Company NameFinchley House Business Centre Limited
DirectorChristine Yesil
Company StatusActive
Company Number02600598
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christine Yesil
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Secretary NameMr Mark Wogman
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 08 January 2018)
RoleEstate Agent
Correspondence Address707 High Road
Finchley
London
N12 0BT
Director NamePaul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address36 Totteridge Village
Totteridge
London
N20 8JN
Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 08 January 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address707 High Road
Finchley
London
N12 0BT
Director NameLaura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chenies Place
Barnet
Herts
EN5 3BH
Director NameMrs Katie Alexis Winters
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holbrook Gardens
Aldenham
Herts
WD25 8AB
Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Chevening Road
Queens Park
London
NW6 6DZ
Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House 11 Harmsworth Way
Totteridge
London
N20 8JT
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA

Contact

Websitewww.finchleyhouse.co.uk

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christine Yesil-cannon
50.00%
Ordinary A
50 at £1Mark Wogman
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,267
Cash£20,746
Current Liabilities£115,286

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 5 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2024Confirmation statement made on 11 April 2024 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
14 February 2018Director's details changed for Ms Christine Yesil on 9 February 2018 (2 pages)
14 February 2018Change of details for Ms Christine Yesil as a person with significant control on 9 February 2018 (2 pages)
14 February 2018Registered office address changed from 707 High Road Finchley London N12 0BT to 32 Bloomsbury Street London WC1B 3QJ on 14 February 2018 (1 page)
15 January 2018Cessation of Mark Wogman as a person with significant control on 8 January 2018 (1 page)
15 January 2018Change of details for Ms Christine Yesil as a person with significant control on 8 January 2018 (2 pages)
10 January 2018Termination of appointment of Mark Wogman as a secretary on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Mark Wogman as a director on 8 January 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
7 July 2014Termination of appointment of Laura De Friend as a director (1 page)
7 July 2014Termination of appointment of Susan Wogman as a director (1 page)
7 July 2014Termination of appointment of Laura De Friend as a director (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Termination of appointment of Susan Wogman as a director (1 page)
24 June 2014Termination of appointment of Gavin Wogman as a director (1 page)
24 June 2014Termination of appointment of Gavin Wogman as a director (1 page)
24 June 2014Termination of appointment of Katie Winters as a director (1 page)
24 June 2014Termination of appointment of Katie Winters as a director (1 page)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(10 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(10 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
12 November 2013Appointment of Mrs Susan Anne Wogman as a director (2 pages)
12 November 2013Appointment of Mrs Susan Anne Wogman as a director (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Change of share class name or designation (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 October 2009Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 12 October 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Director's change of particulars / christine yesil-cannon / 12/03/2008 (1 page)
1 May 2008Director's change of particulars / christine yesil-cannon / 12/03/2008 (1 page)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Return made up to 11/04/07; full list of members (2 pages)
27 April 2007Return made up to 11/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 11/04/05; full list of members (3 pages)
16 May 2005Return made up to 11/04/05; full list of members (3 pages)
24 February 2005Registered office changed on 24/02/05 from: premier house 309 ballards lane london N12 8LU (1 page)
24 February 2005Registered office changed on 24/02/05 from: premier house 309 ballards lane london N12 8LU (1 page)
17 February 2005Location of register of members (1 page)
17 February 2005Location of register of members (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
1 June 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2000Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page)
30 March 2000Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 11/04/99; no change of members (8 pages)
24 May 1999Return made up to 11/04/99; no change of members (8 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 11/04/98; full list of members (9 pages)
30 April 1998Return made up to 11/04/98; full list of members (9 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 11/04/97; no change of members (8 pages)
23 April 1997Return made up to 11/04/97; no change of members (8 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 April 1996Return made up to 11/04/96; no change of members (4 pages)
23 April 1996Return made up to 11/04/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 11/04/95; full list of members (18 pages)
1 May 1995Return made up to 11/04/95; full list of members (18 pages)
11 April 1991Incorporation (16 pages)
11 April 1991Incorporation (16 pages)