Company NameThe Finchley Clinic Limited
DirectorsMark Lester and Ian Howard Lester
Company StatusActive
Company Number05008069
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mark Lester
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wentworth Avenue
London
N3 1YL
Director NameMr Ian Howard Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Secretary NameMaurice Norman Lester
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Chatham Close
London
NW11 6HE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.thefinchleyclinic.com
Telephone0800 2800486
Telephone regionFreephone

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£172,356
Cash£164,132
Current Liabilities£128,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 March 2021 (4 pages)
11 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Appointment of Mr Ian Howard Lester as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Mr Ian Howard Lester as a director on 15 November 2017 (2 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Termination of appointment of Maurice Norman Lester as a secretary on 21 June 2014 (2 pages)
6 September 2016Termination of appointment of Maurice Norman Lester as a secretary on 21 June 2014 (2 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mark Lester on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Lester on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Lester on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 07/01/09; full list of members (3 pages)
26 March 2009Return made up to 07/01/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 07/01/08; full list of members (2 pages)
6 February 2008Return made up to 07/01/08; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 February 2007Return made up to 07/01/07; full list of members (6 pages)
23 February 2007Return made up to 07/01/07; full list of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
29 June 2006Registered office changed on 29/06/06 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2006Return made up to 07/01/06; full list of members (6 pages)
26 April 2006Return made up to 07/01/06; full list of members (6 pages)
3 January 2006Registered office changed on 03/01/06 from: 26 wentworth avenue london N3 1YL (1 page)
3 January 2006Registered office changed on 03/01/06 from: 26 wentworth avenue london N3 1YL (1 page)
18 May 2005Return made up to 07/01/05; full list of members (6 pages)
18 May 2005Return made up to 07/01/05; full list of members (6 pages)
28 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page)
25 February 2004Registered office changed on 25/02/04 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)