Company NameFinemoon Limited
Company StatusDissolved
Company Number01062670
CategoryPrivate Limited Company
Incorporation Date25 July 1972(51 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Haltrecht
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMr Denis Spencer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameMr Denis Spencer
NationalityBritish
StatusClosed
Appointed31 January 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Lowville Properties LTD
50.00%
Ordinary
50 at £1Proland Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£87,234
Cash£163,050
Current Liabilities£75,816

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 January 1994Delivered on: 19 January 1994
Satisfied on: 2 October 1998
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as sandringham mansions 21-51 (odd) exeter road,sandringham house 53-57 (odd) exeter road and flats 1 to 4 pavilion court,exeter crescent,bournemouth,dorset together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 November 1991Delivered on: 5 December 1991
Satisfied on: 8 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of gadby road bobby kent registered at h m registry under title no K522262.
Fully Satisfied
28 November 1991Delivered on: 2 December 1991
Satisfied on: 8 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of gadby road bobbing kent t/no.K522262 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1987Delivered on: 31 July 1987
Satisfied on: 11 August 1998
Persons entitled: Guardan Building Society

Classification: Further charge
Secured details: Sterling pounds 123440 due from the company to the chargee.
Particulars: All that f/h property r/a queensborough court north circular road, finchley in the london borough of barnet.
Fully Satisfied
30 September 1986Delivered on: 3 October 1986
Satisfied on: 8 January 2008
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 73/77 (odd) kilburn high road and land at the rer part of title no:- ngl 191771. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1985Delivered on: 2 May 1985
Satisfied on: 8 January 2008
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187-193 (odd) kilburn high road, london NW6. (See doc M33) t/n:- mx 390681 and mx 413119.
Fully Satisfied
11 October 1983Delivered on: 13 October 1983
Satisfied on: 8 January 2008
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old station building, west end lane, west hampstead. 180, 182, 184, 186, 192, 194, 196 and 198 broadhurst gardens, in the london borough of candem.
Fully Satisfied
16 January 1983Delivered on: 22 January 1983
Satisfied on: 11 August 1998
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: Sterling pounds 90000.
Particulars: F/H queensborough court. North circular road, finchley, london borough of barnet. Title no: mx 259035.
Fully Satisfied
19 September 1995Delivered on: 6 October 1995
Satisfied on: 2 October 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage over f/h land and buildings on the north east side of gadby road bobbing swale kent t/n K522262; f/h land and buildings k/a 8A high street cosham portsmouth hampshire t/n HP223306; f/h land and buildings k/a sandringham mansions and pavilion court exeter road bournemouth t/n DT213013 including all fixtures and fittings and fixed plant and machinery; all rents in respect of the properties; the interest in all or any monies received or to be received in respect of any sale letting mortgage or other dealing with the properties; first and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 September 1981Delivered on: 8 September 1981
Persons entitled: Bank Leumi (UK) LTD

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 1/36 queensborough court, north circular road, finchley, london N.3. mx 259035.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Secretary's details changed for Mr Denis Spencer on 31 August 2011 (2 pages)
31 January 2012Director's details changed for Mr Denis Spencer on 31 August 2011 (2 pages)
31 January 2012Director's details changed for Mr Denis Spencer on 31 August 2011 (2 pages)
31 January 2012Secretary's details changed for Mr Denis Spencer on 31 August 2011 (2 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 August 2005Accounting reference date extended from 30/03/06 to 30/06/06 (1 page)
19 August 2005Accounting reference date extended from 30/03/06 to 30/06/06 (1 page)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Return made up to 31/01/98; no change of members (5 pages)
11 February 1998Return made up to 31/01/98; no change of members (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 February 1997Return made up to 31/01/97; no change of members (6 pages)
6 February 1997Return made up to 31/01/97; no change of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 January 1996Return made up to 31/01/96; full list of members (7 pages)
26 January 1996Return made up to 31/01/96; full list of members (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
2 December 1991Particulars of mortgage/charge (3 pages)
2 December 1991Particulars of mortgage/charge (3 pages)
3 October 1986Particulars of mortgage/charge (3 pages)
3 October 1986Particulars of mortgage/charge (3 pages)
2 May 1985Particulars of mortgage/charge (3 pages)
2 May 1985Particulars of mortgage/charge (3 pages)
13 October 1983Particulars of mortgage/charge (3 pages)
13 October 1983Particulars of mortgage/charge (3 pages)