Company NameFinchley Enterprises Limited
DirectorCordelia Pavlides
Company StatusActive
Company Number01603592
CategoryPrivate Limited Company
Incorporation Date11 December 1981(42 years, 4 months ago)
Previous NameUniversal Office Equipment (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameCordelia Pavlides
NationalityBritish
StatusCurrent
Appointed24 December 2005(24 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address43 Rosebery Road
Muswell Hill
London
N10 2LE
Director NameMrs Cordelia Pavlides
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(29 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosebery Road
London
N10 2LE
Director NameMrs Helga Pavlides
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ventnor Drive
Totteridge
London
N20 8BP
Director NameMatthias Pavlides
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address50 Ventnor Drive
Totteridge
London
N20 8BP
Secretary NameMatthias Pavlides
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address50 Ventnor Drive
Totteridge
London
N20 8BP
Secretary NameMrs Helga Pavlides
NationalityGerman
StatusResigned
Appointed14 May 1993(11 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ventnor Drive
Totteridge
London
N20 8BP
Director NameMrs Helga Pavlides
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed05 March 1995(13 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ventnor Drive
Totteridge
London
N20 8BP

Location

Registered Address940 Green Lanes
Winchmore Hill
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Cordelia Pavlides
50.00%
Ordinary
50 at £1Mark Pavlides
50.00%
Ordinary

Financials

Year2014
Net Worth£1,976,663
Cash£113,416
Current Liabilities£33,980

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

11 March 1998Delivered on: 14 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 246 & 246A high road east finchley london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
14 May 1997Delivered on: 24 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 durham road east finchley london N2 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 April 1993Delivered on: 17 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-property 1 leicester road,east finchley in the l/b of barnet.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 May 1996Delivered on: 31 May 1996
Satisfied on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11A durham road east finchley london N2 the benefit of all covenants and rights affecting or concerning the property plant machinery fixtures fittings furniture equipment implements and utensils of the company present and future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1987Delivered on: 30 June 1987
Satisfied on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120, high road, east finchley london N2.together with plant machinery and fixtures and fittings furniture and equipment implements and utensils now and in the future.
Fully Satisfied
20 February 1984Delivered on: 24 February 1984
Satisfied on: 23 July 1998
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & dwelling house known as 112 high road east finchley, london N2 title no. Ngl 332971 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or at any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 March 2019Registered office address changed from 368 Forest Road London E17 5JF to 940 Green Lanes Winchmore Hill London N21 2AD on 21 March 2019 (1 page)
21 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Helga Pavlides as a director (1 page)
16 April 2012Appointment of Mrs Cordelia Pavlides as a director (2 pages)
16 April 2012Appointment of Mrs Cordelia Pavlides as a director (2 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Helga Pavlides as a director (1 page)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 March 2010Director's details changed for Helga Pavlides on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Helga Pavlides on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Helga Pavlides on 1 October 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 January 2008Return made up to 28/02/07; full list of members (6 pages)
15 January 2008Return made up to 28/02/07; full list of members (6 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 56A haverstock hill london NW3 2BH (1 page)
10 November 2005Registered office changed on 10/11/05 from: 56A haverstock hill london NW3 2BH (1 page)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 September 2000Full accounts made up to 31 December 1999 (12 pages)
20 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
6 June 2000Secretary's particulars changed;director's particulars changed (2 pages)
6 June 2000Secretary's particulars changed;director's particulars changed (2 pages)
19 May 2000Return made up to 28/02/99; full list of members (7 pages)
19 May 2000Return made up to 28/02/00; full list of members (7 pages)
19 May 2000Return made up to 28/02/00; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: 120 high road east finchley london N2 9EB (1 page)
19 May 2000Registered office changed on 19/05/00 from: 120 high road east finchley london N2 9EB (1 page)
19 May 2000Return made up to 28/02/99; full list of members (7 pages)
25 August 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1998Notice of intention to trade as an investment co. (1 page)
12 October 1998Notice of intention to trade as an investment co. (1 page)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Company name changed universal office equipment (U.K. ) LIMITED\certificate issued on 25/06/98 (3 pages)
24 June 1998Company name changed universal office equipment (U.K. ) LIMITED\certificate issued on 25/06/98 (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 28/02/98; full list of members (6 pages)
24 February 1998Return made up to 28/02/98; full list of members (6 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 31 December 1996 (14 pages)
2 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
20 February 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Return made up to 28/02/96; full list of members (6 pages)
20 June 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
11 December 1981Incorporation (18 pages)
11 December 1981Incorporation (18 pages)