This company is commonly known as Finer Homes Limited. The company was founded 70 years ago and was given the registration number 00519509. The firm's registered office is in 108-110 FINCHLEY ROAD. You can find them at Clayton Stark & Company, 5th Floor Charles House, 108-110 Finchley Road, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FINER HOMES LIMITED |
---|---|---|
Company Number | : | 00519509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1953 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clayton Stark & Company, 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL | Secretary | 17 April 2023 | Active |
82, Lawn Road, London, England, NW3 2XB | Director | 19 February 2016 | Active |
82, Lawn Road, London, United Kingdom, NW3 2XB | Director | 12 November 2012 | Active |
82, Lawn Road, London, England, NW3 2XB | Director | 03 August 2014 | Active |
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL | Secretary | - | Active |
27, Eastern Road, London, United Kingdom, N2 9LB | Director | 11 July 2013 | Active |
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL | Director | - | Active |
35 Ornan Road, London, NW3 4QD | Director | - | Active |
Branksome, Courtenay Avenue, London, N6 4LP | Director | - | Active |
Branksome, Courtenay Avenue, London, United Kingdom, N6 4LP | Director | - | Active |
Mr Noam Tamir | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hentons, Ground Floor, London, England, NW1 8NL |
Nature of control | : |
|
Sir Sigmund Sternberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1921 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clayton Stark & Company, 5th Floor Charles House, 108-110 Finchley Road, United Kingdom, NW3 5JJ |
Nature of control | : |
|
Michael Vivian Sternberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hentons, Ground Floor, London, England, NW1 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Change person secretary company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Change person secretary company with change date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.