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

FINCHLAND LIMITED

925 FINCHLEY ROAD, LONDON, NW11 7PE,
Company Registration Number
01549752
Private Limited Company
Active

Company Overview

About Finchland Ltd
FINCHLAND LIMITED was founded on 1981-03-10 and has its registered office in London. The organisation's status is listed as "Active". Finchland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FINCHLAND LIMITED
 
Legal Registered Office
925 FINCHLEY ROAD
LONDON
NW11 7PE
Other companies in NW11
 
Filing Information
Company Number 01549752
Company ID Number 01549752
Date formed 1981-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 10:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   923 REGISTRARS LIMITED   AXIOM INTEGRATED SERVICES LTD   GREEN CR LIMITED   JOSEPH KAHAN ASSOCIATES PAYROLL SERVICES LIMITED   JOSEPH KAHAN ASSOCIATES TAXATION SERVICES LIMITED   TAS ACCOUNTING SERVICES LTD   ZANE ACCOUNTING SERVICES LIMITED   ZANE BUSINESS 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 FINCHLAND LIMITED

Current Directors
Officer Role Date Appointed
ZELDA BACAL
Company Secretary 1991-12-31
JOHN IVOR MICHAEL BACAL
Director 1991-12-31
RICHARD SIMON BACAL
Director 2016-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZELDA BACAL DOVERLAKE LIMITED Company Secretary 1991-12-31 CURRENT 1981-06-09 Active
ZELDA BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Company Secretary 1991-12-31 CURRENT 1954-06-23 Active
ZELDA BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1965-02-25 Active
ZELDA BACAL LULLWORTH PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1977-04-19 Active
ZELDA BACAL HARWORLD LIMITED Company Secretary 1991-12-31 CURRENT 1985-11-04 Active
ZELDA BACAL NETCROFT LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-09 Active
ZELDA BACAL STRONGPLACE LIMITED Company Secretary 1991-12-31 CURRENT 1981-12-24 Active
ZELDA BACAL JOHN SHEFFIELD AGENCIES LIMITED Company Secretary 1991-12-31 CURRENT 1978-10-24 Active
ZELDA BACAL HOPELAKE LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-27 Active
ZELDA BACAL ANNABELLE ENTERPRISES LIMITED Company Secretary 1991-12-31 CURRENT 1970-05-06 Active
ZELDA BACAL ANNABELLE PROPERTIES LIMITED Company Secretary 1991-07-11 CURRENT 1966-05-10 Active
JOHN IVOR MICHAEL BACAL DOVERLAKE LIMITED Director 1991-12-31 CURRENT 1981-06-09 Active
JOHN IVOR MICHAEL BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Director 1991-12-31 CURRENT 1954-06-23 Active
JOHN IVOR MICHAEL BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1965-02-25 Active
JOHN IVOR MICHAEL BACAL LULLWORTH PROPERTIES LIMITED Director 1991-12-31 CURRENT 1977-04-19 Active
JOHN IVOR MICHAEL BACAL HARWORLD LIMITED Director 1991-12-31 CURRENT 1985-11-04 Active
JOHN IVOR MICHAEL BACAL NETCROFT LIMITED Director 1991-12-31 CURRENT 1980-10-09 Active
JOHN IVOR MICHAEL BACAL STRONGPLACE LIMITED Director 1991-12-31 CURRENT 1981-12-24 Active
JOHN IVOR MICHAEL BACAL JOHN SHEFFIELD AGENCIES LIMITED Director 1991-12-31 CURRENT 1978-10-24 Active
JOHN IVOR MICHAEL BACAL HOPELAKE LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN IVOR MICHAEL BACAL ANNABELLE ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1970-05-06 Active
JOHN IVOR MICHAEL BACAL ANNABELLE PROPERTIES LIMITED Director 1991-07-11 CURRENT 1966-05-10 Active
RICHARD SIMON BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Director 2016-11-09 CURRENT 1954-06-23 Active
RICHARD SIMON BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Director 2016-11-09 CURRENT 1965-02-25 Active
RICHARD SIMON BACAL ANNABELLE PROPERTIES LIMITED Director 2016-11-09 CURRENT 1966-05-10 Active
RICHARD SIMON BACAL LULLWORTH PROPERTIES LIMITED Director 2016-11-09 CURRENT 1977-04-19 Active
RICHARD SIMON BACAL HARWORLD LIMITED Director 2016-11-09 CURRENT 1985-11-04 Active
RICHARD SIMON BACAL NETCROFT LIMITED Director 2016-11-09 CURRENT 1980-10-09 Active
RICHARD SIMON BACAL STRONGPLACE LIMITED Director 2016-11-09 CURRENT 1981-12-24 Active
RICHARD SIMON BACAL HOPELAKE LIMITED Director 2016-11-09 CURRENT 1981-07-27 Active
RICHARD SIMON BACAL DOVERLAKE LIMITED Director 1998-01-01 CURRENT 1981-06-09 Active
RICHARD SIMON BACAL PROUDLAND LIMITED Director 1997-11-11 CURRENT 1997-10-24 Active
RICHARD SIMON BACAL TRADECORP LIMITED Director 1997-10-08 CURRENT 1997-08-07 Active
RICHARD SIMON BACAL JOHN SHEFFIELD AGENCIES LIMITED Director 1991-12-31 CURRENT 1978-10-24 Active
RICHARD SIMON BACAL ANNABELLE ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1970-05-06 Active
RICHARD SIMON BACAL FRESHSTREAM LIMITED Director 1991-03-15 CURRENT 1989-03-15 Active

