Company Name352 Finchley Road Nw3 Limited
DirectorEythalia Ontopoulou
Company StatusActive
Company Number01821412
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 10 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 NameMs Eythalia Ontopoulou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed07 January 2014(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 352 Finchley Road
Hampstead
London
NW3 7AJ
Secretary NamePage Registrars Limited (Corporation)
StatusCurrent
Appointed01 February 2015(30 years, 8 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameFereydoon Farkhondeh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleProperty Developer
Correspondence AddressResidence 2
41 Ferncroft Avenue
London
Secretary NameNahid Akhavan Farkhonden
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressResidence 2-41 Ferncroft Avenue
London
NW3 7PH
Director NameMr Nicolas William Charles Paul Gudge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 August 1992)
RoleUnemployed
Correspondence Address352 Finchley Road
Hampstead
London
NW3 7AJ
Secretary NameMr Nicolas William Charles Paul Gudge
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 August 1992)
RoleUnemployed
Correspondence Address352 Finchley Road
Hampstead
London
NW3 7AJ
Secretary NameMrs Rosa Joan Manson
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 1
352 Finchley Road
Hampstead
London
NW3 7AJ
Director NameMrs Janet Doris Sofer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address17 The Quadrangles
Elliott Square
London
NW3 3SU
Director NameMark Andrew Fenton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2012)
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressFlat 3
352 Finchley Road
London
NW3 7AJ
Director NameSindy Xiomara Sitton Sanjur
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPanamanian
StatusResigned
Appointed09 September 2004(20 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 June 2014)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4
352 Finchley Road
London
NW3 7AJ
Director NameMr Kenneth Lawrence Eker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2014)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address29 Ferncroft Avenue
Hampstead
London
NW3 7PG
Director NameMr Mark Fenton
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2013(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleGen.Secretary And Executive Director
Country of ResidenceIreland
Correspondence Address3 Anglesea Avenue
Blackrock
Co. Dublin
Ireland
Director NameMs Sofia Di Vuono
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2015)
RoleCarer/Vocal Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,352 Finchley Road Finchley Road
London
NW3 7AJ
Director NameMs Hannah Louise Baxter
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2020)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 352 Finchley Road
London
NW3 7AJ

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daphne Banai & Irna Levy
25.00%
Ordinary B
1 at £1F. Farkenden
25.00%
Ordinary A
1 at £1Marion Vinncombe
25.00%
Ordinary B
1 at £1Mrs M. Farkenden
25.00%
Ordinary B

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 December 2021Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 26 December 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Termination of appointment of Hannah Louise Baxter as a director on 8 January 2020 (1 page)
8 January 2020Cessation of Hannah Louise Baxter as a person with significant control on 8 January 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Appointment of Miss Hannah Louise Baxter as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Miss Hannah Louise Baxter as a director on 24 November 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(5 pages)
28 January 2016Termination of appointment of Sofia Di Vuono as a director on 18 December 2015 (1 page)
28 January 2016Termination of appointment of Sofia Di Vuono as a director on 18 December 2015 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
19 February 2015Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 19 February 2015 (1 page)
11 February 2015Appointment of Page Registrars Limited as a secretary on 1 February 2015 (2 pages)
11 February 2015Appointment of Page Registrars Limited as a secretary on 1 February 2015 (2 pages)
11 February 2015Appointment of Page Registrars Limited as a secretary on 1 February 2015 (2 pages)
7 November 2014Appointment of Ms. Sofia Di Vuono as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Ms. Sofia Di Vuono as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Ms. Sofia Di Vuono as a director on 6 November 2014 (2 pages)
12 August 2014Termination of appointment of Mark Fenton as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Mark Fenton as a director on 31 July 2014 (1 page)
17 June 2014Termination of appointment of Sindy Sanjur as a director (1 page)
17 June 2014Termination of appointment of Sindy Sanjur as a director (1 page)
17 June 2014Termination of appointment of Kenneth Eker as a director (1 page)
17 June 2014Termination of appointment of Kenneth Eker as a director (1 page)
13 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(6 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(6 pages)
7 January 2014Appointment of Ms. Eythalia Ontopoulou as a director (2 pages)
7 January 2014Appointment of Ms. Eythalia Ontopoulou as a director (2 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Appointment of Mr. Mark Fenton as a director (2 pages)
1 May 2013Appointment of Mr. Mark Fenton as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of Mark Fenton as a director (1 page)
13 September 2012Termination of appointment of Mark Fenton as a director (1 page)
18 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 March 2010Termination of appointment of Rosa Manson as a secretary (1 page)
8 March 2010Termination of appointment of Rosa Manson as a secretary (1 page)
5 March 2010Appointment of Mr. Kenneth Eker as a director (2 pages)
5 March 2010Appointment of Mr. Kenneth Eker as a director (2 pages)
15 February 2010Director's details changed for Mark Andrew Fenton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sindy Xiomara Sitton Sanjur on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mark Andrew Fenton on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Sindy Xiomara Sitton Sanjur on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 31/12/06; full list of members (8 pages)
5 March 2007Return made up to 31/12/06; full list of members (8 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 31/12/05; full list of members (8 pages)
23 March 2006Return made up to 31/12/05; full list of members (8 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 31/12/02; full list of members (7 pages)
8 March 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 May 2001Full accounts made up to 31 March 2001 (5 pages)
23 May 2001Full accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
18 July 2000Return made up to 31/12/99; full list of members (7 pages)
18 July 2000Return made up to 31/12/99; full list of members (7 pages)
28 April 2000Full accounts made up to 31 March 2000 (5 pages)
28 April 2000Full accounts made up to 31 March 2000 (5 pages)
13 March 2000Full accounts made up to 31 March 1999 (5 pages)
13 March 2000Full accounts made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 31/12/98; full list of members (7 pages)
16 November 1999Return made up to 31/12/98; full list of members (7 pages)
31 May 1998Full accounts made up to 31 March 1998 (5 pages)
31 May 1998Full accounts made up to 31 March 1998 (5 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 May 1997Full accounts made up to 31 March 1997 (5 pages)
16 May 1997Full accounts made up to 31 March 1997 (5 pages)
25 January 1997Full accounts made up to 31 March 1996 (5 pages)
25 January 1997Full accounts made up to 31 March 1996 (5 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (5 pages)
30 June 1995Full accounts made up to 31 March 1995 (5 pages)
4 June 1984Incorporation (16 pages)
4 June 1984Incorporation (16 pages)