About

Registered Number: 02582459
Date of Incorporation: 14/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Flat 1, 52 Finchley Lane, London, NW4 1DJ

 

52/54 Finchley Lane Ltd was setup in 1991, it has a status of "Active". The companies directors are listed as Jahed, Hooman Nouruzi, Levin, Arnold Woolf, Noimark, Sacha, Ovits, Menachem Marc, Wong, Brian Chun Hung, Bary, Gabriel, Bastable, Vivienne Jane, Boynton, Pauline Elizabeth, Cailler, Jennifer, Conway, Jonathan, Corrigan, Charles John, Dedes, Peter Michael, Donnellan, Gary Christopher, Houri, Ianiv Raphael, Morris, Aaron Hugh, Muller, Katy, Reuben, Alexander David, Shatzkes, Marc Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHED, Hooman Nouruzi 03 February 2004 - 1
LEVIN, Arnold Woolf 03 July 2003 - 1
NOIMARK, Sacha 30 November 2016 - 1
OVITS, Menachem Marc 24 November 1994 - 1
WONG, Brian Chun Hung 15 January 1997 - 1
BARY, Gabriel 19 July 1996 24 June 2003 1
BASTABLE, Vivienne Jane 14 February 1991 31 January 1996 1
BOYNTON, Pauline Elizabeth 14 February 1991 19 July 1996 1
CAILLER, Jennifer 14 February 1991 15 January 1997 1
CONWAY, Jonathan 02 March 2012 30 November 2016 1
CORRIGAN, Charles John 14 February 1991 01 September 1999 1
DEDES, Peter Michael 01 December 2002 04 December 2003 1
DONNELLAN, Gary Christopher 14 February 1991 24 November 1994 1
HOURI, Ianiv Raphael 16 February 2007 02 March 2012 1
MORRIS, Aaron Hugh 02 June 2004 16 February 2007 1
MULLER, Katy 14 February 1991 13 May 1998 1
REUBEN, Alexander David 24 May 1998 28 October 2001 1
SHATZKES, Marc Daniel 15 December 1996 30 April 2003 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 19 February 2017
AP01 - Appointment of director 19 February 2017
TM01 - Termination of appointment of director 19 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 10 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
363s - Annual Return 03 December 2001
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 01 May 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AA - Annual Accounts 30 January 1997
288 - N/A 19 March 1996
288 - N/A 19 March 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 02 March 1995
288 - N/A 12 January 1995
288 - N/A 06 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 10 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
287 - Change in situation or address of Registered Office 25 February 1991
RESOLUTIONS - N/A 21 February 1991
NEWINC - New incorporation documents 14 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.