FINELEAF LTD
LONDON

Hellopages » Greater London » Hackney » N16 6UT
Company number 04008955
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 2 . The most likely internet sites of FINELEAF LTD are www.fineleaf.co.uk, and www.fineleaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Fineleaf Ltd is a Private Limited Company. The company registration number is 04008955. Fineleaf Ltd has been working since 06 June 2000. The present status of the company is Active. The registered address of Fineleaf Ltd is 5 Windus Road London N16 6ut. The company`s financial liabilities are £88.48k. It is £-6.27k against last year. The cash in hand is £12.03k. It is £7.68k against last year. And the total assets are £18.67k, which is £11.2k against last year. TAGER, Eve is a Secretary of the company. FOGEL, Alta Mordechai is a Director of the company. Secretary TAGER, Simon has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director TAGER, Avraham has been resigned. Director TAGER, Eve has been resigned. Director TAGER, Simon has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fineleaf Key Finiance

LIABILITIES £88.48k
-7%
CASH £12.03k
+176%
TOTAL ASSETS £18.67k
+150%
All Financial Figures

Current Directors

Secretary
TAGER, Eve
Appointed Date: 26 June 2002

Director
FOGEL, Alta Mordechai
Appointed Date: 26 June 2002
61 years old

Resigned Directors

Secretary
TAGER, Simon
Resigned: 11 March 2002
Appointed Date: 13 November 2000

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 13 November 2000
Appointed Date: 06 June 2000

Director
TAGER, Avraham
Resigned: 26 June 2002
Appointed Date: 11 March 2002
80 years old

Director
TAGER, Eve
Resigned: 26 June 2002
Appointed Date: 13 November 2000
78 years old

Director
TAGER, Simon
Resigned: 11 March 2002
Appointed Date: 13 November 2000
49 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 13 November 2000
Appointed Date: 06 June 2000

FINELEAF LTD Events

27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2

...
... and 38 more events
21 Nov 2000
Director resigned
21 Nov 2000
Secretary resigned
21 Nov 2000
New secretary appointed;new director appointed
21 Nov 2000
New director appointed
06 Jun 2000
Incorporation

FINELEAF LTD Charges

5 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 84 dendridge close enfield t/no: EGL172880…
16 August 2002
Floating charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Its present and future undertaking assets of whatever and…
16 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 47 westmoor gardens enfield t/no:…