Company NameLinks View Property Management Co.(Finchley)Limited
Company StatusActive
Company Number00944466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1968(55 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sam Daniel Voulters
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(54 years, 4 months after company formation)
Appointment Duration1 year
RoleBrand Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Lawford House Albert Place
London
N3 1QA
Director NameMr Gary Shaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(54 years, 4 months after company formation)
Appointment Duration1 year
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor, Lawford House Albert Place
London
N3 1QA
Director NameMr Paulo Henrique Ferreira Da Silva
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(55 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Lawford House Albert Place
London
N3 1QA
Director NameNina Gentry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(55 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Lawford House Albert Place
London
N3 1QA
Director NameMrs Ursula Snowdon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 04 June 1998)
RoleCompany Director
Correspondence Address14 Linksview
London
N3 1RN
Director NameDr David Slovick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1993)
RoleDoctor
Correspondence Address12 Linksview
London
N3 1RN
Director NameSally Shaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address6 Linksview
London
N3 1RN
Director NameDr Estelle Phillips
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration11 years (resigned 28 May 2002)
RoleCompany Director
Correspondence Address1 Linksview
London
N3 1RN
Director NameJorge Aguilar-Agon
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address10 Linksview
Dollis Road
London
N3 1RN
Director NameElizabeth Bowers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address242 Nether Street
London
N3 1HU
Secretary NameElizabeth Bowers
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address242 Nether Street
London
N3 1HU
Secretary NameSally Shaw
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address6 Linksview
London
N3 1RN
Director NameElaine Sugden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(26 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 May 2006)
RoleSecretary
Correspondence Address18 Linksview
Dollis Road
London
N3 1RN
Secretary NameMrs Ursula Snowdon
NationalityBritish
StatusResigned
Appointed17 April 1996(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1998)
RoleCompany Director
Correspondence Address14 Linksview
London
N3 1RN
Director NameFrances Helen Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2001)
RoleSolicitor
Correspondence Address7 Links View
Dollis Road
London
N3 1RN
Secretary NameFrances Helen Thompson
NationalityBritish
StatusResigned
Appointed04 June 1998(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2001)
RoleLegal Executive
Correspondence Address7 Links View
Dollis Road
London
N3 1RN
Director NameIan Peter Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2002)
RoleSelf Employed
Correspondence Address8 Links View
Dollis Road
London
N3 1RN
Director NameSimon Leach
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(31 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2009)
RoleDesigner
Correspondence Address16 Linksview
Dollis Road
London
N3 1RN
Secretary NameSally Shaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(32 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address6 Linksview
London
N3 1RN
Director NameRichard Charles Swynnerton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(33 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2006)
RolePsychotherapist
Correspondence Address11 Links View
Dollis Road Finchley
London
N3 1RN
Director NameRose Akwei
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGhanaian
StatusResigned
Appointed28 May 2002(33 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address14 Links View
Dollis Road Finchley
London
N3 1RN
Director NameJoanna Debra Ozin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(35 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 September 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Links View
Dollis Road Finchley
London
N3 1RN
Director NameMr Benjamin Doof
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2004(35 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 July 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameJudith Lynne Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(45 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2023)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameNina Gentry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(45 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2023)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£35,672
Cash£24,681
Current Liabilities£868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (3 pages)
2 June 2015Director's details changed for Mr Benjamin Doof on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Benjamin Doof on 2 June 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 no member list (3 pages)
19 May 2015Appointment of Nina Gentry as a director on 18 November 2014 (3 pages)
19 May 2015Appointment of Judith Lynne Jones as a director on 18 November 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Annual return made up to 30 May 2014 no member list (2 pages)
24 September 2013Termination of appointment of Joanna Ozin as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Annual return made up to 30 May 2013 no member list (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 30 May 2012 no member list (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Annual return made up to 30 May 2011 no member list (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 June 2010Director's details changed for Joanna Debra Ozin on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 no member list (3 pages)
25 November 2009Termination of appointment of Simon Leach as a director (1 page)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 June 2009Director's change of particulars / joanna lewis / 04/07/2008 (1 page)
1 June 2009Annual return made up to 30/05/09 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow onthe hill HA1 3LL (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 July 2008Annual return made up to 30/05/08 (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Annual return made up to 30/05/07 (6 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 July 2006Annual return made up to 30/05/06
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2006Registered office changed on 10/05/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (2 pages)
10 July 2005Annual return made up to 30/05/05 (7 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 June 2004Annual return made up to 30/05/04 (6 pages)
7 June 2003Annual return made up to 30/05/03 (6 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Annual return made up to 30/05/02 (6 pages)
10 August 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Annual return made up to 30/05/01 (5 pages)
14 June 2001New secretary appointed (2 pages)
27 February 2001Full accounts made up to 31 December 2000 (9 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
7 July 2000Annual return made up to 30/05/00
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 1999Annual return made up to 30/05/99
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Secretary resigned;director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Annual return made up to 30/05/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/08/98
(6 pages)
5 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 June 1997Director resigned (1 page)
20 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1996New secretary appointed (2 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 July 1995Registered office changed on 19/07/95 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
19 July 1995Annual return made up to 30/05/95 (6 pages)
26 June 1991Memorandum and Articles of Association (4 pages)