About

Registered Number: 07678372
Date of Incorporation: 22/06/2011 (13 years ago)
Company Status: Active
Registered Address: GOLDWINS, 75 Maygrove Road, London, NW6 2EG,

 

Established in 2011, Finchley Properties Ltd are based in London, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Grosz, Hadassah, Grosz, Morris, Feld, Joseph for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSZ, Hadassah 18 March 2020 - 1
GROSZ, Morris 05 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
FELD, Joseph 28 December 2011 05 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
MR01 - N/A 22 May 2020
MR01 - N/A 22 May 2020
AP01 - Appointment of director 30 March 2020
CS01 - N/A 08 December 2019
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
MR01 - N/A 15 July 2019
AA - Annual Accounts 19 June 2019
AA01 - Change of accounting reference date 29 March 2019
AAMD - Amended Accounts 16 January 2019
CS01 - N/A 06 December 2018
MR01 - N/A 13 July 2018
MR01 - N/A 13 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 06 December 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
MR01 - N/A 22 July 2016
MR01 - N/A 20 July 2016
AA - Annual Accounts 29 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
MR04 - N/A 22 August 2015
AA - Annual Accounts 10 August 2015
MR04 - N/A 05 August 2015
AD01 - Change of registered office address 28 April 2015
MR01 - N/A 19 November 2014
MR01 - N/A 19 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 July 2012
AP03 - Appointment of secretary 12 January 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 22 June 2011
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

A registered charge 19 May 2020 Outstanding

N/A

A registered charge 11 July 2019 Outstanding

N/A

A registered charge 10 July 2018 Fully Satisfied

N/A

A registered charge 10 July 2018 Fully Satisfied

N/A

A registered charge 19 July 2016 Outstanding

N/A

A registered charge 19 July 2016 Outstanding

N/A

A registered charge 17 November 2014 Fully Satisfied

N/A

A registered charge 17 November 2014 Fully Satisfied

N/A

Mortgage 02 November 2011 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.