Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINCHLEY (HOLDINGS) LIMITED
Company Information for

FINCHLEY (HOLDINGS) LIMITED

HASLERS HAWKE HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
02510699
Private Limited Company
Active

Company Overview

About Finchley (holdings) Ltd
FINCHLEY (HOLDINGS) LIMITED was founded on 1990-06-11 and has its registered office in Loughton. The organisation's status is listed as "Active". Finchley (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINCHLEY (HOLDINGS) LIMITED
 
Legal Registered Office
HASLERS HAWKE HOUSE
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in EN11
 
Filing Information
Company Number 02510699
Company ID Number 02510699
Date formed 1990-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 23/06/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726894685  
Last Datalog update: 2023-09-05 15:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHLEY (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINCHLEY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE BARNFIELD
Company Secretary 2003-01-05
CHRISTINA NUALA O CALLAGHAN
Director 1997-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA NUALA O CALLAGHAN
Company Secretary 1992-06-10 2003-11-11
JOHN JOSEPH O CALLAGHAN
Director 1992-06-10 2003-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-08-07DIRECTOR APPOINTED MRS JOSEPHINE BARNFIELD
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01DISS40Compulsory strike-off action has been discontinued
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM Leytonstone House Leytonstone London E11 1GA United Kingdom
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM Leytonstone House Leytonstone London E11 1GA United Kingdom
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-30PSC04Change of details for Mrs Josephine Barnfield as a person with significant control on 2021-06-29
2020-09-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AA01Previous accounting period shortened from 24/09/19 TO 23/09/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-09-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AA01Previous accounting period shortened from 25/09/18 TO 24/09/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-10-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA01Previous accounting period shortened from 26/09/17 TO 25/09/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-25AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2017-12-18AA01Previous accounting period extended from 27/03/17 TO 27/09/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025106990005
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-27AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA
2016-03-22AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-12-23AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 025106990005
2015-06-24CH01Director's details changed for Mrs Christina Nuala O Callaghan on 2015-06-10
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-23AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE BARNFIELD on 2015-06-10
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2015-02-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 1 Tower House, Town Centre Hoddesdon Hertfordshire EN11 8UR
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-06AR0111/06/14 ANNUAL RETURN FULL LIST
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 101
2013-07-02AR0111/06/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0111/06/12 FULL LIST
2012-03-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14AR0111/06/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0111/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA NUALA O CALLAGHAN / 20/11/2009
2010-04-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-18363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-04-12123NC INC ALREADY ADJUSTED 28/03/07
2007-04-12RES04£ NC 100/200 28/03/07
2007-04-1288(2)RAD 28/03/07--------- £ SI 1@1=1 £ IC 100/101
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/05
2005-07-07363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2003-12-05288bSECRETARY RESIGNED
2003-12-05288cSECRETARY'S PARTICULARS CHANGED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-06-15363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-08-16363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-18363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-22363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-04-03288aNEW DIRECTOR APPOINTED
1999-03-30363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: SMEED ROAD / DACE ROAD LONDON E3 2NR
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-11363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1997-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-08-06363sRETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS
1996-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-06-21363sRETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-17363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1994-06-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-08-18363sRETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS
1993-07-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1993-03-23363aRETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS
1993-03-23363aRETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS
1993-01-25DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FINCHLEY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINCHLEY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-20 Satisfied RAYOONAGH LIMITED
LEGAL MORTGAGE 1999-04-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-04-07 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1991-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1991-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINCHLEY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FINCHLEY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHLEY (HOLDINGS) LIMITED
Trademarks
We have not found any records of FINCHLEY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHLEY (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FINCHLEY (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FINCHLEY (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHLEY (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINCHLEY (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1