You are here: bizstats.co.uk > a-z index > 1 list > 11 list

115/121 Finchley Road Management Company Limited LONDON


Founded in 1981, 115/121 Finchley Road Management Company, classified under reg no. 01567368 is an active company. Currently registered at Churchill House NW4 4DJ, London the company has been in the business for fourty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Saul S., appointed on 1 July 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Shlomo S. who worked with the the firm until 28 October 2016.

115/121 Finchley Road Management Company Limited Address / Contact

Office Address Churchill House
Office Address2 137-139 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567368
Date of Incorporation Thu, 11th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Saul S.

Position: Director

Appointed: 01 July 2022

Sony D.

Position: Director

Appointed: 28 October 2016

Resigned: 01 July 2022

Elan S.

Position: Director

Appointed: 05 August 2011

Resigned: 28 October 2016

Maurice S.

Position: Director

Appointed: 05 August 2011

Resigned: 28 October 2016

Daniel T.

Position: Director

Appointed: 29 June 1995

Resigned: 01 December 2016

Shlomo S.

Position: Secretary

Appointed: 29 June 1995

Resigned: 28 October 2016

Peter S.

Position: Director

Appointed: 11 June 1981

Resigned: 15 March 1996

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 1981

Resigned: 15 March 1996

Anthony A.

Position: Director

Appointed: 11 June 1981

Resigned: 07 January 1997

Christopher L.

Position: Director

Appointed: 11 June 1981

Resigned: 15 December 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Saul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sony D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saul S.

Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sony D.

Notified on 1 December 2016
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-1 732-1 732      
Balance Sheet
Current Assets88888888
Net Assets Liabilities 1 7321 7321 7321 732-1 732-1 732-1 732
Net Assets Liabilities Including Pension Asset Liability-1 732-1 732      
Reserves/Capital
Shareholder Funds-1 732-1 732      
Other
Version Production Software     2 0232 023 
Creditors 1 7401 7401 7401 7401 7401 7401 740
Net Current Assets Liabilities881 7321 7321 732-1 732-1 732-1 732
Total Assets Less Current Liabilities881 7321 7321 732-1 732-1 732-1 732
Creditors Due After One Year1 7401 740      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to 2024/03/31
filed on: 22nd, January 2025
Free Download (5 pages)

Company search