EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)

Register to unlock more data on OkredoRegister

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00071512

Incorporation date

04/10/1901

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chestnuts The Walks, East Finchley, London N2 8DECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1901)
dot icon23/11/2025
Termination of appointment of Sara Louise Glennon as a director on 2025-11-18
dot icon24/10/2025
Termination of appointment of Barbara Adam as a director on 2025-10-15
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon27/05/2025
Satisfaction of charge 3 in full
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/06/2024
Termination of appointment of Rodney David Gardner as a director on 2024-06-11
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon01/09/2023
Termination of appointment of Brian Dyton as a director on 2023-07-27
dot icon01/09/2023
Termination of appointment of Mildred Joan Mccreight as a director on 2023-07-27
dot icon01/09/2023
Appointment of Ms. Sara Louise Glennon as a director on 2023-07-27
dot icon01/09/2023
Appointment of Mr. Peter Heathcote as a director on 2023-07-27
dot icon01/09/2023
Appointment of Mr Nicholas James Henderson as a director on 2023-07-27
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon16/08/2022
Satisfaction of charge 1 in full
dot icon16/08/2022
Satisfaction of charge 2 in full
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon16/12/2021
Appointment of Hamdy Ghazy as a director on 2021-09-30
dot icon15/12/2021
Termination of appointment of Owen John Hancock as a director on 2021-09-30
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/06/2017
Termination of appointment of Alic O'conner as a director on 2016-07-27
dot icon21/06/2017
Appointment of Mr Owen John Hancock as a director on 2016-07-27
dot icon26/10/2016
Appointment of Mr Rodney David Gardner as a director on 2016-10-26
dot icon26/10/2016
Termination of appointment of David Brendon Glennon as a director on 2016-10-26
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/07/2016
Registered office address changed from The Chestnuts the Walks East Finchley London N2 8DE to The Chestnuts the Walks East Finchley London N2 8DE on 2016-07-09
dot icon01/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Gary Richard Ward as a director on 2015-07-31
dot icon13/08/2015
Appointment of Mr George Nicholas Michael as a director on 2015-07-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon02/10/2014
Appointment of Mrs Alic O'conner as a director on 2014-10-02
dot icon03/09/2014
Appointment of Mr. Brian Dyton as a director on 2014-07-31
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon01/07/2014
Appointment of Mrs Mildred Joan Mccreight as a director
dot icon01/07/2014
Appointment of Mr Gary Richard Ward as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Charles Wilkinson as a director
dot icon03/07/2013
Termination of appointment of Steven Langley as a director
dot icon01/07/2013
Appointment of Mr David Brendon Glennon as a director
dot icon01/07/2013
Appointment of Mr Steven Frederick Langley as a director
dot icon30/06/2013
Termination of appointment of Joseph Rennie as a director
dot icon30/06/2013
Termination of appointment of Rodney Gardner as a director
dot icon30/06/2013
Termination of appointment of Fernando Buco as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Robert Mitchell as a director
dot icon02/05/2012
Appointment of Mr Fernando Jose Lopes Buco as a director
dot icon01/05/2012
Appointment of Mr Joseph Rennie as a director
dot icon21/02/2012
Termination of appointment of Michael Hughes as a director
dot icon21/02/2012
Termination of appointment of Peter Hart as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon08/02/2011
Appointment of Mrs Barbara Adam as a director
dot icon08/02/2011
Appointment of Mr Charles Robert Wilkinson as a director
dot icon08/02/2011
Appointment of Mr Robert Mitchell as a director
dot icon08/02/2011
Termination of appointment of Michael Harvey as a director
dot icon08/02/2011
Termination of appointment of Martin O'donnell as a director
dot icon08/02/2011
Termination of appointment of Barbara Adams as a secretary
dot icon17/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Martin O'donnell on 2010-06-08
dot icon16/06/2010
Director's details changed for Mr Michael James Hughes on 2010-06-08
dot icon16/06/2010
Director's details changed for Mr Rodney David Gardner on 2010-06-08
dot icon15/06/2010
Director's details changed for Mr Rodney David Gardner on 2009-07-24
dot icon15/06/2010
Director's details changed for Mr Michael James Hughes on 2009-07-24
dot icon15/06/2010
Director's details changed for Mr Rodney David Gardner on 2009-07-24
dot icon26/04/2010
Appointment of Mr Michael Harvey as a director
dot icon26/04/2010
Appointment of Mr Michael Harvey as a director
dot icon24/04/2010
Director's details changed for Martin O'donnell on 2010-03-31
dot icon24/04/2010
Director's details changed for Peter Michael Hart on 2010-01-31
dot icon24/04/2010
Appointment of Mrs Barbara Adams as a secretary
dot icon24/04/2010
Termination of appointment of Michael Harvey as a secretary
dot icon23/04/2010
Appointment of Mr Rodney David Gardner as a director
dot icon23/04/2010
Appointment of Mr Michael James Hughes as a director
dot icon06/10/2009
Termination of appointment of Peter Miller as a director
dot icon06/10/2009
Termination of appointment of Peter Smith as a director
dot icon06/10/2009
Termination of appointment of Fiona Hallett as a director
dot icon06/10/2009
Termination of appointment of Roger Chapman as a director
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/07/2009
Return made up to 08/06/09; full list of members
dot icon02/07/2009
