Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 346 FINCHLEY ROAD NW3 LIMITED
Company Information for

346 FINCHLEY ROAD NW3 LIMITED

434 FINCHLEY ROAD, LONDON, NW2 2HY,
Company Registration Number
03502246
Private Limited Company
Active

Company Overview

About 346 Finchley Road Nw3 Ltd
346 FINCHLEY ROAD NW3 LIMITED was founded on 1998-01-30 and has its registered office in London. The organisation's status is listed as "Active". 346 Finchley Road Nw3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
346 FINCHLEY ROAD NW3 LIMITED
 
Legal Registered Office
434 FINCHLEY ROAD
LONDON
NW2 2HY
Other companies in NW3
 
Filing Information
Company Number 03502246
Company ID Number 03502246
Date formed 1998-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 16:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 346 FINCHLEY ROAD NW3 LIMITED
The accountancy firm based at this address is EHK CONSULTING 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 346 FINCHLEY ROAD NW3 LIMITED

Current Directors
Officer Role Date Appointed
HILTON LEWIS
Director 2014-01-07
MATTHEW LUCY
Director 2014-01-07
VEENA MAHBUBANI
Director 2004-10-02
JUDITH MURIEL SUMRAY
Director 2005-03-01
MARIA ZAGORITOU
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MURIEL SUMRAY
Company Secretary 2005-03-01 2018-05-31
JUDITH MURIEL SUMRAY
Company Secretary 2004-10-02 2004-12-15
JUDITH MURIEL SUMRAY
Director 2004-10-02 2004-12-15
DAMINI ANGELI DIYALJEE
Director 1999-10-06 2004-09-21
VEENA MAHBUBANI
Company Secretary 2003-02-18 2003-07-26
JUDITH MURIEL SUMRAY
Company Secretary 1998-01-30 2003-01-06
JUDITH MURIEL SUMRAY
Director 2000-01-01 2003-01-06
CLAIRE CARROLL
Director 1998-01-30 1999-08-28
NICOLE STRUMPF
Director 1998-01-30 1999-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-30 1998-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILTON LEWIS MOTOR FLEET ALLIANCE LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-09-15
HILTON LEWIS BUFFALO SUPPORT LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active - Proposal to Strike off
HILTON LEWIS BEREA LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
HILTON LEWIS EMMARENTIA INVESTMENTS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
HILTON LEWIS EAST ROAD PCT & COURIER (WEST LONDON) LIMITED Director 2001-09-10 CURRENT 2001-04-20 Dissolved 2014-05-17
HILTON LEWIS EAST ROAD PCT & COURIER LIMITED Director 2001-01-18 CURRENT 2001-01-18 Dissolved 2016-07-25
HILTON LEWIS EAST ROAD PCT & COURIER (FLEET) LIMITED Director 2000-08-18 CURRENT 2000-08-09 Dissolved 2016-01-19
MATTHEW LUCY FRENCH PROPERTY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
MATTHEW LUCY ROSEBERY CONSULTANTS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2015-10-27

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
2023-09-10CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR HILTON LEWIS
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HILTON LEWIS
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 346 Finchley Road London NW3 7AJ
2020-11-23CH01Director's details changed for Maria Zagoritou on 2016-07-26
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-06AAMDAmended account full exemption
2020-01-06AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-24AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18TM02Termination of appointment of Judith Muriel Sumray on 2018-05-31
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-03AA30/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08AAMDAmended account full exemption
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-24AA30/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-14AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-12DISS40Compulsory strike-off action has been discontinued
2016-01-11AA29/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-16AR0119/02/15 ANNUAL RETURN FULL LIST
2014-11-04AA29/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-08AP01DIRECTOR APPOINTED MARIA ZAGORITOU
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-21AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MATTHEW LUCY
2014-02-19AP01DIRECTOR APPOINTED MR HILTON LEWIS
2013-10-23AA29/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-01AA29/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-13AR0119/02/12 ANNUAL RETURN FULL LIST
2011-10-25AA29/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-15AR0119/02/11 ANNUAL RETURN FULL LIST
2010-11-23AA29/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-18AR0119/02/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MURIEL SUMRAY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VEENA MAHBUBANI / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH MURIEL SUMRAY / 17/03/2010
2009-11-27AA29/01/09 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-28AA29/01/08 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/07
2007-03-26363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/06
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/05
2005-06-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/03
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/04
2005-03-23363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-03-19363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/03
2003-10-27288bSECRETARY RESIGNED
2003-04-15363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-27288aNEW SECRETARY APPOINTED
2003-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/02
2002-03-12363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/01
2001-03-06363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/00
2000-03-06363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/99
1999-10-14288aNEW DIRECTOR APPOINTED
1999-09-17288bSECRETARY RESIGNED
1999-08-26288bDIRECTOR RESIGNED
1999-02-24363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1999-02-24288bDIRECTOR RESIGNED
1999-02-24363(288)DIRECTOR RESIGNED
1998-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 346 FINCHLEY ROAD NW3 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 346 FINCHLEY ROAD NW3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
346 FINCHLEY ROAD NW3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 346 FINCHLEY ROAD NW3 LIMITED

Intangible Assets
Patents
We have not found any records of 346 FINCHLEY ROAD NW3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 346 FINCHLEY ROAD NW3 LIMITED
Trademarks
We have not found any records of 346 FINCHLEY ROAD NW3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 346 FINCHLEY ROAD NW3 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 (98000 - Residents property management) as 346 FINCHLEY ROAD NW3 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 346 FINCHLEY ROAD NW3 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 346 FINCHLEY ROAD NW3 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 346 FINCHLEY ROAD NW3 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.