Company NameFiner Homes Limited
Company StatusActive
Company Number00519509
CategoryPrivate Limited Company
Incorporation Date9 May 1953(71 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(38 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusCurrent
Appointed18 September 1991(38 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMr Noam Tamir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(59 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lawn Road
London
NW3 2XB
Director NameMrs Ruth Anna Tamir
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2014(61 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lawn Road
London
NW3 2XB
Director NameMr Jonathan Tamir
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(62 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Lawn Road
London
NW3 2XB
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(38 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameLady Hazel Sternberg
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(38 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 03 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Director NameSir Sigmund Sternberg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(38 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Director NamePaul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(60 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2017)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address27 Eastern Road
London
N2 9LB

Contact

Telephone020 74314200
Telephone regionLondon

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £1Sir Sigmund Sternberg
98.04%
Ordinary
102 at £1Lady Hazel Sternberg
0.99%
Ordinary
100 at £1Sir Sigmund Sternberg
0.97%
Non-cumulative Preference

Financials

Year2014
Turnover£332,209
Net Worth£4,230,915
Cash£4,364
Current Liabilities£512,329

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

25 February 1957Delivered on: 28 February 1957
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Plots 132-135 (incl) and plots 161-162 on the companys newton upton estate chester part of title no p 184131.
Outstanding
17 December 1956Delivered on: 20 December 1956
Persons entitled: Westminster Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Plot no 1 on companys newton upton estate chester part of title no p 184131.
Outstanding
29 October 1956Delivered on: 31 October 1956
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Plots 104 and 111-116 (inc) on the companys newton upton estate chester forming part of the land comprised in title no p 184131.
Outstanding
27 June 1956Delivered on: 29 June 1956
Persons entitled: Westminster Bank LTD

Classification: Insts of charge
Secured details: All moneys due etc.
Particulars: Land being plots 32, 101, 102, 123 to 128 (incl) 131 and 150 on the companys newton upton estate chester title no:- part no P184131.
Outstanding
7 March 1956Delivered on: 22 May 1956
Persons entitled: Westminster Bank LTD

Classification: Instruments of charge
Secured details: All moneys due etc.
Particulars: Lands being plots no 86/87 90 to 95 incl. 97/98, and 117 to 122 incl upon the companys newton upton esate chester forming part of the land comprised in title no p 184131.
Outstanding
7 March 1956Delivered on: 22 March 1956
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: Land being plots 151 to 160 inc on the companys newton upton estate chester being the land comprised in title no p 187779.
Outstanding
25 February 1957Delivered on: 28 February 1956
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Plots 199-210 (incl) and plots 241-242 on the companys newton upton estate, chester part of title no p 184131.
Outstanding
18 January 1999Delivered on: 28 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and martin slowe estates limited
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 75 botchergate carlisle cumbria t/n CU62275.
Outstanding
18 February 1955Delivered on: 22 February 1955
Persons entitled: Westminster Bank LTD

Classification: Frest of charge
Secured details: All moneys due etc.
Particulars: Land being plots nod 3,4, 28, 37 and 38, on the companys newton upton eston chester foming part of the land comprised in the title no p 184131.
Outstanding
13 January 1983Delivered on: 2 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H star house, 104/8 grafton road, camdden,london NW5 title no ngl 8547.
Outstanding
17 February 1967Delivered on: 3 March 1967
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at plas newton farm, upton, cheshire.
Outstanding
24 July 1964Delivered on: 7 August 1964
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land at well lane, newton chester as in two transfers of 7/7/64.
Outstanding
30 June 1955Delivered on: 4 July 1963
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: Land, plots 24-27, 29-31 33-36, 47-52, 71,72, and 103 newton upton estate, chester.
Outstanding
15 June 1953Delivered on: 16 June 1963
Persons entitled: The Newton and Upton Land Company LTD