Appointment terminated director noel o'hora
dot icon09/03/2009
Director appointed peter martin miller
dot icon26/02/2009
Appointment terminated director stanley spinks
dot icon26/02/2009
Director appointed peter michael hart
dot icon19/12/2008
Total exemption small company accounts made up to 2007-11-03
dot icon03/12/2008
Return made up to 08/06/08; full list of members
dot icon29/02/2008
Director appointed fiona lesley hallett
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon03/10/2007
Return made up to 08/06/07; full list of members
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon06/09/2007
Partial exemption accounts made up to 2006-10-28
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon16/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/08/2005
Return made up to 08/06/05; full list of members
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon18/12/2004
Particulars of mortgage/charge
dot icon13/08/2004
Return made up to 08/06/04; change of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/07/2003
Return made up to 08/06/03; full list of members
dot icon23/01/2003
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon07/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/06/2002
Return made up to 08/06/02; change of members
dot icon28/05/2002
Particulars of mortgage/charge
dot icon08/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon26/07/2001
Return made up to 08/06/01; change of members
dot icon07/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon26/07/2000
Return made up to 08/06/00; full list of members
dot icon25/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon24/05/2000
Accounts made up to 1999-10-31
dot icon17/08/1999
Return made up to 08/06/99; no change of members
dot icon16/08/1999
Accounts made up to 1998-10-31
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon18/08/1998
Accounts made up to 1997-10-31
dot icon17/06/1998
Return made up to 08/06/98; no change of members
dot icon28/08/1997
New director appointed
dot icon30/07/1997
Accounts made up to 1996-10-31
dot icon30/07/1997
Director resigned
dot icon20/07/1997
Return made up to 08/06/97; full list of members
dot icon06/09/1996
New director appointed
dot icon30/07/1996
Accounts made up to 1995-10-31
dot icon28/06/1996
Return made up to 08/06/96; no change of members
dot icon24/01/1996
New secretary appointed;director resigned
dot icon18/01/1996
Secretary resigned
dot icon14/07/1995
Return made up to 08/06/95; full list of members
dot icon22/06/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon21/07/1994
Director resigned;new director appointed
dot icon11/07/1994
Accounts made up to 1993-10-31
dot icon11/07/1994
Return made up to 08/06/94; full list of members
dot icon17/02/1994
Secretary resigned;new secretary appointed
dot icon20/09/1993
Accounts made up to 1992-10-31
dot icon06/07/1993
Return made up to 08/06/93; full list of members
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon19/08/1992
Accounts made up to 1991-10-31
dot icon23/07/1992
Return made up to 08/06/92; full list of members
dot icon12/09/1991
Accounts made up to 1990-10-31
dot icon10/09/1991
Return made up to 19/07/91; full list of members
dot icon19/04/1991
New director appointed
dot icon13/02/1991
Director resigned
dot icon13/02/1991
Secretary resigned;new secretary appointed
dot icon18/10/1990
Accounts made up to 1989-10-31
dot icon12/10/1990
Return made up to 19/07/90; full list of members
dot icon30/08/1989
Accounts made up to 1988-10-31
dot icon30/08/1989
Return made up to 08/06/89; full list of members
dot icon11/10/1988
Accounts made up to 1987-10-31
dot icon11/10/1988
Return made up to 29/07/88; full list of members
dot icon25/07/1988
Director resigned;new director appointed
dot icon24/09/1987
Accounts made up to 1986-10-31
dot icon24/09/1987
Return made up to 02/07/87; full list of members
dot icon13/08/1986
Accounts made up to 1985-10-31
dot icon13/08/1986
Return made up to 03/07/86; full list of members
dot icon08/02/1984
Memorandum and Articles of Association
dot icon04/10/1901
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-28.26 % *

* during past year

Cash in Bank

£35,614.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
89.73K
-
0.00
49.65K
-
2022
5
89.01K
-
0.00
35.61K
-
2022
5
89.01K
-
0.00
35.61K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

89.01K £Descended-0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.61K £Descended-28.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael, George Nicholas
Director
31/07/2015 - Present
4
Nicholas James Henderson
Director
27/07/2023 - Present
1
Heathcote, Peter, Professor
Director
27/07/2023 - Present
1
Dyton, Brian, Mr.
Director
31/07/2014 - 27/07/2023
-
Mccreight, Mildred Joan
Director
27/07/2013 - 27/07/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) is an(a) Active company incorporated on 04/10/1901 with the registered office located at The Chestnuts The Walks, East Finchley, London N2 8DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)?

toggle

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) is currently Active. It was registered on 04/10/1901 .

Where is EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) located?

toggle

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) is registered at The Chestnuts The Walks, East Finchley, London N2 8DE.

What does EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) do?

toggle

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) have?

toggle

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) had 5 employees in 2022.

What is the latest filing for EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)?

toggle

The latest filing was on 23/11/2025: Termination of appointment of Sara Louise Glennon as a director on 2025-11-18.