Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 575 FINCHLEY ROAD LIMITED
Company Information for

575 FINCHLEY ROAD LIMITED

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
01659602
Private Limited Company
Active

Company Overview

About 575 Finchley Road Ltd
575 FINCHLEY ROAD LIMITED was founded on 1982-08-20 and has its registered office in Elstree, Borehamwood. The organisation's status is listed as "Active". 575 Finchley Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
575 FINCHLEY ROAD LIMITED
 
Legal Registered Office
C/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
HERTFORDSHIRE
WD6 4PJ
Other companies in W1G
 
Filing Information
Company Number 01659602
Company ID Number 01659602
Date formed 1982-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-03
Return next due 2024-06-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-27 18:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 575 FINCHLEY ROAD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE 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 575 FINCHLEY ROAD LIMITED

Current Directors
Officer Role Date Appointed
MILTON WOOLF
Director 2015-11-01
SELWYN WOOLF
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WOOLF
Director 2012-07-09 2015-11-02
LISA LAVINIA WOOLF
Director 2011-03-09 2012-07-09
MILTON WOOLF
Company Secretary 1998-12-03 2011-03-09
MILTON WOOLF
Director 1991-06-30 2011-03-09
JACQUELINE SWAN
Director 2006-10-12 2008-10-08
LESLIE JONATHAN SIEFF
Director 1991-06-30 2008-04-04
LESLIE JONATHAN SIEFF
Company Secretary 1991-06-30 1998-12-03
HILTON LEWIS
Director 1991-06-30 1998-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILTON WOOLF POSTPOINT SERVICES LIMITED Director 2011-06-15 CURRENT 1990-05-22 Dissolved 2014-05-20

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-10CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-13APPOINTMENT TERMINATED, DIRECTOR SELWYN WOOLF
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN WOOLF
2021-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTON WOOLF
2021-11-04PSC09Withdrawal of a person with significant control statement on 2021-11-04
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 400
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 400
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-05AD02SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM
2017-07-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-05AD02SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM
2017-07-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-14AR0103/06/16 ANNUAL RETURN FULL LIST
2016-07-12CH01Director's details changed for Mr Selwyn Woolf on 2016-06-01
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILTON WOOLF / 15/06/2016
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILTON WOOLF / 15/06/2016
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AP01DIRECTOR APPOINTED MR SELWYN WOOLF
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY WOOLF
2015-11-12AP01DIRECTOR APPOINTED MILTON WOOLF
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 11 Welbeck Street London W1G 9XZ
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-27AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-10AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-05-20AA30/06/12 TOTAL EXEMPTION SMALL
2014-02-05AA30/06/10 TOTAL EXEMPTION SMALL
2014-02-05AA30/06/08 TOTAL EXEMPTION SMALL
2014-01-27AA30/06/11 TOTAL EXEMPTION SMALL
2014-01-27AA30/06/09 TOTAL EXEMPTION SMALL
2013-07-25AR0103/06/13 FULL LIST
2012-09-08DISS40DISS40 (DISS40(SOAD))
2012-09-06AR0103/06/12 FULL LIST
2012-07-13AP01DIRECTOR APPOINTED ROY WOOLF
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA WOOLF
2012-05-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-07-29AR0130/06/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED MRS LISA LAVINIA WOOLF
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MILTON WOOLF
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY MILTON WOOLF
2011-03-17AR0130/06/10 FULL LIST
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-11-26AD02SAIL ADDRESS CREATED
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILTON WOOLF / 01/07/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MILTON WOOLF / 01/10/2009
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILTON WOOLF / 01/10/2009
2010-05-24AR0130/06/09 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP
2009-03-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE SWAN
2008-07-10AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR LESLIE SIEFF
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SWAN / 01/06/2007
2007-07-20363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-23288aNEW DIRECTOR APPOINTED
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP
2006-10-11353LOCATION OF REGISTER OF MEMBERS
2006-10-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11363aRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-29363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 575 FINCHLEY ROAD LONDON NW3 7BJ
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-12363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to 575 FINCHLEY ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against 575 FINCHLEY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-27 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2006-04-13 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2006-04-13 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2006-04-13 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
MORTGAGE DEBENTURE 1999-01-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-01-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1991-06-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-08-21 Satisfied EQUITY AND GENERAL FINANCE (LEASING) LTD
LEGAL CHARGE 1983-11-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1982-12-06 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 575 FINCHLEY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 575 FINCHLEY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 575 FINCHLEY ROAD LIMITED
Trademarks
We have not found any records of 575 FINCHLEY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 575 FINCHLEY ROAD 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 (41100 - Development of building projects) as 575 FINCHLEY ROAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 575 FINCHLEY ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party575 FINCHLEY ROAD LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 575 FINCHLEY ROAD 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 575 FINCHLEY ROAD 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.