Background WavePink WaveYellow Wave

317 FINCHLEY ROAD LTD (09210311)

317 FINCHLEY ROAD LTD (09210311) is an active UK company. incorporated on 9 September 2014. with registered office in Southgate. The company operates in the Construction sector, engaged in development of building projects. 317 FINCHLEY ROAD LTD has been registered for 11 years. Current directors include LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna.

Company Number
09210311
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Southgate Office Village Block F, Southgate, N14 6HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

317 FINCHLEY ROAD LTD

317 FINCHLEY ROAD LTD is an active company incorporated on 9 September 2014 with the registered office located in Southgate. The company operates in the Construction sector, specifically engaged in development of building projects. 317 FINCHLEY ROAD LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09210311

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Southgate Office Village Block F 288 Chase Road Southgate, N14 6HF,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ England
From: 12 May 2017To: 8 August 2019
The Courtyard 14a Sydenham Road Croydon CR0 2EE England
From: 2 February 2017To: 12 May 2017
C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England
From: 15 February 2016To: 2 February 2017
Gerald Edelman Accountants Edelman House London N20 0LH
From: 9 September 2014To: 15 February 2016
Timeline

31 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
Sept 16
Loan Cleared
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIVERAS, Dionysios Andreas

Active
Block F, SouthgateN14 6HF
Born April 1959
Director
Appointed 25 Apr 2018

LIVERAS-HILALI, Lauren Anna

Active
Block F, SouthgateN14 6HF
Born August 1991
Director
Appointed 08 May 2017

LIVERAS, Alexander Andreas George Mario

Resigned
Block F, SouthgateN14 6HF
Born March 1987
Director
Appointed 25 Apr 2018
Resigned 11 Aug 2022

SHERMAN, Gavin Hadleigh

Resigned
Edelman House, LondonN20 0LH
Born August 1975
Director
Appointed 09 Sept 2014
Resigned 08 May 2017

STARK, Antony David

Resigned
Edelman House, LondonN20 0LH
Born November 1974
Director
Appointed 09 Sept 2014
Resigned 08 May 2017

THOMAS, Edwyn Owen

Resigned
282 Chase Road, LondonN14 6NZ
Born March 1980
Director
Appointed 08 May 2017
Resigned 25 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017

Mr Antony David Stark

Ceased
282 Chase Road, LondonN14 6NZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2017

Mr Gavin Sherman

Ceased
282 Chase Road, LondonN14 6NZ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Incorporation Company
9 September 2014
NEWINCIncorporation