FINCHLEY LANE FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

FINCHLEY LANE FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987996

Incorporation date

12/08/2009

Size

Dormant

Contacts

Registered address

Registered address

37 Heathfield Gardens, London NW11 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon18/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon05/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon09/10/2024
Confirmation statement made on 2024-08-12 with updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/03/2024
Notification of Nathan Joel Halpern as a person with significant control on 2024-03-01
dot icon08/03/2024
Change of details for Mr Nathan Joel Halpern as a person with significant control on 2024-03-01
dot icon08/03/2024
Appointment of Mr Nathan Joel Halpern as a secretary on 2024-03-01
dot icon08/03/2024
Appointment of Mr Nathan Joel Halpern as a director on 2024-03-01
dot icon08/03/2024
Termination of appointment of Laurent Lipschits as a director on 2024-03-01
dot icon08/03/2024
Termination of appointment of Laurent Lipschits as a secretary on 2024-03-01
dot icon08/03/2024
Cessation of Laurent Lipschits as a person with significant control on 2024-03-01
dot icon27/08/2023
Registered office address changed from 12a Danescroft Brent Street London NW4 2QH England to 37 Heathfield Gardens Heathfield Gardens London NW11 9HY on 2023-08-27
dot icon27/08/2023
Registered office address changed from 37 Heathfield Gardens Heathfield Gardens London NW11 9HY England to 37 Heathfield Gardens London NW11 9HY on 2023-08-27
dot icon27/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon02/10/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon18/08/2020
Director's details changed for Mr Jonathan Kaye on 2020-08-18
dot icon10/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon15/08/2019
Notification of Jonathan Kaye as a person with significant control on 2016-11-02
dot icon15/08/2019
Notification of Sepideh Maryam Dundon as a person with significant control on 2019-04-16
dot icon16/04/2019
Appointment of Mrs Sepideh Maryam Dundon as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of Sorour Dundon as a director on 2019-04-16
dot icon03/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-08-31
dot icon09/11/2016
Registered office address changed from 58B Finchley Lane London NW4 1DJ to 12a Danescroft Brent Street London NW4 2QH on 2016-11-09
dot icon08/11/2016
Appointment of Mr Laurent Lipschits as a secretary on 2016-11-08
dot icon07/11/2016
Appointment of Mr Jonathan Kaye as a director on 2016-11-02
dot icon04/11/2016
Termination of appointment of Ayal Cohen as a secretary on 2016-11-02
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon18/07/2016
Director's details changed for Mr Laurent Lipschits on 2016-04-01
dot icon18/07/2016
Appointment of Mr Laurent Lipschits as a director on 2016-04-01
dot icon14/07/2016
Termination of appointment of Judith Deborah Zinkin as a director on 2016-04-01
dot icon26/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-02-20
dot icon18/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon27/10/2013
Appointment of Mr Ayal Cohen as a secretary
dot icon14/10/2013
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 2013-10-14
dot icon14/10/2013
Termination of appointment of Philippa Gubbay as a director
dot icon10/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mrs Philippa Jane Gubbay on 2013-08-12
dot icon09/09/2013
Termination of appointment of Anthony Gubbay as a secretary
dot icon11/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/08/2011
Director's details changed for Miss Judith Deborah Glasser on 2011-08-10
dot icon07/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon10/08/2010
Appointment of Miss Judith Deborah Glasser as a director
dot icon10/08/2010
Appointment of Mr Anthony Nathan Gubbay as a secretary
dot icon10/08/2010
Termination of appointment of Mc Secretaries Limited as a secretary
dot icon10/08/2010
Appointment of Mrs Sorour Dundon as a director
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon02/11/2009
Appointment of Mc Secretaries Limited as a secretary
dot icon14/10/2009
Director's details changed for Mrs Philippa Jane Gubbay on 2009-10-01
dot icon12/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Jonathan
Director
02/11/2016 - Present
2
Lipschits, Laurent
Director
01/04/2016 - 01/03/2024
21
Dundon, Sepideh Maryam
Director
16/04/2019 - Present
1
Halpern, Nathan Joel
Director
01/03/2024 - Present
43
Halpern, Nathan Joel
Secretary
01/03/2024 - Present
-

Persons with Significant Control

5
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 LANE FREEHOLDS LIMITED

FINCHLEY LANE FREEHOLDS LIMITED is an(a) Active company incorporated on 12/08/2009 with the registered office located at 37 Heathfield Gardens, London NW11 9HY. There are currently 4 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 FINCHLEY LANE FREEHOLDS LIMITED?

toggle

FINCHLEY LANE FREEHOLDS LIMITED is currently Active. It was registered on 12/08/2009 .

Where is FINCHLEY LANE FREEHOLDS LIMITED located?

toggle

FINCHLEY LANE FREEHOLDS LIMITED is registered at 37 Heathfield Gardens, London NW11 9HY.

What does FINCHLEY LANE FREEHOLDS LIMITED do?

toggle

FINCHLEY LANE FREEHOLDS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FINCHLEY LANE FREEHOLDS LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2025-08-31.