FINCHLEY PROPERTIES LTD

Register to unlock more data on OkredoRegister

FINCHLEY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678372

Incorporation date

22/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Goldwins Ltd, 75 Maygrove Road, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon05/10/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2025
Current accounting period shortened from 2024-07-06 to 2024-07-05
dot icon24/06/2025
Registration of charge 076783720028, created on 2025-06-24
dot icon24/06/2025
Registration of charge 076783720029, created on 2025-06-24
dot icon12/06/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2024
Previous accounting period extended from 2023-06-24 to 2023-07-06
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon22/03/2024
Satisfaction of charge 076783720019 in full
dot icon22/03/2024
Previous accounting period shortened from 2023-06-25 to 2023-06-24
dot icon05/01/2024
Registration of charge 076783720027, created on 2024-01-03
dot icon04/01/2024
Registration of charge 076783720026, created on 2024-01-03
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/06/2023
Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG England to Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG on 2023-06-26
dot icon23/06/2023
Previous accounting period shortened from 2022-06-26 to 2022-06-25
dot icon21/06/2023
Registration of charge 076783720025, created on 2023-06-21
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon06/02/2023
Satisfaction of charge 076783720009 in full
dot icon06/02/2023
Satisfaction of charge 076783720013 in full
dot icon06/02/2023
Satisfaction of charge 076783720005 in full
dot icon06/02/2023
Satisfaction of charge 076783720006 in full
dot icon05/02/2023
Registration of charge 076783720023, created on 2023-01-27
dot icon05/02/2023
Registration of charge 076783720024, created on 2023-01-27
dot icon01/02/2023
Satisfaction of charge 076783720018 in full
dot icon01/02/2023
Satisfaction of charge 076783720021 in full
dot icon12/01/2023
Registration of charge 076783720022, created on 2023-01-13
dot icon31/08/2022
Registration of charge 076783720021, created on 2022-08-30
dot icon24/08/2022
Registration of charge 076783720019, created on 2022-08-24
dot icon24/08/2022
Registration of charge 076783720020, created on 2022-08-24
dot icon12/07/2022
Registration of charge 076783720018, created on 2022-07-08
dot icon11/07/2022
Registration of charge 076783720015, created on 2022-06-29
dot icon11/07/2022
Registration of charge 076783720016, created on 2022-07-01
dot icon11/07/2022
Registration of charge 076783720017, created on 2022-07-04
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2022
Satisfaction of charge 076783720010 in full
dot icon17/05/2022
Satisfaction of charge 076783720012 in full
dot icon17/05/2022
Satisfaction of charge 076783720011 in full
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon12/04/2022
Change of details for Mr Morris Grosz as a person with significant control on 2022-03-30
dot icon12/04/2022
Notification of Hadassah Grosz as a person with significant control on 2022-03-30
dot icon27/03/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon18/01/2022
Registration of charge 076783720014, created on 2022-01-10
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon18/10/2021
Registration of charge 076783720013, created on 2021-10-15
dot icon26/08/2021
Micro company accounts made up to 2020-06-30
dot icon28/06/2021
Current accounting period shortened from 2020-06-28 to 2020-06-27
dot icon26/05/2021
Registration of charge 076783720012, created on 2021-05-25
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-06-28
dot icon22/05/2020
Registration of charge 076783720010, created on 2020-05-19
dot icon22/05/2020
Registration of charge 076783720011, created on 2020-05-19
dot icon30/03/2020
Appointment of Mrs Hadassah Grosz as a director on 2020-03-18
dot icon08/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon08/10/2019
Satisfaction of charge 076783720007 in full
dot icon08/10/2019
Satisfaction of charge 076783720008 in full
dot icon15/07/2019
Registration of charge 076783720009, created on 2019-07-11
dot icon19/06/2019
Micro company accounts made up to 2018-06-28
dot icon29/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon16/01/2019
Amended micro company accounts made up to 2017-06-29
dot icon06/12/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon13/07/2018
Registration of charge 076783720008, created on 2018-07-10
dot icon13/07/2018
Registration of charge 076783720007, created on 2018-07-10
dot icon29/03/2018
Micro company accounts made up to 2017-06-29
dot icon03/01/2018
Confirmation statement made on 2017-11-05 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-29
dot icon06/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon23/07/2016
Satisfaction of charge 076783720003 in full
dot icon23/07/2016
Satisfaction of charge 076783720004 in full
dot icon22/07/2016
Registration of charge 076783720006, created on 2016-07-19
dot icon20/07/2016
Registration of charge 076783720005, created on 2016-07-19
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-29
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon22/08/2015
Satisfaction of charge 1 in full
dot icon10/08/2015
Total exemption small company accounts made up to 2014-06-29
dot icon05/08/2015
Satisfaction of charge 2 in full
dot icon28/04/2015
Registered office address changed from 65 Maygrove Road London NW6 2EH to C/O Goldwins 75 Maygrove Road London NW6 2EG on 2015-04-28
dot icon19/11/2014
Registration of charge 076783720004, created on 2014-11-17
dot icon19/11/2014
Registration of charge 076783720003, created on 2014-11-17
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/11/2014
Appointment of Mr Morris Grosz as a director on 2014-11-05
dot icon05/11/2014
Termination of appointment of Joseph Feld as a secretary on 2014-11-05
dot icon05/11/2014
Termination of appointment of Anthony Abraham Feld as a director on 2014-11-05
dot icon05/11/2014
Registered office address changed from 5 North End Road London NW11 7RJ to 65 Maygrove Road London NW6 2EH on 2014-11-05
dot icon08/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Joseph Feld as a secretary
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2011
Appointment of Mr Anthony Abraham Feld as a director
dot icon22/06/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon22/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
05/07/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.93M
-
0.00
7.39K
-
2022
6
3.84M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Grosz, Morris
Director
05/11/2014 - Present
26
Mrs Hadassah Grosz
Director
18/03/2020 - Present
1

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 PROPERTIES LTD

FINCHLEY PROPERTIES LTD is an(a) Active company incorporated on 22/06/2011 with the registered office located at Care Of Goldwins Ltd, 75 Maygrove Road, London NW6 2EG. There are currently 2 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 PROPERTIES LTD?

toggle

FINCHLEY PROPERTIES LTD is currently Active. It was registered on 22/06/2011 .

Where is FINCHLEY PROPERTIES LTD located?

toggle

FINCHLEY PROPERTIES LTD is registered at Care Of Goldwins Ltd, 75 Maygrove Road, London NW6 2EG.

What does FINCHLEY PROPERTIES LTD do?

toggle

FINCHLEY PROPERTIES LTD 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 FINCHLEY PROPERTIES LTD?

toggle

The latest filing was on 05/10/2025: Total exemption full accounts made up to 2024-06-30.