Company NameFinchley Road Properties Limited
Company StatusActive
Company Number06414339
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Ronald Jack Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address22 Willifield Way
Finchley
London
NW11 7XT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone08442471168
Telephone regionUnknown

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Islandpost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,450
Gross Profit£37,781
Net Worth£2,019,375
Cash£2,536,089
Current Liabilities£3,698,698

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

11 September 2019Delivered on: 16 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 136-152 icon building, 39 ilford hill, ilford IG1 2FJ.
Outstanding
15 August 2019Delivered on: 21 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2010Delivered on: 19 January 2010
Persons entitled: Alpha Bank London Limited

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the deposit see image for full details.
Outstanding
11 January 2010Delivered on: 19 January 2010
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat no 6 8 10 icon building 39 ilford hill essex for details of further properties please refer to form MG01 by way of assignment the benefit of all contracts floating charge all its undertaking property assets and rights see image for full details.
Outstanding
11 January 2010Delivered on: 19 January 2010
Persons entitled: Alpha Bank London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
18 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
16 September 2019Registration of charge 064143390005, created on 11 September 2019 (7 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 August 2019Registration of charge 064143390004, created on 15 August 2019 (6 pages)
19 July 2019Director's details changed for Mr Adam Saul Hamilton on 19 July 2019 (2 pages)
16 July 2019Satisfaction of charge 1 in full (2 pages)
16 July 2019Satisfaction of charge 3 in full (1 page)
16 July 2019Satisfaction of charge 2 in full (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
9 January 2014Appointment of Mr Adam Saul Hamilton as a director (2 pages)
9 January 2014Appointment of Mr Adam Saul Hamilton as a director (2 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
30 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
13 August 2012Change of accounting reference date (3 pages)
13 August 2012Change of accounting reference date (3 pages)
25 July 2012Appointment of Mr Alexander Daniel Lee as a director (2 pages)
25 July 2012Appointment of Mr Alexander Daniel Lee as a director (2 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 December 2009Appointment of Mr Jeffrey Azouz as a director (1 page)
18 December 2009Appointment of Mr Jeffrey Azouz as a director (1 page)
18 December 2009Appointment of Mr Edward Azouz as a director (1 page)
18 December 2009Appointment of Mr Edward Azouz as a director (1 page)
26 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from 1001 Finchley Road Finchley London NW11 7HB on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 1001 Finchley Road Finchley London NW11 7HB on 22 October 2009 (1 page)
18 August 2009Appointment terminated director ronald cohen (1 page)
18 August 2009Appointment terminated director ronald cohen (1 page)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 8-10 stamford hill london N16 6XZ (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (4 pages)
16 November 2007New director appointed (4 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 8-10 stamford hill london N16 6XZ (1 page)
16 November 2007Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2007Incorporation (14 pages)
31 October 2007Incorporation (14 pages)