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
2024-05-03Unaudited abridged accounts made up to 2023-06-30
2024-03-28Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-03-24Unaudited abridged accounts made up to 2022-06-30
2023-03-24Unaudited abridged accounts made up to 2022-06-30
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-04-29CH01Director's details changed for Mrs Annabelle Belilty on 2020-04-29
2020-03-27AP01DIRECTOR APPOINTED MRS ANNABELLE BELILTY
2020-03-27AP01DIRECTOR APPOINTED MRS ANNABELLE BELILTY
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MR RICHARD SIMON BACAL
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-02CH01Director's details changed for Mr John Ivor Michael Bacal on 2012-01-01
2013-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZELDA BACAL on 2012-01-01
2013-04-04AUDAUDITOR'S RESIGNATION
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR MICHAEL BACAL / 30/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 30/12/2009
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 3 SAINT MICHAELS COURT UPPER NORWICH ROAD BOURNEMOUTH DORSET BH2 5RA
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1195 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11 0AA
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-23363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23287REGISTERED OFFICE CHANGED ON 23/09/96 FROM: TORRINGTON HOUSE 811 HIGH ROAD LONDON N12 8JW
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-15363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-06AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-03-26363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-18287REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 21 DEVONSHIRE STREET LONDON W1N 2DA
1991-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-07-03363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FINCHLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINCHLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-09-07 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEBENTURE 1989-09-07 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL MORTGAGE 1988-03-09 Satisfied COUTTS FINANCE CO.
MORTGAGE 1988-03-08 Satisfied COUTTS FINANCE CO.
MORTGAGE 1981-09-17 Outstanding COUTTS & COMPANY
Creditors
Creditors Due After One Year 2013-06-30 £ 11,753
Creditors Due After One Year 2012-06-30 £ 27,999
Creditors Due Within One Year 2013-06-30 £ 19,554
Creditors Due Within One Year 2012-06-30 £ 19,395

Creditors and other liabilities

Filed Financial Reports
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 FINCHLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 49,125
Debtors 2012-06-30 £ 52,738
Secured Debts 2013-06-30 £ 6,053
Secured Debts 2012-06-30 £ 11,570
Shareholder Funds 2013-06-30 £ 137,818
Shareholder Funds 2012-06-30 £ 125,344
Tangible Fixed Assets 2013-06-30 £ 120,000
Tangible Fixed Assets 2012-06-30 £ 120,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINCHLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHLAND LIMITED
Trademarks
We have not found any records of FINCHLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHLAND 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 (68100 - Buying and selling of own real estate) as FINCHLAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FINCHLAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHLAND 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 FINCHLAND 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.