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

52/54 Finchley Lane Limited LONDON


Founded in 1991, 52/54 Finchley Lane, classified under reg no. 02582459 is an active company. Currently registered at Flat 1 NW4 1DJ, London the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Gaby N., Hooman J. and Arnold L. and others. In addition one secretary - Menachem O. - is with the company. Currently 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.

52/54 Finchley Lane Limited Address / Contact

Office Address Flat 1
Office Address2 52 Finchley Lane
Town London
Post code NW4 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582459
Date of Incorporation Thu, 14th Feb 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Gaby N.

Position: Director

Appointed: 29 January 2021

Hooman J.

Position: Director

Appointed: 03 February 2004

Arnold L.

Position: Director

Appointed: 03 July 2003

Menachem O.

Position: Secretary

Appointed: 24 June 2003

Jonathan C.

Position: Director

Appointed: 28 October 2001

Brian W.

Position: Director

Appointed: 15 January 1997

Menachem O.

Position: Director

Appointed: 24 November 1994

Sacha N.

Position: Director

Appointed: 30 November 2016

Resigned: 29 January 2021

Jonathan C.

Position: Director

Appointed: 02 March 2012

Resigned: 30 November 2016

Ianiv H.

Position: Director

Appointed: 16 February 2007

Resigned: 02 March 2012

Aaron M.

Position: Director

Appointed: 02 June 2004

Resigned: 16 February 2007

Peter D.

Position: Director

Appointed: 01 December 2002

Resigned: 04 December 2003

Alexander R.

Position: Director

Appointed: 24 May 1998

Resigned: 28 October 2001

Marc S.

Position: Director

Appointed: 15 December 1996

Resigned: 30 April 2003

Gabriel B.

Position: Secretary

Appointed: 19 July 1996

Resigned: 24 June 2003

Gabriel B.

Position: Director

Appointed: 19 July 1996

Resigned: 24 June 2003

Pauline B.

Position: Secretary

Appointed: 14 February 1991

Resigned: 19 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1991

Resigned: 14 February 1991

Pauline B.

Position: Director

Appointed: 14 February 1991

Resigned: 19 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 1991

Resigned: 14 February 1991

Vivienne B.

Position: Director

Appointed: 14 February 1991

Resigned: 31 January 1996

Jennifer C.

Position: Director

Appointed: 14 February 1991

Resigned: 15 January 1997

Charles C.

Position: Director

Appointed: 14 February 1991

Resigned: 01 September 1999

Gary D.

Position: Director

Appointed: 14 February 1991

Resigned: 24 November 1994

Katy M.

Position: Director

Appointed: 14 February 1991

Resigned: 13 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets13 59114 88714 18816 19718 31825 72518 87320 425
Net Assets Liabilities15 55515 41918 85521 30623 41427 62715 11220 620
Other
Creditors2 6534 1895245315443 7389 4505 410
Fixed Assets3 1263 1263 1263 1263 1263 1263 1263 126
Net Current Assets Liabilities12 42912 29315 72918 18020 28824 50111 98617 494
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4911 5952 0652 5142 5142 5142 5632 479
Total Assets Less Current Liabilities15 55515 41918 85521 30623 41427 62715 11220 620

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements