Background WavePink WaveYellow Wave

FINCHLEY PROPERTIES LTD (07678372)

FINCHLEY PROPERTIES LTD (07678372) is an active UK company. incorporated on 22 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FINCHLEY PROPERTIES LTD has been registered for 14 years. Current directors include GROSZ, Hadassah, GROSZ, Morris.

Company Number
07678372
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
Care Of Goldwins Ltd, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSZ, Hadassah, GROSZ, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHLEY PROPERTIES LTD

FINCHLEY PROPERTIES LTD is an active company incorporated on 22 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FINCHLEY PROPERTIES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07678372

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 5/7

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 July 2024 - 5 July 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Care Of Goldwins Ltd 75 Maygrove Road London, NW6 2EG,

Previous Addresses

C/O Goldwins 75 Maygrove Road London NW6 2EG England
From: 28 April 2015To: 26 June 2023
65 Maygrove Road London NW6 2EH
From: 5 November 2014To: 28 April 2015
5 North End Road London NW11 7RJ
From: 22 June 2011To: 5 November 2014
Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Company Founded
Jun 11
Director Joined
Aug 11
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 21
Loan Secured
Oct 21
Loan Secured
Jan 22
New Owner
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Mar 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROSZ, Hadassah

Active
75 Maygrove Road, LondonNW6 2EG
Born February 1973
Director
Appointed 18 Mar 2020

GROSZ, Morris

Active
Sinclair Grove, LondonNW11 9JH
Born December 1972
Director
Appointed 05 Nov 2014

FELD, Joseph

Resigned
Castlewood Road, LondonN15 6BD
Secretary
Appointed 28 Dec 2011
Resigned 05 Nov 2014

FELD, Anthony Abraham

Resigned
Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 22 Jun 2011
Resigned 05 Nov 2014

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 22 Jun 2011
Resigned 22 Jun 2011

Persons with significant control

2

Mrs Hadassah Grosz

Active
75 Maygrove Road, LondonNW6 2EG
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2022

Mr Morris Grosz

Active
75 Maygrove Road, LondonNW6 2EG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
5 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
16 January 2019
AAMDAAMD
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Legacy
12 November 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Incorporation Company
22 June 2011
NEWINCIncorporation