Classification: Legal charge
Secured details: Sterling pounds 14,750.
Particulars: 3 shepherds lane and 17 newton villas, dickens drive, newton, chester.
Outstanding
18 October 1957Delivered on: 23 October 1957
Persons entitled: Westminster Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land at the companys newton upton estate chester and being the whole of the land comprised in title no p 184131.
Outstanding
29 April 1957Delivered on: 1 May 1957
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: Plots 137-144 and numberd 149 and 163 in the companys newton upton estate chester (part of title p 184131).
Outstanding
30 July 1954Delivered on: 30 July 1954
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land being plots nod 5-26 (inc) 43-70 (inc) and 73-82 (inc) on the companys newton upton, estate chester and forming port of the land comprised in the title no P184131.
Outstanding
21 November 1991Delivered on: 2 December 1991
Satisfied on: 27 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or copeheed limited to the chargee on any account whatsoever.
Particulars: 80,Fore street exeter devon.
Fully Satisfied
2 December 1982Delivered on: 3 December 1982
Satisfied on: 30 March 1993
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: Sterling pounds 125,000.
Particulars: F/H star house, 104/108 grafton road, lodon borough of camden title no ngl 8547.
Fully Satisfied
6 July 1981Delivered on: 23 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H star house 104/108 grafton rd camden NW5 title no ngl 8547.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 May 2023 (5 pages)
30 June 2023Change of details for Mr Noam Tamir as a person with significant control on 9 January 2017 (2 pages)
28 June 2023Notification of Michael Vivian Sternberg as a person with significant control on 6 April 2016 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
23 June 2023Termination of appointment of Martin Arthur Malcolm Slowe as a director on 17 April 2023 (1 page)
23 June 2023Appointment of Mr Jonathan Tamir as a secretary on 17 April 2023 (2 pages)
23 June 2023Termination of appointment of Martin Arthur Malcolm Slowe as a secretary on 17 April 2023 (1 page)
13 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
16 March 2022Change of details for Mr Noam Tamir as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
16 March 2022Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
16 March 2022Director's details changed for Mr. Martin Arthur Malcolm Slowe on 16 March 2022 (2 pages)
16 March 2022Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 16 March 2022 (1 page)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
16 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
29 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
2 October 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
28 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
28 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
14 June 2018Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages)
10 November 2017Termination of appointment of Paul Anthony Grossmith-Dwek as a director on 3 November 2017 (1 page)
10 November 2017Termination of appointment of Paul Anthony Grossmith-Dwek as a director on 3 November 2017 (1 page)
25 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
5 October 2017Cessation of Sigmund Sternberg as a person with significant control on 9 January 2017 (1 page)
5 October 2017Cessation of Sigmund Sternberg as a person with significant control on 9 January 2017 (1 page)
5 October 2017Notification of Noam Tamir as a person with significant control on 9 January 2017 (2 pages)
5 October 2017Notification of Noam Tamir as a person with significant control on 9 January 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
31 January 2017Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
31 January 2017Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Ruth Anna Tamir on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Ruth Anna Tamir on 25 April 2016 (2 pages)
29 February 2016Appointment of Mr Jonathan Tamir as a director on 19 February 2016 (2 pages)
29 February 2016Appointment of Mr Jonathan Tamir as a director on 19 February 2016 (2 pages)
17 November 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
17 November 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
8 October 2015Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 (1 page)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,300
(9 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,300
(9 pages)
4 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
4 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
2 October 2014Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,300
(9 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,300
(9 pages)
2 October 2014Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page)
2 October 2014Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page)
