Company NameGolfers View (Finchley) Limited
Company StatusActive
Company Number05559056
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 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 NameMr Ali Reza Oftadeh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Secretary NameMr Ali Oftadeh
StatusCurrent
Appointed17 June 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Richard Francis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleTrain Operator For London Underground
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMs Natasha Nolan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Gregory Vanetzian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Xiao Wang
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed23 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleInfrastructure Consultant And Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMark Tristan Bayross
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 9 Golfers View
54 Finchley Park
London
N12 9JX
Director NameMr Gregory Leigh Wrapson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWalk Farm
Little Weighton
Cottingham
East Yorkshire
HU20 3UZ
Secretary NamePeter Nolan
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleRetired
Correspondence Address8 Golfers View
54 Finchley Park
London
N12 9JX
Director NameFaisal Hossain
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Pleasant Road
New Malden
Surrey
KT3 3JZ
Director NameAndrew Johnston Duncan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2015)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address11 Valley Avenue
North Finchley
London
N12 9PG
Director NameMrs Shirin Razavian
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Stuart Granville Rider
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(6 years, 9 months after company formation)
Appointment Duration11 years (resigned 22 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Joseph Anthony Bacarese-Hamilton
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christine Vanetzian & Gregory Vanetzian
11.11%
Ordinary
1 at £1Miss Natasha Helen Nolan
11.11%
Ordinary
1 at £1Mr Ali Oftadeh
11.11%
Ordinary
1 at £1Mr Faisal Hossain
11.11%
Ordinary
1 at £1Mr Gerald Pearce
11.11%
Ordinary
1 at £1Mr Gregory Leigh Wrapson
11.11%
Ordinary
1 at £1Mr Stuart Granville Rider
11.11%
Ordinary
1 at £1Ms Shirin Razavian
11.11%
Ordinary
1 at £1Olufunmilayo Theresa Olaitan Omisore & Joseph Anthony Bacarese
11.11%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
17 July 2023Appointment of Ms Natasha Nolan as a director on 23 June 2023 (2 pages)
7 July 2023Appointment of Mr Richard Francis as a director on 23 June 2023 (2 pages)
6 July 2023Appointment of Mr Xiao Wang as a director on 23 June 2023 (2 pages)
6 July 2023Appointment of Mr Gregory Vanetzian as a director on 23 June 2023 (2 pages)
27 June 2023Termination of appointment of Stuart Granville Rider as a director on 22 June 2023 (1 page)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
6 October 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
19 October 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
4 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
17 September 2019Director's details changed for Mr Ali Oftadeh on 10 September 2018 (2 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (6 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 February 2018Termination of appointment of Shirin Razavian as a director on 14 February 2018 (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Termination of appointment of Joseph Anthony Bacarese-Hamilton as a director on 26 June 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Termination of appointment of Joseph Anthony Bacarese-Hamilton as a director on 26 June 2017 (1 page)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9
(6 pages)
15 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9
(6 pages)
15 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9
(6 pages)
20 July 2015Director's details changed for Mr Stuart Granville Rider on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Stuart Granville Rider on 20 July 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Termination of appointment of Andrew Johnston Duncan as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Andrew Johnston Duncan as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Joseph Anthony Bacarese-Hamilton as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Joseph Anthony Bacarese-Hamilton as a director on 22 June 2015 (2 pages)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
10 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(6 pages)
10 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(6 pages)
10 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(6 pages)
4 December 2014Director's details changed for Andrew Johnston Duncan on 4 December 2014 (2 pages)
4 December 2014Secretary's details changed for Mr Ali Oftadeh on 4 December 2014 (1 page)
4 December 2014Secretary's details changed for Mr Ali Oftadeh on 4 December 2014 (1 page)
4 December 2014Director's details changed for Ms Shirin Razavian on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Andrew Johnston Duncan on 4 December 2014 (2 pages)
4 December 2014Secretary's details changed for Mr Ali Oftadeh on 4 December 2014 (1 page)
4 December 2014Director's details changed for Ms Shirin Razavian on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Andrew Johnston Duncan on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Ms Shirin Razavian on 4 December 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(8 pages)
5 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(8 pages)
5 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(8 pages)
18 June 2013Appointment of Mr Ali Oftadeh as a secretary (2 pages)
18 June 2013Termination of appointment of Peter Nolan as a secretary (1 page)
18 June 2013Appointment of Mr Ali Oftadeh as a secretary (2 pages)
18 June 2013Termination of appointment of Peter Nolan as a secretary (1 page)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
29 August 2012Appointment of Mr Stuart Granville Rider as a director (2 pages)
29 August 2012Appointment of Mr Stuart Granville Rider as a director (2 pages)
28 August 2012Appointment of Mr Ali Oftadeh as a director (2 pages)
28 August 2012Appointment of Mr Ali Oftadeh as a director (2 pages)
20 August 2012Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS United Kingdom on 20 August 2012 (1 page)
6 August 2012Appointment of Ms Shirin Razavian as a director (2 pages)
6 August 2012Appointment of Ms Shirin Razavian as a director (2 pages)
28 June 2012Termination of appointment of Faisal Hossain as a director (1 page)
28 June 2012Termination of appointment of Gregory Wrapson as a director (1 page)
28 June 2012Termination of appointment of Faisal Hossain as a director (1 page)
28 June 2012Termination of appointment of Gregory Wrapson as a director (1 page)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Director's details changed for Faisal Hossain on 9 September 2010 (2 pages)
28 October 2010Director's details changed for Andrew Johnston Duncan on 9 September 2010 (2 pages)
28 October 2010Director's details changed for Andrew Johnston Duncan on 9 September 2010 (2 pages)
28 October 2010Director's details changed for Faisal Hossain on 9 September 2010 (2 pages)
28 October 2010Director's details changed for Andrew Johnston Duncan on 9 September 2010 (2 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Faisal Hossain on 9 September 2010 (2 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
23 October 2009Registered office address changed from C/O Bradbury & Co (Accountants) Ltd Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 23 October 2009 (1 page)
23 October 2009Registered office address changed from C/O Bradbury & Co (Accountants) Ltd Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 23 October 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 July 2009Director appointed andrew johnston duncan (2 pages)
11 July 2009Director appointed andrew johnston duncan (2 pages)
28 October 2008Return made up to 09/09/08; full list of members (7 pages)
28 October 2008Return made up to 09/09/08; full list of members (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 September 2007Return made up to 09/09/07; full list of members (4 pages)
14 September 2007Return made up to 09/09/07; full list of members (4 pages)
24 July 2007Ad 18/08/06--------- £ si 1@1 (2 pages)
24 July 2007Ad 01/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
24 July 2007Ad 18/08/06--------- £ si 1@1 (2 pages)
24 July 2007Ad 01/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 April 2007Registered office changed on 13/04/07 from: 1346 high road whetstone london N20 9HJ (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1346 high road whetstone london N20 9HJ (1 page)
30 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
29 September 2005Ad 09/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Ad 09/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 September 2005Incorporation (16 pages)
9 September 2005Incorporation (16 pages)