Company NameFineview Properties Limited
DirectorsEve Freda Rothfeld and Michael Saberski
Company StatusActive
Company Number03119073
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed13 December 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(11 years, 5 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mya Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£225,630
Cash£718
Current Liabilities£74,410

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

10 August 2001Delivered on: 24 August 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future.
Outstanding
10 August 2001Delivered on: 24 August 2001
Persons entitled: Nationwide Building Society

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 property k/a 38 riverside road tottenham l/b of haringey t/no: NGL134032. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 March 1996Delivered on: 27 March 1996
Persons entitled: Granville Bank Limited

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/a 38 riverside road tottenham t/n NGL134032 with all buildings and erections all rents owing in respect of the property proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1996Delivered on: 27 March 1996
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital by way of floating charge.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
29 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
15 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
16 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
1 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 December 2009Director's details changed for Michael Saberski on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Eve Rothfeld on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Michael Saberski on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Eve Rothfeld on 24 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
30 November 2007Return made up to 27/10/07; no change of members (7 pages)
30 November 2007Return made up to 27/10/07; no change of members (7 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 November 2005Return made up to 27/10/05; full list of members (6 pages)
14 November 2005Return made up to 27/10/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 October 2004Return made up to 27/10/04; full list of members (6 pages)
19 October 2004Return made up to 27/10/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 December 2003Return made up to 27/10/03; full list of members (6 pages)
1 December 2003Return made up to 27/10/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 December 2002Return made up to 27/10/02; full list of members (6 pages)
18 December 2002Return made up to 27/10/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 December 2001Return made up to 27/10/01; full list of members (6 pages)
6 December 2001Return made up to 27/10/01; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 November 2000Return made up to 27/10/00; full list of members (6 pages)
21 November 2000Return made up to 27/10/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 December 1999Return made up to 27/10/99; full list of members (6 pages)
6 December 1999Return made up to 27/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 February 1999Return made up to 27/10/98; no change of members (4 pages)
11 February 1999Return made up to 27/10/98; no change of members (4 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 November 1996Return made up to 27/10/96; full list of members (6 pages)
13 November 1996Return made up to 27/10/96; full list of members (6 pages)
3 May 1996Accounting reference date shortened from 30/01/97 to 30/04/96 (1 page)
3 May 1996Accounting reference date shortened from 30/01/97 to 30/04/96 (1 page)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
19 January 1996New director appointed (3 pages)
19 January 1996New director appointed (3 pages)
3 January 1996Director resigned (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: 149 cleveland street london W1P 5PH (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: 149 cleveland street london W1P 5PH (1 page)
3 January 1996Director resigned (1 page)
29 December 1995Accounting reference date notified as 30/01 (1 page)
29 December 1995New secretary appointed (2 pages)
29 December 1995Accounting reference date notified as 30/01 (1 page)
29 December 1995Ad 13/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1995Ad 13/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 43 wellington avenue london N15 6AX (1 page)
29 December 1995Registered office changed on 29/12/95 from: 43 wellington avenue london N15 6AX (1 page)