525 FINCHLEY ROAD (FREEHOLD) LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 9EE

Company number 02453581
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address C/O DAVIS BONLEY, NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Director's details changed for Ms. Aneysha Minocha on 6 April 2016; Director's details changed for Mr Ian Howard Braidman on 6 April 2016. The most likely internet sites of 525 FINCHLEY ROAD (FREEHOLD) LIMITED are www.525finchleyroadfreehold.co.uk, and www.525-finchley-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. 525 Finchley Road Freehold Limited is a Private Limited Company. The company registration number is 02453581. 525 Finchley Road Freehold Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of 525 Finchley Road Freehold Limited is C O Davis Bonley Northside House Mount Pleasant Barnet Hertfordshire En4 9ee. . BRAIDMAN, Ian Howard is a Director of the company. CAMRASS, Jennifer is a Director of the company. MINOCHA, Aneysha is a Director of the company. SOLOMON, Lynda is a Director of the company. WARSHAW, Anthony Paul is a Director of the company. Secretary KORN, David has been resigned. Secretary LEWIS, Martyn Phillips has been resigned. Secretary O'NIONS, Penny Elizabeth has been resigned. Director DICKS, Marie has been resigned. Director FELTON, Anton Peter has been resigned. Director GILL, Harwant Singh, Dr has been resigned. Director GREENLAND, John Michael has been resigned. Director KORN, David has been resigned. Director LANGE, Stella has been resigned. Director LEWIS, Martyn Phillips has been resigned. Director MACKAY, Alex, Dr has been resigned. Director PANTON, Heather has been resigned. Director PRINCE, Daniel Jonathan has been resigned. Director ULUDAMAR, Naomi has been resigned. Director WARSHAW, Phillis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRAIDMAN, Ian Howard
Appointed Date: 01 December 2011
77 years old

Director
CAMRASS, Jennifer
Appointed Date: 22 November 2013
78 years old

Director
MINOCHA, Aneysha
Appointed Date: 01 January 2013
51 years old

Director
SOLOMON, Lynda
Appointed Date: 24 January 1995
82 years old

Director
WARSHAW, Anthony Paul
Appointed Date: 05 March 2014
81 years old

Resigned Directors

Secretary
KORN, David
Resigned: 28 September 2001
Appointed Date: 27 February 1995

Secretary
LEWIS, Martyn Phillips
Resigned: 14 January 2013
Appointed Date: 12 February 2002

Secretary
O'NIONS, Penny Elizabeth
Resigned: 27 February 1995

Director
DICKS, Marie
Resigned: 14 January 1996
107 years old

Director
FELTON, Anton Peter
Resigned: 21 December 1994
Appointed Date: 14 April 1992
90 years old

Director
GILL, Harwant Singh, Dr
Resigned: 19 December 1992
93 years old

Director
GREENLAND, John Michael
Resigned: 23 July 1993
94 years old

Director
KORN, David
Resigned: 28 September 2001
Appointed Date: 30 January 1997
95 years old

Director
LANGE, Stella
Resigned: 31 January 1996
Appointed Date: 24 January 1995
86 years old

Director
LEWIS, Martyn Phillips
Resigned: 14 January 2013
Appointed Date: 12 February 2002
79 years old

Director
MACKAY, Alex, Dr
Resigned: 26 October 2011
Appointed Date: 18 January 2011
47 years old

Director
PANTON, Heather
Resigned: 02 September 2010
Appointed Date: 21 March 2006
47 years old

Director
PRINCE, Daniel Jonathan
Resigned: 31 December 2005
Appointed Date: 21 October 2002
50 years old

Director
ULUDAMAR, Naomi
Resigned: 01 April 2002
Appointed Date: 23 November 1998
56 years old

Director
WARSHAW, Phillis
Resigned: 24 January 1995
103 years old

Persons With Significant Control

Mrs Lynda Solomon
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

525 FINCHLEY ROAD (FREEHOLD) LIMITED Events

24 Jan 2017
Confirmation statement made on 19 December 2016 with updates
24 Jan 2017
Director's details changed for Ms. Aneysha Minocha on 6 April 2016
24 Jan 2017
Director's details changed for Mr Ian Howard Braidman on 6 April 2016
24 Jan 2017
Director's details changed for Lynda Solomon on 6 April 2016
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 94 more events
12 Jun 1990
Registered office changed on 12/06/90 from: classic house 174-180 old street london EC1V 9BP

12 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Mar 1990
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

30 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Dec 1989
Incorporation