Company NameFinlaw (Hove) Limited
Company StatusDissolved
Company Number03483944
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameFinlaw One Hundred And Sixteen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBatya Barowski
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(9 months, 1 week after company formation)
Appointment Duration20 years, 8 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13 Diskin Street
Jerusalem
96440
Israel
Director NameMr Avishay Noam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed29 January 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address47 Hativat Golani Street
Raanana
43333
Israel
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameJohn D'Ardenne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 month after company formation)
Appointment Duration8 months (resigned 23 September 1998)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameElie Baronski
Date of BirthMay 1913 (Born 111 years ago)
NationalityCanadian
StatusResigned
Appointed23 September 1998(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address13 Diskin Street
Jerusalem 96440
Israel
Foreign
Secretary NameHaim Noam
NationalityIsraeli
StatusResigned
Appointed23 September 1998(9 months, 1 week after company formation)
Appointment Duration20 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42 Floor
Ramat Gan
52520
Israel
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NameHaim Noam
Date of BirthNovember 1928 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed17 March 2000(2 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42 Floor
Ramat Gan
52520
Israel
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed19 January 1998(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1999)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1999(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 01 December 1999)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Gil Gamesh Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,247,006
Cash£90,506
Current Liabilities£4,312,607

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 October 1998Delivered on: 23 October 1998
Persons entitled: Norwich Union Mortgage Finance Limited(The "Trustee")

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (each a "group member") to the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member (each a "lender") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h land k/a preece house davigdor road hove east sussex t/n-ESX199918.. See the mortgage charge document for full details.
Outstanding
14 October 1998Delivered on: 23 October 1998
Persons entitled: Norwich Union Mortgage Finance Limited(The "Trustee")

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (each a "group member") to the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member (each a "lender") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases 1. lease of preece house dated 4 may 1998 made between p c r services company limited (1) and legal & general assurnace society limited (2).. see the mortgage charge document for full details.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
8 March 2019Application to strike the company off the register (1 page)
5 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Haim Noam as a secretary on 28 September 2018 (1 page)
2 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 September 2018Termination of appointment of Haim Noam as a director on 28 September 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Appointment of Avishay Noam as a director on 29 January 2015 (2 pages)
4 February 2015Appointment of Avishay Noam as a director on 29 January 2015 (2 pages)
26 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 26 January 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page)
16 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Batya Barowski on 28 November 2009 (2 pages)
1 February 2010Director's details changed for Haim Noam on 28 November 2009 (2 pages)
1 February 2010Director's details changed for Haim Noam on 28 November 2009 (2 pages)
1 February 2010Director's details changed for Batya Barowski on 28 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 28/11/08; full list of members (3 pages)
11 December 2008Return made up to 28/11/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 28/11/06; full list of members (2 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 28/11/06; full list of members (2 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 28/11/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 28/11/05; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 19/12/04; full list of members (8 pages)
20 December 2004Return made up to 19/12/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Director resigned (2 pages)
1 May 2003Director resigned (2 pages)
20 March 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 19/12/01; full list of members (8 pages)
17 January 2002Return made up to 19/12/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 June 2001Registered office changed on 11/06/01 from: harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
27 January 1999Return made up to 19/12/98; full list of members (6 pages)
27 January 1999Return made up to 19/12/98; full list of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
19 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998Memorandum and Articles of Association (15 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Memorandum and Articles of Association (16 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Memorandum and Articles of Association (16 pages)
5 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 October 1998Company name changed finlaw one hundred and sixteen l imited\certificate issued on 02/10/98 (3 pages)
1 October 1998Company name changed finlaw one hundred and sixteen l imited\certificate issued on 02/10/98 (3 pages)
29 September 1998Registered office changed on 29/09/98 from: 179 great portland street london W1N 6LS (1 page)
29 September 1998Registered office changed on 29/09/98 from: 179 great portland street london W1N 6LS (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
19 December 1997Incorporation (19 pages)
19 December 1997Incorporation (19 pages)