Company NameFineleaf Properties Ltd
DirectorDavid Fischer
Company StatusActive
Company Number03508336
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Kurt Winter
NationalityBritish
StatusCurrent
Appointed11 February 2008(10 years after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Director NameMr David Fischer
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed15 December 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Director NameMr Kurt Winter
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paget Road
London
N16 5NQ
Secretary NameMrs Hannah Winter
NationalityBritish
StatusResigned
Appointed03 September 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paget Road
London
N16 5NQ
Director NameMrs Hannah Winter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paget Road
London
N16 5NQ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Fischer
100.00%
Ordinary

Financials

Year2014
Net Worth£407,435
Current Liabilities£9,652

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due24 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 February

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

11 September 2015Delivered on: 15 September 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 1 wellington avenue, london, N15 6AS - title no: MX300723.
Outstanding
19 May 2011Delivered on: 26 May 2011
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage deed
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 1 wellington avenue london t/no. (Absolute) MX300723 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
8 June 2012Delivered on: 12 June 2012
Satisfied on: 28 September 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wellington avenue london including the gross rents licence fees and any other money at any time derived from the property.
Fully Satisfied
29 August 2002Delivered on: 4 September 2002
Satisfied on: 1 February 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £197,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wellington avenue, stamford hill, london N15 6AS fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
17 January 2002Delivered on: 31 January 2002
Satisfied on: 1 February 2012
Persons entitled: Capital Homes Limited

Classification: Mortgage
Secured details: £136,800 due or to become due from the company to the chargee.
Particulars: 90 gladesmore road london.
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 November 2023Previous accounting period shortened from 25 February 2023 to 24 February 2023 (1 page)
4 August 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
18 January 2023Secretary's details changed for Mr Kurt Winter on 5 January 2023 (1 page)
18 January 2023Director's details changed for Mr David Fischer on 5 January 2023 (2 pages)
11 January 2023Change of details for Mr David Fischer as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
14 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
6 July 2022Secretary's details changed for Mr Kurt Winter on 23 June 2021 (1 page)
6 July 2022Director's details changed for Mr David Fischer on 6 July 2022 (2 pages)
6 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
7 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
5 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
31 July 2020Change of details for Mr David Fischer as a person with significant control on 23 June 2019 (2 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
27 September 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
19 April 2018Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 July 2017Notification of David Fischer as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 July 2017Notification of David Fischer as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 136-144 Golders Green Road London NW11 8HB on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 136-144 Golders Green Road London NW11 8HB on 24 July 2017 (1 page)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Secretary's details changed for Mr Kurt Winter on 15 February 2016 (1 page)
24 June 2016Secretary's details changed for Mr Kurt Winter on 15 February 2016 (1 page)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr David Fischer on 15 February 2016 (2 pages)
24 June 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr David Fischer on 15 February 2016 (2 pages)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
28 September 2015Satisfaction of charge 4 in full (1 page)
28 September 2015Satisfaction of charge 4 in full (1 page)
15 September 2015Registration of charge 035083360005, created on 11 September 2015 (5 pages)
15 September 2015Registration of charge 035083360005, created on 11 September 2015 (5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
21 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
21 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
9 December 2013Secretary's details changed for Mr Kurt Winter on 9 December 2013 (1 page)
9 December 2013Director's details changed for Mr David Fischer on 9 December 2013 (2 pages)
9 December 2013Secretary's details changed for Mr Kurt Winter on 9 December 2013 (1 page)
9 December 2013Director's details changed for Mr David Fischer on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr David Fischer on 9 December 2013 (2 pages)
9 December 2013Secretary's details changed for Mr Kurt Winter on 9 December 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
29 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
12 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
15 December 2011Appointment of Mr David Fischer as a director (2 pages)
15 December 2011Termination of appointment of Hannah Winter as a director (1 page)
15 December 2011Appointment of Mr David Fischer as a director (2 pages)
15 December 2011Termination of appointment of Hannah Winter as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 11/02/09; full list of members; amend (5 pages)
9 March 2009Return made up to 11/02/09; full list of members; amend (5 pages)
17 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 May 2006Amended accounts made up to 28 February 2004 (6 pages)
30 May 2006Amended accounts made up to 28 February 2004 (6 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 May 2006Return made up to 11/02/06; full list of members (2 pages)
4 May 2006Return made up to 11/02/06; full list of members (2 pages)
27 January 2006Return made up to 11/02/05; full list of members (2 pages)
27 January 2006Return made up to 11/02/05; full list of members (2 pages)
27 January 2006Return made up to 11/02/04; full list of members (2 pages)
27 January 2006Return made up to 11/02/04; full list of members (2 pages)
26 January 2006Return made up to 11/02/03; full list of members (2 pages)
26 January 2006Return made up to 11/02/03; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 19-20 bourne court woodford green essex IG8 8HD (1 page)
2 December 2005Registered office changed on 02/12/05 from: 19-20 bourne court woodford green essex IG8 8HD (1 page)
29 November 2005Return made up to 11/02/02; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 10 paget road london N16 5NQ (1 page)
29 November 2005Return made up to 11/02/02; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 10 paget road london N16 5NQ (1 page)
4 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (9 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2001 (9 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2001 (9 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 11/02/01; full list of members (6 pages)
21 August 2001Return made up to 11/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (9 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (9 pages)
22 May 2000Return made up to 11/02/00; full list of members (6 pages)
22 May 2000Return made up to 11/02/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
30 July 1999Return made up to 11/02/99; full list of members (6 pages)
30 July 1999Return made up to 11/02/99; full list of members (6 pages)
20 July 1999Registered office changed on 20/07/99 from: 149 albion road london N16 9JU (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 149 albion road london N16 9JU (1 page)
20 July 1999New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 43 wellington avenue london N15 6AX (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 43 wellington avenue london N15 6AX (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
11 February 1998Incorporation (14 pages)
11 February 1998Incorporation (14 pages)