Company NameDoctor Finkel Limited
DirectorJulius Nussbaum
Company StatusActive
Company Number09205396
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julius Nussbaum
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMiss Gabriella Ellis Abayahoudayan
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address136-144 Golders Green Road
London
NW11 8HB

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End25 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
23 June 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
18 January 2023Director's details changed for Mr Julius Nussbaum on 4 January 2023 (2 pages)
11 January 2023Change of details for Mr Julius Nussbaum as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 4 January 2023 (1 page)
15 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
22 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
17 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
6 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
8 September 2018Change of details for Mr Julius Nussbaum as a person with significant control on 19 April 2018 (2 pages)
8 September 2018Director's details changed for Mr Julius Nussbaum on 19 April 2018 (2 pages)
27 June 2018Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
19 April 2018Registered office address changed from C/O C/O Cedar Dean Gilmarc 136-144 Golders Green Road London NW11 8HB to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
28 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
2 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
2 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
2 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
2 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
24 December 2015Company name changed in 5774 LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
24 December 2015Company name changed in 5774 LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
18 March 2015Termination of appointment of Gabriella Ellis Abayahoudayan as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Gabriella Ellis Abayahoudayan as a director on 13 March 2015 (1 page)
29 January 2015Company name changed in 5774 partnership LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
(2 pages)
29 January 2015Company name changed in 5774 partnership LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
(2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Change of name notice (2 pages)
22 September 2014Appointment of Miss Gabriella Ellis Abayahoudayan as a director on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Isaac J Nussbaum on 22 September 2014 (3 pages)
22 September 2014Registered office address changed from C/O C/O Cedar Dean 136 - 144 Golders Green Road London NW11 8HB England to C/O C/O Cedar Dean Gilmarc 136-144 Golders Green Road London NW11 8HB on 22 September 2014 (1 page)
22 September 2014Appointment of Miss Gabriella Ellis Abayahoudayan as a director on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Isaac J Nussbaum on 22 September 2014 (3 pages)
22 September 2014Registered office address changed from C/O C/O Cedar Dean 136 - 144 Golders Green Road London NW11 8HB England to C/O C/O Cedar Dean Gilmarc 136-144 Golders Green Road London NW11 8HB on 22 September 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)