08/2017
Notification of Catherine Frances Jones as a person with significant control on 2017-04-25
dot icon28/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/05/2017
Appointment of Ms Catherine Frances Jones as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of Kate Louise Cook as a director on 2017-04-25
dot icon02/05/2017
Termination of appointment of David Rider Cook as a director on 2017-04-25
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon27/04/2013
Appointment of Ms Kate Louise Cook as a director
dot icon27/04/2013
Appointment of Mr David Rider Cook as a director
dot icon16/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/02/2011
Appointment of Mr Cameron Thomas John Shiel as a director
dot icon24/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/07/2010
Director's details changed for Felicity Anne Bull on 2010-07-04
dot icon04/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/07/2010
Termination of appointment of Helen Joannou as a director
dot icon04/07/2010
Termination of appointment of Mark Johnston as a director
dot icon09/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mark Wiiliam Johnston on 2009-12-15
dot icon09/02/2010
Director's details changed for Helen Joannou on 2009-12-15
dot icon09/02/2010
Director's details changed for Felicity Anne Bull on 2009-12-15
dot icon04/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/12/2008
Return made up to 15/12/08; full list of members
dot icon23/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: 17 flat b side entrance finsbury park road london N4 2LA
dot icon30/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/12/2006
Return made up to 15/12/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon03/02/2006
Return made up to 15/12/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon30/12/2003
Return made up to 15/12/03; full list of members
dot icon09/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/01/2003
Return made up to 15/12/02; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon21/05/2002
Return made up to 15/12/01; full list of members
dot icon08/11/2001
Amended accounts made up to 2000-10-31
dot icon18/10/2001
Accounts for a dormant company made up to 2000-10-31
dot icon30/01/2001
Return made up to 15/12/00; full list of members
dot icon23/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon11/01/2000
Return made up to 15/12/99; full list of members
dot icon31/12/1998
Accounts for a dormant company made up to 1998-10-31
dot icon17/12/1998
Return made up to 15/12/98; no change of members
dot icon15/01/1998
Return made up to 15/12/97; full list of members
dot icon09/01/1998
Accounts for a dormant company made up to 1997-10-31
dot icon28/02/1997
Accounts for a dormant company made up to 1996-10-31
dot icon21/02/1997
Return made up to 31/12/96; full list of members
dot icon16/12/1996
Accounting reference date shortened from 31/12/96 to 31/10/96
dot icon16/12/1996
Return made up to 15/12/95; full list of members
dot icon16/12/1996
Ad 01/02/95--------- £ si 1@1=1 £ ic 2/3
dot icon06/12/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/12/1996
Resolutions
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Secretary resigned;director resigned
dot icon27/02/1995
Registered office changed on 27/02/95 from: 31 corsham street london N1 6DR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiel, Cameron Thomas John
Director
04/02/2011 - 19/07/2024
-
Yoshimi, Atsuko
Secretary
31/01/1995 - Present
-
Jones, Catherine Frances
Secretary
30/11/2018 - Present
-
Cook, David Rider
Director
26/04/2013 - 24/04/2017
9
Ms Catherine Frances Jones
Director
02/05/2017 - Present
4

Persons with Significant Control

6
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 17 FINSBURY PARK ROAD LIMITED

17 FINSBURY PARK ROAD LIMITED is an(a) Active company incorporated on 15/12/1994 with the registered office located at 17a Finsbury Park Road, London N4 2LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 FINSBURY PARK ROAD LIMITED?

toggle

17 FINSBURY PARK ROAD LIMITED is currently Active. It was registered on 15/12/1994 .

Where is 17 FINSBURY PARK ROAD LIMITED located?

toggle

17 FINSBURY PARK ROAD LIMITED is registered at 17a Finsbury Park Road, London N4 2LA.

What does 17 FINSBURY PARK ROAD LIMITED do?

toggle

17 FINSBURY PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 FINSBURY PARK ROAD LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-19 with updates.