52/54 FINCHLEY LANE LIMITED

Register to unlock more data on OkredoRegister

52/54 FINCHLEY LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02582459

Incorporation date

14/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

67 Windsor Road, Prestwich, Manchester M25 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1991)
dot icon26/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Registered office address changed from Flat 1 52 Finchley Lane London NW4 1DJ to 67 Windsor Road Prestwich Manchester M25 0DB on 2025-01-16
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Director's details changed for Mr Menachem Marc Ovits on 2009-10-01
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/01/2021
Appointment of Mr Gaby Neal Noimark as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of Sacha Noimark as a director on 2021-01-29
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon19/02/2017
Appointment of Mrs Sacha Noimark as a director on 2016-11-30
dot icon19/02/2017
Termination of appointment of Jonathan Conway as a director on 2016-11-30
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/02/2016
Annual return made up to 2016-02-14 no member list
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-02-14 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-14 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-14 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/06/2012
Appointment of Jonathan Conway as a director
dot icon25/06/2012
Termination of appointment of Ianiv Houri as a director
dot icon17/02/2012
Annual return made up to 2012-02-14 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-14 no member list
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-14 no member list
dot icon15/02/2010
Director's details changed for Brian Chun Hung Wong on 2010-02-01
dot icon15/02/2010
Director's details changed for Jonathan Cohen on 2010-02-01
dot icon15/02/2010
Director's details changed for Arnold Woolf Levin on 2010-02-01
dot icon15/02/2010
Director's details changed for Ianiv Raphael Houri on 2010-02-01
dot icon15/02/2010
Director's details changed for Hooman Nouruzi Jahed on 2010-02-01
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Annual return made up to 14/02/09
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/03/2008
Annual return made up to 14/02/08
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon20/02/2007
Annual return made up to 14/02/07
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/02/2006
Annual return made up to 14/02/06
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 14/02/05
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
New director appointed
dot icon12/03/2004
Annual return made up to 14/02/04
dot icon02/03/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/07/2003
Annual return made up to 14/02/03
dot icon11/07/2003
Secretary resigned;director resigned
dot icon11/07/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Annual return made up to 14/02/02
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon03/12/2001
Annual return made up to 14/02/01
dot icon03/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2000
Accounts made up to 2000-03-31
dot icon14/06/2000
Director resigned
dot icon09/06/2000
Annual return made up to 14/02/00
dot icon19/08/1999
Accounts made up to 1999-03-31
dot icon26/04/1999
Annual return made up to 14/02/99
dot icon28/08/1998
Accounts made up to 1998-03-31
dot icon28/08/1998
New director appointed
dot icon21/05/1998
Annual return made up to 14/02/98
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Registered office changed on 21/05/98 from: 52 54 finchley lane hendon london NW4 1DJ
dot icon30/12/1997
Accounts made up to 1997-03-31
dot icon01/05/1997
Annual return made up to 14/02/97
dot icon30/01/1997
Secretary resigned;director resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New secretary appointed;new director appointed
dot icon30/01/1997
Accounts made up to 1996-03-31
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Annual return made up to 14/02/96
dot icon17/01/1996
Accounts made up to 1995-03-31
dot icon02/03/1995
Annual return made up to 14/02/95
dot icon12/01/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon14/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/03/1994
Director's particulars changed
dot icon21/03/1994
Director's particulars changed
dot icon21/03/1994
Director's particulars changed
dot icon21/03/1994
Annual return made up to 14/02/94
dot icon19/07/1993
Accounts made up to 1993-03-31
dot icon17/03/1993
Annual return made up to 14/02/93
dot icon04/09/1992
Accounts made up to 1992-03-31
dot icon10/03/1992
Annual return made up to 14/02/92
dot icon25/06/1991
Accounting reference date notified as 31/03
dot icon25/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
Director resigned;new director appointed
dot icon25/02/1991
Registered office changed on 25/02/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon21/02/1991
Resolutions
dot icon14/02/1991
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
16/01/2027
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
0
27.63K
-
0.00
-
-
2022
0
15.11K
-
0.00
-
-
2023
0
20.62K
-
0.00
-
-
2023
0
20.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.62K £Ascended36.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wong, Brian Chun Hung
Director
15/01/1997 - Present
-
Levin, Arnold Woolf
Director
03/07/2003 - Present
-
Ovits, Menachem Marc
Director
24/11/1994 - Present
5
Noimark, Gaby Neal
Director
29/01/2021 - Present
-
Jahed, Hooman Nouruzi
Director
03/02/2004 - Present
-

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 52/54 FINCHLEY LANE LIMITED

52/54 FINCHLEY LANE LIMITED is an(a) Active company incorporated on 14/02/1991 with the registered office located at 67 Windsor Road, Prestwich, Manchester M25 0DB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52/54 FINCHLEY LANE LIMITED?

toggle

52/54 FINCHLEY LANE LIMITED is currently Active. It was registered on 14/02/1991 .

Where is 52/54 FINCHLEY LANE LIMITED located?

toggle

52/54 FINCHLEY LANE LIMITED is registered at 67 Windsor Road, Prestwich, Manchester M25 0DB.

What does 52/54 FINCHLEY LANE LIMITED do?

toggle

52/54 FINCHLEY LANE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 52/54 FINCHLEY LANE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-16 with no updates.