Company NameFinemark Properties Ltd
DirectorRachel Deborah Cohen
Company StatusActive
Company Number03402778
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Rachel Deborah Cohen
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMrs Rachel Deborah Cohen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(18 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMr Harold Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMrs Rachel Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(18 years after company formation)
Appointment DurationResigned same day (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressAndertons, 179 Torridon Road
Catford
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Harold Cohen
50.00%
Ordinary
50 at £1Mrs Rachel Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£106,935
Cash£2,123,826
Current Liabilities£2,275,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 14 stamford hill mansions, stamford hill, london N16 5TL registered under title number AGL372076, and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 May 2002Delivered on: 14 May 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
10 May 2002Delivered on: 14 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £131,250 and all other monies due from the company to the chargee.
Particulars: The property k/a 14 stamford hill mansions, stamford hill, london, N16 5TL.
Outstanding
21 August 1997Delivered on: 29 August 1997
Satisfied on: 1 July 2002
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: Property k/a 14 stamford hall mansions holmleigh road stamford hackney t/no: EGL345573; together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
21 August 1997Delivered on: 29 August 1997
Satisfied on: 1 July 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied

Filing History

20 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 December 2022Registration of charge 034027780005, created on 22 December 2022 (3 pages)
31 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Termination of appointment of Rachel Cohen as a director on 15 July 2015 (1 page)
16 March 2016Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages)
16 March 2016Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages)
16 March 2016Termination of appointment of Rachel Cohen as a director on 15 July 2015 (1 page)
10 March 2016Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages)
10 March 2016Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages)
10 March 2016Termination of appointment of Harold Cohen as a director on 15 July 2015 (1 page)
10 March 2016Termination of appointment of Harold Cohen as a director on 15 July 2015 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
18 February 2016Registered office address changed from 179C Torridon Road Catford London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 179C Torridon Road Catford London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 August 2009Return made up to 14/07/09; full list of members (3 pages)
21 August 2009Return made up to 14/07/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 December 2008Return made up to 14/07/08; full list of members (5 pages)
27 December 2008Return made up to 14/07/08; full list of members (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 14/07/07; full list of members (6 pages)
29 August 2007Return made up to 14/07/07; full list of members (6 pages)
17 April 2007Return made up to 14/07/06; full list of members (6 pages)
17 April 2007Return made up to 14/07/06; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 14/07/05; full list of members (6 pages)
23 June 2006Return made up to 14/07/05; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 October 2004Return made up to 14/07/04; full list of members (6 pages)
29 October 2004Return made up to 14/07/04; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 October 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 April 2004Return made up to 14/07/03; full list of members (6 pages)
2 April 2004Return made up to 14/07/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 14/07/02; full list of members (6 pages)
11 July 2002Return made up to 14/07/02; full list of members (6 pages)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Amended accounts made up to 31 March 2001 (7 pages)
20 June 2002Amended accounts made up to 31 March 2001 (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 14/07/01; full list of members (6 pages)
31 July 2001Return made up to 14/07/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
13 November 2000Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page)
13 November 2000Return made up to 14/07/00; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page)
13 November 2000Return made up to 14/07/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 March 1999 (7 pages)
27 April 2000Full accounts made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 14/07/99; no change of members (5 pages)
10 September 1999Return made up to 14/07/99; no change of members (5 pages)
30 April 1999Full accounts made up to 31 March 1998 (7 pages)
30 April 1999Full accounts made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 14/07/98; full list of members (6 pages)
5 August 1998Return made up to 14/07/98; full list of members (6 pages)
25 June 1998Ad 14/07/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 June 1998Ad 14/07/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
17 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
14 July 1997Incorporation (14 pages)
14 July 1997Incorporation (14 pages)