FINEPOINT ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AG

Company number 04130489
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 150 CLAPTON COMMON, LONDON, E5 9AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Registration of charge 041304890044, created on 16 January 2017; Registration of charge 041304890043, created on 23 December 2016. The most likely internet sites of FINEPOINT ESTATES LTD are www.finepointestates.co.uk, and www.finepoint-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Brondesbury Park Rail Station is 6.4 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finepoint Estates Ltd is a Private Limited Company. The company registration number is 04130489. Finepoint Estates Ltd has been working since 22 December 2000. The present status of the company is Active. The registered address of Finepoint Estates Ltd is 150 Clapton Common London E5 9ag. . BIBERFELD, Michael Chaim is a Director of the company. Secretary DAVIDSON, Jacob has been resigned. Secretary DAVIDSON, Jacob has been resigned. Secretary MEISELS, Minia has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director GESTETNER, Malka has been resigned. Director GESTETNER, Malka has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BIBERFELD, Michael Chaim
Appointed Date: 04 October 2001
68 years old

Resigned Directors

Secretary
DAVIDSON, Jacob
Resigned: 30 June 2010
Appointed Date: 01 September 2002

Secretary
DAVIDSON, Jacob
Resigned: 04 October 2001
Appointed Date: 15 March 2001

Secretary
MEISELS, Minia
Resigned: 30 June 2010
Appointed Date: 04 October 2001

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 22 December 2000

Director
GESTETNER, Malka
Resigned: 30 June 2010
Appointed Date: 01 September 2002
52 years old

Director
GESTETNER, Malka
Resigned: 04 October 2001
Appointed Date: 15 March 2001
52 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 22 December 2000

FINEPOINT ESTATES LTD Events

07 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Registration of charge 041304890044, created on 16 January 2017
09 Jan 2017
Registration of charge 041304890043, created on 23 December 2016
04 Nov 2016
Registration of charge 041304890042, created on 28 October 2016
10 Oct 2016
Registration of charge 041304890041, created on 23 September 2016
...
... and 127 more events
09 Apr 2001
Director resigned
09 Apr 2001
Registered office changed on 09/04/01 from: 43 wellington avenue london N15 6AX
09 Apr 2001
New secretary appointed
09 Apr 2001
New director appointed
22 Dec 2000
Incorporation

FINEPOINT ESTATES LTD Charges

16 January 2017
Charge code 0413 0489 0044
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Blacklands Finance Limited
Description: All leasehold land and buildings being flat 147B upper…
23 December 2016
Charge code 0413 0489 0043
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: David Landau and Leonard Anthony Wyse
Description: Leasehold land and buildings being flat 20 cheviot house…
28 October 2016
Charge code 0413 0489 0042
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: David Landau and Leonard Anthony Wyse
Description: Leasehold land and buildings being flat 20 cheviot house…
23 September 2016
Charge code 0413 0489 0041
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Leonard Anthony Wyse David Landau
Description: Flat 20. cheviot house. Stamford hill. London. N16 6SA…
23 February 2015
Charge code 0413 0489 0040
Delivered: 27 February 2015
Status: Satisfied on 15 September 2016
Persons entitled: Egt Bridging Finance Limited
Description: Flat 20 cheviot house, stamford hill, london N16 6SA (title…
23 February 2015
Charge code 0413 0489 0039
Delivered: 27 February 2015
Status: Satisfied on 19 September 2016
Persons entitled: Egt Bridging Finance Limited
Description: 321 green lanes, london N13 4TY (title number AGL154628)…
23 February 2015
Charge code 0413 0489 0038
Delivered: 27 February 2015
Status: Satisfied on 19 September 2016
Persons entitled: Egt Bridging Finance Limited
Description: 147B upper clapton road, london E5 9DB (title number…
23 February 2015
Charge code 0413 0489 0037
Delivered: 27 February 2015
Status: Satisfied on 19 September 2016
Persons entitled: Egt Bridging Finance Limited
Description: Flat 48 bridge court, lea bridge road, london E10 7JS…
23 February 2015
Charge code 0413 0489 0036
Delivered: 27 February 2015
Status: Satisfied on 19 September 2016
Persons entitled: Egt Bridging Finance Limited
Description: 19 bridge court, 340-354 lea bridge road, london E10 7JS…
23 February 2015
Charge code 0413 0489 0035
Delivered: 26 February 2015
Status: Satisfied on 19 September 2016
Persons entitled: Egt Bridging Finance Limited
Description: Flat 15, 7-15 stamford hill, london N16 5TU (title number…
22 December 2011
Legal charge
Delivered: 30 December 2011
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 20 cheviot house stamford hill london by way of fixed…
18 November 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: 48 bridge court leabridge road london.
18 November 2010
Legal charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 bridge court leabridge road london.
8 November 2010
Legal charge
Delivered: 23 November 2010
Status: Satisfied on 15 February 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 180A clarence road, london.
17 June 2010
Legal mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Alpha Consulting Organisation Limited
Description: Flat 40, bridge court, leah bridge road, london.
12 February 2010
Legal charge
Delivered: 25 February 2010
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 147B upper clapton road london t/n…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Third floor flat 135 clarence road london by way of fixed…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Second floor flat 135 clarence road london by way of fixed…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: 321 green lanes london t/n AGL154628, any other interests…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 15 December 2011
Persons entitled: National Westminster Bank PLC
Description: 22 amhurst court amhurst park london t/n EGL510446, any…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 15 7-15 stamford hill london t/n NGL452536, any other…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: 19 bridge court lea bridge road leyton london t/n…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3RD floor flat, 131 clarence road, london and any other…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 bruce castle court, lordship lane, tottenham, london t/no…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2ND floor flat, 41 hargrave road, tottenham, london t/no…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69A broad lane, tottenahm, london t/no AGL114328 and any…
10 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69B broad lane, tottenham, london t/no's AGL117684 and any…
10 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 373B green lanes palmers green london t/n AGL165232 any…
10 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 373A green lanes palmers green london any other interests…
8 September 2009
Debenture
Delivered: 16 September 2009
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 3 December 2009
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Legal charge
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Flat 40 bridge house shepherds lane hackney fixed charge…
14 March 2007
Third party legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the north east side of carpenters…
2 February 2007
Third party legal charge
Delivered: 7 February 2007
Status: Satisfied on 19 September 2016
Persons entitled: Egt Finance Limited
Description: Land and buildings on the north east side of carpenters…
31 January 2007
Third party legal charge
Delivered: 7 February 2007
Status: Satisfied on 19 September 2016
Persons entitled: Egt Finance Limited
Description: Land and buildings on the north east side of carpenters…
3 January 2007
Third party legal charge
Delivered: 4 January 2007
Status: Satisfied on 19 September 2016
Persons entitled: Egt Finance Limited
Description: Land and buildings on the north east side of carpenters…
29 September 2006
Rent charge agreement
Delivered: 7 October 2006
Status: Satisfied on 19 September 2016
Persons entitled: Egt Finance Limited
Description: First fixed legal charge all rents now owing or hereafter…
29 September 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 19 September 2016
Persons entitled: Egt Finance Limited
Description: F/H property k/a land and buildings on the north east side…
29 September 2006
Third party legal charge
Delivered: 7 October 2006
Status: Satisfied on 19 September 2016
Persons entitled: Egt Finance Limited
Description: Land and buildings on the north east side of carpenters…
11 October 2001
Legal charge
Delivered: 29 October 2001
Status: Satisfied on 10 March 2007
Persons entitled: Northern Rock PLC
Description: Land and buildings on north east side of carpenters…