Company Name246 Finchley Road Limited
Company StatusActive
Company Number03220200
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 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 NameSusan Fong San Ma
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(5 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 246 Finchley Road
London
NW3 6DJ
Director NameJanet Bowen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleRgn Manager
Country of ResidenceUnited States
Correspondence Address246b Finchley Road
London
NW3 6DJ
Secretary NameDebra Malka Fisher
NationalityBritish
StatusCurrent
Appointed03 July 2006(10 years after company formation)
Appointment Duration17 years, 10 months
RoleProperty Manager
Correspondence Address29 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMiss Sherin Chi-Pung Gooi
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameJonathan Geen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 1998)
RoleSolicitor
Correspondence Address246b Finchley Road
London
NW3 6DJ
Director NameJohn Philip Gelling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 2004)
RoleTour Guide
Correspondence Address246a Finchley Road
London
NW3 6DJ
Secretary NameJohn Philip Gelling
NationalityBritish
StatusResigned
Appointed08 July 1996(5 days after company formation)
Appointment Duration9 years, 12 months (resigned 03 July 2006)
RoleTour Guide
Correspondence Address246a Finchley Road
London
NW3 6DJ
Director NamePeter Alexander Khan
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2000)
RoleTrading Banker
Correspondence Address246b Finchley Road
Hampstead
London
NW3 6DJ
Director NameDr Gareth Andrew Farnan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2007)
RoleQuantitative Analyst
Correspondence AddressFlat A
246 Finchley Road
London
NW3 6DJ
Director NameDr Margaret Susan McGeehan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2007)
RoleResearch & Policy Manager
Correspondence AddressFlat A
246 Finchley Road
London
NW3 6DJ
Director NameVicky Bhogal
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246a Finchley Road
London
NW3 6DJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefinchleyroad.audi.co.uk

Location

Registered Address2 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Janet Bowen
33.33%
Ordinary
1 at £1Susan Ma
33.33%
Ordinary
1 at £1Vicky Bhogal
33.33%
Ordinary

Financials

Year2014
Net Worth£9,918
Cash£3,823
Current Liabilities£1,553

Accounts

Latest Accounts28 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

25 March 2024Previous accounting period shortened from 28 June 2023 to 27 June 2023 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
18 June 2023Micro company accounts made up to 28 June 2022 (3 pages)
21 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
4 August 2022Appointment of Mrs Sherin Chi-Pung Gooi as a director on 4 August 2022 (2 pages)
5 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
20 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
18 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 September 2017Termination of appointment of Vicky Bhogal as a director on 15 September 2017 (1 page)
27 September 2017Termination of appointment of Vicky Bhogal as a director on 15 September 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(6 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(6 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(6 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(6 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(6 pages)
23 June 2014Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page)
23 June 2014Director's details changed for Janet Bowen on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Susan Ma on 23 June 2014 (2 pages)
23 June 2014Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page)
23 June 2014Director's details changed for Vicky Bhogal on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Vicky Bhogal on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Janet Bowen on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Susan Ma on 23 June 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
7 July 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Janet Bowen on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Bowen on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Bowen on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Vicky Bhogal on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Vicky Bhogal on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Susan Ma on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Susan Ma on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Vicky Bhogal on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Susan Ma on 3 July 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Return made up to 03/07/09; full list of members (4 pages)
16 September 2009Return made up to 03/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Return made up to 03/07/08; full list of members (4 pages)
18 August 2008Return made up to 03/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Return made up to 03/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2007Return made up to 03/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
28 July 2006Return made up to 03/07/06; full list of members (9 pages)
28 July 2006Return made up to 03/07/06; full list of members (9 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (2 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (2 pages)
29 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
(9 pages)
29 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
(9 pages)
13 July 2005Registered office changed on 13/07/05 from: 246A finchley road hampstead london NW3 6DJ (1 page)
13 July 2005Registered office changed on 13/07/05 from: 246A finchley road hampstead london NW3 6DJ (1 page)
5 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: frognal estates 283 finchley road london NW3 6ND (1 page)
22 February 2005Registered office changed on 22/02/05 from: frognal estates 283 finchley road london NW3 6ND (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
24 August 2004Return made up to 03/07/04; full list of members (8 pages)
24 August 2004Return made up to 03/07/04; full list of members (8 pages)
23 August 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 August 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 June 2004Registered office changed on 01/06/04 from: ground floor 246 finchley road hampstead london NW3 6DJ (1 page)
1 June 2004Registered office changed on 01/06/04 from: ground floor 246 finchley road hampstead london NW3 6DJ (1 page)
4 August 2003Return made up to 03/07/03; full list of members (8 pages)
4 August 2003Return made up to 03/07/03; full list of members (8 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 July 2002Return made up to 03/07/02; full list of members (8 pages)
21 July 2002Return made up to 03/07/02; full list of members (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 July 2001Return made up to 03/07/01; full list of members (8 pages)
12 July 2001Return made up to 03/07/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(8 pages)
1 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(8 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
26 July 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 June 1997 (8 pages)
27 January 1998Full accounts made up to 30 June 1997 (8 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 August 1997Return made up to 02/07/97; full list of members (7 pages)
26 August 1997Return made up to 02/07/97; full list of members (7 pages)
18 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
7 March 1997Memorandum and Articles of Association (11 pages)
7 March 1997Ad 10/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 1997Ad 10/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 1997Memorandum and Articles of Association (11 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 July 1996Registered office changed on 12/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 July 1996Incorporation (17 pages)
3 July 1996Incorporation (17 pages)