22 August 2014Appointment of Mrs Ruth Tamir as a director on 3 August 2014 (2 pages)
22 August 2014Appointment of Mrs Ruth Tamir as a director on 3 August 2014 (2 pages)
22 August 2014Appointment of Mrs Ruth Tamir as a director on 3 August 2014 (2 pages)
12 February 2014Full accounts made up to 31 May 2013 (15 pages)
12 February 2014Full accounts made up to 31 May 2013 (15 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,300
(9 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,300
(9 pages)
7 August 2013Termination of appointment of Victoria Slowe as a director (1 page)
7 August 2013Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages)
7 August 2013Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages)
7 August 2013Termination of appointment of Victoria Slowe as a director (1 page)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
7 December 2012Appointment of Mr Noam Tamir as a director (2 pages)
7 December 2012Appointment of Mr Noam Tamir as a director (2 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
28 February 2011Full accounts made up to 31 May 2010 (14 pages)
28 February 2011Full accounts made up to 31 May 2010 (14 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
25 February 2010Full accounts made up to 31 May 2009 (14 pages)
25 February 2010Full accounts made up to 31 May 2009 (14 pages)
29 September 2009Return made up to 18/09/09; full list of members (5 pages)
29 September 2009Return made up to 18/09/09; full list of members (5 pages)
17 March 2009Full accounts made up to 31 May 2008 (14 pages)
17 March 2009Full accounts made up to 31 May 2008 (14 pages)
26 September 2008Return made up to 18/09/08; full list of members (5 pages)
26 September 2008Return made up to 18/09/08; full list of members (5 pages)
13 March 2008Full accounts made up to 31 May 2007 (14 pages)
13 March 2008Full accounts made up to 31 May 2007 (14 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 May 2006 (14 pages)
2 April 2007Full accounts made up to 31 May 2006 (14 pages)
27 September 2006Return made up to 18/09/06; full list of members (3 pages)
27 September 2006Return made up to 18/09/06; full list of members (3 pages)
31 March 2006Full accounts made up to 31 May 2005 (12 pages)
31 March 2006Full accounts made up to 31 May 2005 (12 pages)
26 September 2005Return made up to 18/09/05; full list of members (3 pages)
26 September 2005Return made up to 18/09/05; full list of members (3 pages)
23 February 2005Full accounts made up to 31 May 2004 (13 pages)
23 February 2005Full accounts made up to 31 May 2004 (13 pages)
7 October 2004Return made up to 18/09/04; full list of members (8 pages)
7 October 2004Return made up to 18/09/04; full list of members (8 pages)
31 March 2004Full accounts made up to 31 May 2003 (14 pages)
31 March 2004Full accounts made up to 31 May 2003 (14 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2003Full accounts made up to 31 May 2002 (14 pages)
25 January 2003Full accounts made up to 31 May 2002 (14 pages)
26 September 2002Return made up to 18/09/02; full list of members (8 pages)
26 September 2002Return made up to 18/09/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 May 2001 (14 pages)
25 October 2001Full accounts made up to 31 May 2001 (14 pages)
1 October 2001Return made up to 18/09/01; full list of members (7 pages)
1 October 2001Return made up to 18/09/01; full list of members (7 pages)
27 November 2000Full accounts made up to 31 May 2000 (14 pages)
27 November 2000Full accounts made up to 31 May 2000 (14 pages)
11 October 2000Return made up to 18/09/00; full list of members (8 pages)
11 October 2000Return made up to 18/09/00; full list of members (8 pages)
7 March 2000Full accounts made up to 31 May 1999 (14 pages)
7 March 2000Full accounts made up to 31 May 1999 (14 pages)
7 October 1999Return made up to 18/09/99; full list of members (10 pages)
7 October 1999Return made up to 18/09/99; full list of members (10 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
3 November 1998Return made up to 18/09/98; no change of members (8 pages)
3 November 1998Return made up to 18/09/98; no change of members (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
9 October 1997Return made up to 18/09/97; no change of members (8 pages)
9 October 1997Return made up to 18/09/97; no change of members (8 pages)
24 February 1997Full accounts made up to 31 May 1996 (14 pages)
24 February 1997Full accounts made up to 31 May 1996 (14 pages)
4 October 1996Return made up to 18/09/96; full list of members (10 pages)
4 October 1996Return made up to 18/09/96; full list of members (10 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
3 October 1995Return made up to 18/09/95; no change of members (8 pages)
3 October 1995Return made up to 18/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 January 1977Memorandum of association (4 pages)
24 January 1977Memorandum of association (4 pages)
9 May 1953Incorporation (14 pages)
9 May 1953Incorporation (14 pages)