Company NameLeonard Finn & Co. Services Limited
DirectorsLeonard Ian Finn and Naveed Ahmad
Company StatusActive
Company Number01731822
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Leonard Ian Finn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Shirehall Park
London
NW4 2QL
Director NameMr Naveed Ahmad
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIlford Business Centre Unit 9
Ilford Lane
Ilford
IG1 2LT
Director NameMr Michael Weissbraun
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Princes Park Avenue
London
Nw11
Secretary NameMrs Elissa Juliette Finn
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 28 July 2021)
RoleCompany Director
Correspondence Address17 Russell Gardens
London
NW11 9NJ
Director NameMr David Michael Finn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU

Contact

Websiteleonardfinn.co.uk
Telephone020 84466767
Telephone regionLondon

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Ariel Finn & Leah Finn & Gadi Finn & Shelley Finn & Adina Finn
9.09%
Ordinary
10 at £1Shani Conway & Dovsi Conway & Josh Conway & Leah Golker & Mira Conway
9.09%
Ordinary
8 at £1Yoni Finn & Ari Finn & Michal Finn & Gavriel Finn
7.27%
Ordinary
60 at £1Leonard Ian Finn
54.55%
Ordinary
6 at £1Meira Finn & Yehuda Finn & Yaacov Finn
5.45%
Ordinary
12 at £1Shoshana Finn & Chaim Finn & David Nathaniel Finn & Ashira Finn & Elchonon Finn & Rachel Finn
10.91%
Ordinary
2 at £1Daniel Finn
1.82%
Ordinary
2 at £1Shira Finn
1.82%
Ordinary

Financials

Year2014
Net Worth£61,186
Cash£54,104
Current Liabilities£96,720

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Statement of company's objects (2 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 110
(6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 110
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 110
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 110
(3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Mr David Michael Finn as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (9 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 October 2007Return made up to 30/09/07; full list of members (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Return made up to 30/09/06; full list of members (5 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
24 October 2005Return made up to 30/09/05; full list of members (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 May 2005Return made up to 30/09/04; full list of members; amend (7 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002Return made up to 30/09/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 November 1999Return made up to 30/09/99; full list of members (5 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 June 1999Director resigned (1 page)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 December 1997Return made up to 30/09/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 December 1996Return made up to 30/09/96; full list of members (5 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 October 1995Return made up to 30/09/95; full list of members (14 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 June 1983Incorporation (13 pages)
14 June 1983Certificate of incorporation (1 page)