Background WavePink WaveYellow Wave

358 FINCHLEY ROAD LIMITED (04832313)

358 FINCHLEY ROAD LIMITED (04832313) is an active UK company. incorporated on 14 July 2003. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. 358 FINCHLEY ROAD LIMITED has been registered for 22 years. Current directors include GATY, Elizabeth, GATY, George, GATY, Karen Chaya.

Company Number
04832313
Status
active
Type
ltd
Incorporated
14 July 2003
Age
22 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, Elizabeth, GATY, George, GATY, Karen Chaya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

358 FINCHLEY ROAD LIMITED

358 FINCHLEY ROAD LIMITED is an active company incorporated on 14 July 2003 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. 358 FINCHLEY ROAD LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04832313

LTD Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 28 July 2011To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 28 July 2011
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 14 July 2003To: 22 June 2011
Timeline

3 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 17
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 14 Jul 2003

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953
Director
Appointed 14 Jul 2003

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 14 Jul 2003

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jul 2003
Resigned 14 Jul 2003

QUINN, Esther

Resigned
Finchley Road, LondonNW3 7AJ
Born February 1963
Director
Appointed 14 Jul 2003
Resigned 21 Apr 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jul 2003
Resigned 14 Jul 2003

Persons with significant control

1

Tolpits Lane, WatfordWD18 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Accounts Amended With Made Up Date
23 September 2008
AAMDAAMD
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
23 January 2008
AAMDAAMD
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Legacy
20 April 2004
287Change of Registered Office
Legacy
9 December 2003
88(2)R88(2)R
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Incorporation Company
14 July 2003
NEWINCIncorporation