About

Registered Number: 03402778
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Andertons, 179 Torridon Road, Catford, London, SE6 1RG,

 

Finemark Properties Ltd was registered on 14 July 1997, it's status is listed as "Active". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Rachel 15 July 2015 15 July 2015 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 27 December 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 August 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 11 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
AAMD - Amended Accounts 20 June 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 14 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 10 September 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
225 - Change of Accounting Reference Date 17 April 1998
395 - Particulars of a mortgage or charge 29 August 1997
395 - Particulars of a mortgage or charge 29 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 May 2002 Outstanding

N/A

Mortgage 10 May 2002 Outstanding

N/A

Legal charge 21 August 1997 Fully Satisfied

N/A

Debenture 21 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.