You are here: bizstats.co.uk > a-z index > 3 list > 35 list

352 Finchley Road Nw3 Limited LONDON


352 Finchley Road Nw3 started in year 1984 as Private Limited Company with registration number 01821412. The 352 Finchley Road Nw3 company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Page Registrars Ltd Hyde House. Postal code: NW9 6LH.

The firm has one director. Eythalia O., appointed on 7 January 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

352 Finchley Road Nw3 Limited Address / Contact

Office Address Page Registrars Ltd Hyde House
Office Address2 The Hyde
Town London
Post code NW9 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821412
Date of Incorporation Mon, 4th Jun 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Page Registrars Limited

Position: Corporate Secretary

Appointed: 01 February 2015

Eythalia O.

Position: Director

Appointed: 07 January 2014

Hannah B.

Position: Director

Appointed: 24 November 2016

Resigned: 08 January 2020

Sofia D.

Position: Director

Appointed: 06 November 2014

Resigned: 18 December 2015

Mark F.

Position: Director

Appointed: 30 April 2013

Resigned: 31 July 2014

Kenneth E.

Position: Director

Appointed: 11 January 2010

Resigned: 10 June 2014

Mark F.

Position: Director

Appointed: 09 September 2004

Resigned: 30 August 2012

Sindy S.

Position: Director

Appointed: 09 September 2004

Resigned: 10 June 2014

Janet S.

Position: Director

Appointed: 21 January 1994

Resigned: 02 September 2004

Rosa M.

Position: Secretary

Appointed: 31 May 1992

Resigned: 01 October 2009

Nicolas G.

Position: Secretary

Appointed: 30 May 1992

Resigned: 31 August 1992

Nicolas G.

Position: Director

Appointed: 30 May 1992

Resigned: 31 August 1992

Fereydoon F.

Position: Director

Appointed: 31 December 1990

Resigned: 21 January 1994

Nahid F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 May 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Eythalia O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hannah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Eythalia O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hannah B.

Notified on 24 November 2016
Ceased on 8 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth66666      
Balance Sheet
Cash Bank On Hand    66     
Net Assets Liabilities    6666666
Cash Bank In Hand55555      
Net Assets Liabilities Including Pension Asset Liability66666      
Reserves/Capital
Shareholder Funds66666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111666666
Number Shares Allotted 5555666666
Par Value Share 1111111111
Share Capital Allotted Called Up Paid55555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, July 2023
Free Download (2 pages)

Company search