About

Registered Number: 04130489
Date of Incorporation: 22/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 150 Clapton Common, London, E5 9AG

 

Having been setup in 2000, Finepoint Estates Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GESTETNER, Malka 01 September 2002 30 June 2010 1
GESTETNER, Malka 15 March 2001 04 October 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Jacob 15 March 2001 04 October 2001 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 February 2018
AAMD - Amended Accounts 28 November 2017
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 April 2017
AR01 - Annual Return 19 April 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
MR01 - N/A 31 January 2017
MR01 - N/A 09 January 2017
MR01 - N/A 04 November 2016
MR01 - N/A 10 October 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 15 September 2016
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
MR04 - N/A 15 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 02 March 2015
AD01 - Change of registered office address 02 March 2015
MR01 - N/A 27 February 2015
MR01 - N/A 27 February 2015
MR01 - N/A 27 February 2015
MR01 - N/A 27 February 2015
MR01 - N/A 27 February 2015
MR01 - N/A 26 February 2015
DISS40 - Notice of striking-off action discontinued 18 February 2015
DISS16(SOAS) - N/A 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA01 - Change of accounting reference date 28 June 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AA - Annual Accounts 28 May 2013
DISS16(SOAS) - N/A 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 08 February 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
AA - Annual Accounts 03 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
CH01 - Change of particulars for director 30 August 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 21 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 30 April 2010
AA01 - Change of accounting reference date 30 April 2010
AD01 - Change of registered office address 28 April 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
363a - Annual Return 22 December 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 29 December 2004
363a - Annual Return 31 December 2003
363a - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
353 - Register of members 25 June 2003
AA - Annual Accounts 25 June 2003
225 - Change of Accounting Reference Date 06 May 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 27 November 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
395 - Particulars of a mortgage or charge 29 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2017 Outstanding

N/A

A registered charge 23 December 2016 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

Legal charge 22 December 2011 Fully Satisfied

N/A

Legal charge 18 November 2010 Fully Satisfied

N/A

Legal charge 18 November 2010 Outstanding

N/A

Legal charge 08 November 2010 Fully Satisfied

N/A

Legal mortgage 17 June 2010 Outstanding

N/A

Legal charge 12 February 2010 Fully Satisfied

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Fully Satisfied

N/A

Legal charge 10 September 2009 Fully Satisfied

N/A

Legal charge 10 September 2009 Fully Satisfied

N/A

Legal charge 10 September 2009 Fully Satisfied

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Legal charge 10 September 2009 Outstanding

N/A

Debenture 08 September 2009 Fully Satisfied

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Legal charge 21 July 2009 Outstanding

N/A

Third party legal charge 14 March 2007 Outstanding

N/A

Third party legal charge 02 February 2007 Fully Satisfied

N/A

Third party legal charge 31 January 2007 Fully Satisfied

N/A

Third party legal charge 03 January 2007 Fully Satisfied

N/A

Rent charge agreement 29 September 2006 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Third party legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 11 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.