Company NameFinlaw Thirty-Two Limited
DirectorMoshe Nahari
Company StatusActive
Company Number03214916
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMoshe Nahari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleBuyer
Correspondence Address85 Woodstock Avenue
Golders Green
London
NW11 9RH
Director NameStuart Nuttall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameBarbara Nahari
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2001)
RoleCompany Director
Correspondence Address1 Queenborough Gardens
Ilford
Essex
IG2 6XZ
Secretary NameMr Charles Shalom Gabay
NationalityBritish
StatusResigned
Appointed17 July 2001(5 years after company formation)
Appointment Duration1 year (resigned 21 July 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Ambrose Avenue
London
NW11 9AP
Secretary NameDaniel Phillip Nahari
NationalityBritish
StatusResigned
Appointed20 July 2002(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address85 Woodstock Avenue
Golders Green
London
NW11 9RH

Location

Registered Address124 Golders Green Road
Golders Green
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

2 at £1Mr Moshe Nahari
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,511
Cash£1,405
Current Liabilities£189,705

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

12 September 1996Delivered on: 13 September 1996
Persons entitled: Ann Wright and David Julian Maurice Wright

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 12/5/82 as varied by a deed of variation lease dated 17/11/92 and this charge.
Particulars: The sum of £15,000. see the mortgage charge document for full details.
Outstanding

Filing History

11 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
26 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
12 June 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 July 2020Termination of appointment of Daniel Phillip Nahari as a secretary on 1 June 2020 (1 page)
9 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 August 2018Registered office address changed from 85 Woodstock Avenue Golders Green London NW11 9RH to 124 Golders Green Road Golders Green London NW11 8HB on 28 August 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 August 2017Notification of Moshe Nahari as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
9 August 2017Notification of Moshe Nahari as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
23 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Return made up to 21/06/09; full list of members (3 pages)
8 September 2009Return made up to 21/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 September 2008Return made up to 21/06/08; no change of members (4 pages)
12 September 2008Return made up to 21/06/08; no change of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 August 2007Return made up to 21/06/07; full list of members (5 pages)
30 August 2007Return made up to 21/06/07; full list of members (5 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 November 2006Return made up to 21/06/06; no change of members (4 pages)
6 November 2006Return made up to 21/06/06; no change of members (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2005Registered office changed on 06/12/05 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
6 December 2005Registered office changed on 06/12/05 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
13 October 2005Return made up to 21/06/05; full list of members (6 pages)
13 October 2005Return made up to 21/06/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2004Return made up to 21/06/04; full list of members (6 pages)
19 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2003New secretary appointed (1 page)
4 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003New secretary appointed (1 page)
4 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 October 2001Return made up to 21/06/01; full list of members (6 pages)
9 October 2001Return made up to 21/06/01; full list of members (6 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
12 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 21/06/98; full list of members (8 pages)
8 July 1998Return made up to 21/06/98; full list of members (8 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 January 1998Registered office changed on 25/01/98 from: harmile house 54 st mary's lane upminster essex RM14 2QT (1 page)
25 January 1998Registered office changed on 25/01/98 from: harmile house 54 st mary's lane upminster essex RM14 2QT (1 page)
29 December 1997Registered office changed on 29/12/97 from: knights quarter 14 saint johns lane london EC1M 4AJ (1 page)
29 December 1997Registered office changed on 29/12/97 from: knights quarter 14 saint johns lane london EC1M 4AJ (1 page)
16 July 1997Registered office changed on 16/07/97 from: 179 great portland street london W1N 6LS (1 page)
16 July 1997Registered office changed on 16/07/97 from: 179 great portland street london W1N 6LS (1 page)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
21 June 1996Incorporation (16 pages)
21 June 1996Incorporation (16 pages)