FINCHLEY HOUSE BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

FINCHLEY HOUSE BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600598

Incorporation date

11/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Glebe Road, London N3 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1991)
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon05/03/2026
Registered office address changed from 34 Bloomsbury Street London WC1B 3QJ England to 36 Glebe Road London N3 2AX on 2026-03-05
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ United Kingdom to 34 Bloomsbury Street London WC1B 3QJ on 2024-06-05
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon14/02/2018
Director's details changed for Ms Christine Yesil on 2018-02-09
dot icon14/02/2018
Change of details for Ms Christine Yesil as a person with significant control on 2018-02-09
dot icon14/02/2018
Registered office address changed from 707 High Road Finchley London N12 0BT to 32 Bloomsbury Street London WC1B 3QJ on 2018-02-14
dot icon15/01/2018
Change of details for Ms Christine Yesil as a person with significant control on 2018-01-08
dot icon15/01/2018
Cessation of Mark Wogman as a person with significant control on 2018-01-08
dot icon10/01/2018
Termination of appointment of Mark Wogman as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Mark Wogman as a secretary on 2018-01-08
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/01/2017
Secretary's details changed for Mr Mark Wogman on 2017-01-06
dot icon19/01/2017
Director's details changed for Mr Mark Wogman on 2017-01-06
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Mark Wogman on 2015-02-11
dot icon11/02/2015
Secretary's details changed for Mr Mark Wogman on 2015-02-11
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Laura De Friend as a director
dot icon07/07/2014
Termination of appointment of Susan Wogman as a director
dot icon24/06/2014
Termination of appointment of Gavin Wogman as a director
dot icon24/06/2014
Termination of appointment of Katie Winters as a director
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/12/2013
Director's details changed for Mr Mark Wogman on 2013-04-01
dot icon11/12/2013
Secretary's details changed for Mr Mark Wogman on 2013-04-01
dot icon12/11/2013
Appointment of Mrs Susan Anne Wogman as a director
dot icon12/11/2013
Appointment of Laura De Friend as a director
dot icon12/11/2013
Appointment of Mr Gavin Wogman as a director
dot icon12/11/2013
Appointment of Katie Winters as a director
dot icon23/09/2013
Change of share class name or designation
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Mr Mark Wogman on 2010-04-14
dot icon21/04/2010
Secretary's details changed for Mr Mark Wogman on 2010-04-14
dot icon15/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/10/2009
Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 2009-10-12
dot icon12/10/2009
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 2009-10-12
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Director's change of particulars / christine yesil-cannon / 12/03/2008
dot icon24/04/2008
Return made up to 11/04/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 11/04/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 11/04/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 11/04/05; full list of members
dot icon24/02/2005
Registered office changed on 24/02/05 from: premier house 309 ballards lane london N12 8LU
dot icon17/02/2005
Location of register of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 11/04/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 11/04/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/02/2002
Director resigned
dot icon21/09/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Return made up to 11/04/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 11/04/00; full list of members
dot icon30/03/2000
Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1999
Return made up to 11/04/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/04/1998
Return made up to 11/04/98; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 11/04/97; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/04/1996
Return made up to 11/04/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Return made up to 11/04/95; full list of members
dot icon27/04/1994
Return made up to 11/04/94; full list of members
dot icon22/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/04/1994
Resolutions
dot icon12/03/1994
New director appointed
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 11/04/93; full list of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 11/04/92; full list of members
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon13/04/1992
Secretary resigned
dot icon06/06/1991
Accounting reference date notified as 31/12
dot icon03/06/1991
Location of register of members
dot icon03/06/1991
Ad 11/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1991
New director appointed
dot icon27/04/1991
Director resigned;new director appointed
dot icon27/04/1991
Registered office changed on 27/04/91 from: 373 cambridge heath road london E2 9RA
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon11/04/1991
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
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.38K
-
0.00
-
-
2022
2
2.17K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yesil, Christine
Director
01/03/1994 - Present
1
Wogman, Gavin Jamie
Director
30/10/2013 - 03/06/2014
45

Persons with Significant Control

2
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 FINCHLEY HOUSE BUSINESS CENTRE LIMITED

FINCHLEY HOUSE BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 11/04/1991 with the registered office located at 36 Glebe Road, London N3 2AX. 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 FINCHLEY HOUSE BUSINESS CENTRE LIMITED?

toggle

FINCHLEY HOUSE BUSINESS CENTRE LIMITED is currently Active. It was registered on 11/04/1991 .

Where is FINCHLEY HOUSE BUSINESS CENTRE LIMITED located?

toggle

FINCHLEY HOUSE BUSINESS CENTRE LIMITED is registered at 36 Glebe Road, London N3 2AX.

What does FINCHLEY HOUSE BUSINESS CENTRE LIMITED do?

toggle

FINCHLEY HOUSE BUSINESS CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FINCHLEY HOUSE BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-11 with no updates.