London
NW3 6DJ
Director Name | Janet Bowen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Rgn Manager |
Country of Residence | United States |
Correspondence Address | 246b Finchley Road London NW3 6DJ |
Secretary Name | Debra Malka Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(10 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Property Manager |
Correspondence Address | 29 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Miss Sherin Chi-Pung Gooi |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Jonathan Geen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 1998) |
Role | Solicitor |
Correspondence Address | 246b Finchley Road London NW3 6DJ |
Director Name | John Philip Gelling |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 September 2004) |
Role | Tour Guide |
Correspondence Address | 246a Finchley Road London NW3 6DJ |
Secretary Name | John Philip Gelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(5 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 July 2006) |
Role | Tour Guide |
Correspondence Address | 246a Finchley Road London NW3 6DJ |
Director Name | Peter Alexander Khan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2000) |
Role | Trading Banker |
Correspondence Address | 246b Finchley Road Hampstead London NW3 6DJ |
Director Name | Dr Gareth Andrew Farnan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2007) |
Role | Quantitative Analyst |
Correspondence Address | Flat A 246 Finchley Road London NW3 6DJ |
Director Name | Dr Margaret Susan McGeehan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2007) |
Role | Research & Policy Manager |
Correspondence Address | Flat A 246 Finchley Road London NW3 6DJ |
Director Name | Vicky Bhogal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246a Finchley Road London NW3 6DJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | finchleyroad.audi.co.uk |
---|
Registered Address | 2 Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Janet Bowen 33.33% Ordinary |
---|---|
1 at £1 | Susan Ma 33.33% Ordinary |
1 at £1 | Vicky Bhogal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,918 |
Cash | £3,823 |
Current Liabilities | £1,553 |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
25 March 2024 | Previous accounting period shortened from 28 June 2023 to 27 June 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
18 June 2023 | Micro company accounts made up to 28 June 2022 (3 pages) |
21 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
4 August 2022 | Appointment of Mrs Sherin Chi-Pung Gooi as a director on 4 August 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
20 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 September 2017 | Termination of appointment of Vicky Bhogal as a director on 15 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Vicky Bhogal as a director on 15 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 June 2014 | Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Janet Bowen on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Susan Ma on 23 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Vicky Bhogal on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Vicky Bhogal on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Janet Bowen on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Susan Ma on 23 June 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Janet Bowen on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Bowen on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Bowen on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Vicky Bhogal on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Vicky Bhogal on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Susan Ma on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Susan Ma on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Vicky Bhogal on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Susan Ma on 3 July 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Return made up to 03/07/07; no change of members
|
21 August 2007 | Return made up to 03/07/07; no change of members
|
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (2 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (2 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members
|
29 July 2005 | Return made up to 03/07/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: 246A finchley road hampstead london NW3 6DJ (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 246A finchley road hampstead london NW3 6DJ (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: frognal estates 283 finchley road london NW3 6ND (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: frognal estates 283 finchley road london NW3 6ND (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
23 August 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 August 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: ground floor 246 finchley road hampstead london NW3 6DJ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: ground floor 246 finchley road hampstead london NW3 6DJ (1 page) |
4 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 August 2000 | Return made up to 03/07/00; full list of members
|
1 August 2000 | Return made up to 03/07/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 July 1999 | Return made up to 03/07/99; full list of members
|
26 July 1999 | Return made up to 03/07/99; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 03/07/98; full list of members
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 03/07/98; full list of members
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
26 August 1997 | Return made up to 02/07/97; full list of members (7 pages) |
26 August 1997 | Return made up to 02/07/97; full list of members (7 pages) |
18 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
18 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
7 March 1997 | Memorandum and Articles of Association (11 pages) |
7 March 1997 | Ad 10/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 March 1997 | Ad 10/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 March 1997 | Memorandum and Articles of Association (11 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
3 July 1996 | Incorporation (17 pages) |
3 July 1996 | Incorporation (17 pages) |