FINEMATCH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 9HY

Company number 02880238
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address 39 HEATHFIELD GARDENS, LONDON, GREATER LONDON, NW11 9HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Satisfaction of charge 18 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FINEMATCH LIMITED are www.finematch.co.uk, and www.finematch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 6.4 miles; to Brentford Rail Station is 7.4 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finematch Limited is a Private Limited Company. The company registration number is 02880238. Finematch Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Finematch Limited is 39 Heathfield Gardens London Greater London Nw11 9hy. . KUSZER, Sharon Roselle is a Secretary of the company. KUSZER, Yankel is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KUSZER, Sharon Roselle
Appointed Date: 11 January 1994

Director
KUSZER, Yankel
Appointed Date: 05 January 1994
64 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 06 January 1994
Appointed Date: 14 December 1993

Nominee Director
NOTEHURST LIMITED
Resigned: 06 January 1994
Appointed Date: 14 December 1993

Persons With Significant Control

Mr Yankel Kuszer
Notified on: 13 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINEMATCH LIMITED Events

24 Feb 2017
Confirmation statement made on 13 December 2016 with updates
25 Jan 2017
Satisfaction of charge 18 in full
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
20 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1994
Director resigned

19 Jan 1994
Secretary resigned

17 Jan 1994
Memorandum and Articles of Association
14 Dec 1993
Incorporation

FINEMATCH LIMITED Charges

23 May 2011
Legal charge
Delivered: 26 May 2011
Status: Satisfied on 25 January 2017
Persons entitled: Santander UK PLC
Description: 125 commercial road, london see image for full details.
23 December 2010
Legal charge
Delivered: 4 January 2011
Status: Satisfied on 24 January 2015
Persons entitled: Santander UK PLC
Description: L/H 33 roman road bethnal green london see image for full…
23 December 2010
Legal charge
Delivered: 4 January 2011
Status: Satisfied on 16 December 2011
Persons entitled: Santander UK PLC
Description: L/H property 48 museum house rowan road bethnal green…
24 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Property k/a 80 brick lane london by way of first fixed…
24 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Property k/a basement and ground floor 143, 145 and 147…
16 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Museum house, roman road, bethnal green, london; all…
16 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 12 institute lane, alfreton; all buildings erections…
16 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 6 institute lane, alfreton; all buildings erections…
3 June 2009
Legal charge
Delivered: 10 June 2009
Status: Satisfied on 16 December 2011
Persons entitled: Alliance & Leicester PLC
Description: F/H 11 whites row london; all buildings erections fixtures…
3 June 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H 4 hanbury street london; all buildings erections…
30 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The freehold property known as or being 78 brick lane…
30 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The f/h property k/a 123 commercial road london all…
23 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 4 December 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 65/67 market street, droylsden…
27 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied on 4 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H 78 brick lane london E1.
27 January 2000
Legal charge
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 9 market square waltham abbey…
14 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 9 market square waltham abbey essex…
24 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied on 4 December 2008
Persons entitled: Barclays Bank PLC
Description: 11 whites row l/b of tower hamlets t/no LN51854.
23 March 1994
Legal charge
Delivered: 2 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 ford square london E1.