You are here: bizstats.co.uk > a-z index > 5 list > 52 list

525, Finchley Road Limited BARNET


Founded in 1978, 525, Finchley Road, classified under reg no. 01357159 is an active company. Currently registered at C/o Davis Bonley EN4 9EE, Barnet the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Aneysha M. and Lynda S.. In addition one secretary - Lynda S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

525, Finchley Road Limited Address / Contact

Office Address C/o Davis Bonley
Office Address2 Northside House, Mount Pleasant
Town Barnet
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01357159
Date of Incorporation Mon, 13th Mar 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Lynda S.

Position: Secretary

Appointed: 15 January 2013

Aneysha M.

Position: Director

Appointed: 14 January 2013

Lynda S.

Position: Director

Appointed: 24 January 1995

Anthony W.

Position: Director

Appointed: 05 March 2014

Resigned: 02 June 2017

Jennifer C.

Position: Director

Appointed: 22 November 2013

Resigned: 02 June 2017

Ian B.

Position: Director

Appointed: 01 December 2011

Resigned: 26 November 2021

Alex M.

Position: Director

Appointed: 18 January 2011

Resigned: 26 October 2011

Heather P.

Position: Director

Appointed: 21 March 2006

Resigned: 02 September 2010

Daniel P.

Position: Director

Appointed: 21 October 2002

Resigned: 31 December 2005

Martyn L.

Position: Secretary

Appointed: 12 February 2002

Resigned: 15 January 2013

Martyn L.

Position: Director

Appointed: 12 February 2002

Resigned: 14 January 2013

David K.

Position: Director

Appointed: 23 November 1998

Resigned: 28 September 2001

Naomi U.

Position: Director

Appointed: 23 November 1998

Resigned: 01 April 2002

David K.

Position: Secretary

Appointed: 27 February 1995

Resigned: 28 September 2001

Stella L.

Position: Director

Appointed: 24 January 1995

Resigned: 31 January 1996

Penny O.

Position: Director

Appointed: 12 July 1992

Resigned: 13 July 1999

Anton F.

Position: Secretary

Appointed: 12 July 1992

Resigned: 21 December 1994

Phillis W.

Position: Director

Appointed: 12 July 1992

Resigned: 24 January 1995

John G.

Position: Director

Appointed: 12 July 1992

Resigned: 23 July 1993

Vera E.

Position: Director

Appointed: 12 July 1992

Resigned: 06 October 1992

Marie D.

Position: Director

Appointed: 12 July 1992

Resigned: 14 January 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Aneysha M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ian B. This PSC has significiant influence or control over the company,.

Aneysha M.

Notified on 26 November 2021
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Ceased on 26 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets22 04312 7766 63218 86425 854
Net Assets Liabilities26 2449 39610 32314 15317 845
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9457 307 1 267 
Creditors1414 7 56912 645
Net Current Assets Liabilities27 18916 70310 32315 42017 845
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 1603 9413 6914 1254 636
Total Assets Less Current Liabilities27 18916 70310 32315 42017 845
Average Number Employees During Period33   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements