Background WavePink WaveYellow Wave

FINER HOMES LIMITED (00519509)

FINER HOMES LIMITED (00519509) is an active UK company. incorporated on 9 May 1953. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FINER HOMES LIMITED has been registered for 72 years. Current directors include TAMIR, Jonathan, TAMIR, Noam, TAMIR, Ruth Anna, Mrs..

Company Number
00519509
Status
active
Type
ltd
Incorporated
9 May 1953
Age
72 years
Address
C/O Hentons Ground Floor, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAMIR, Jonathan, TAMIR, Noam, TAMIR, Ruth Anna, Mrs.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINER HOMES LIMITED

FINER HOMES LIMITED is an active company incorporated on 9 May 1953 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FINER HOMES LIMITED was registered 72 years ago.(SIC: 68100)

Status

active

Active since 72 years ago

Company No

00519509

LTD Company

Age

72 Years

Incorporated 9 May 1953

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England
From: 16 March 2022To: 16 March 2022
Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 8 October 2015To: 16 March 2022
Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 9 May 1953To: 8 October 2015
Timeline

15 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
May 53
Director Joined
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Jan 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
Director Left
Jun 23
New Owner
Jun 23
New Owner
May 25
Owner Exit
May 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAMIR, Jonathan

Active
Ground Floor, LondonNW1 8NL
Secretary
Appointed 17 Apr 2023

TAMIR, Jonathan

Active
Lawn Road, LondonNW3 2XB
Born June 1992
Director
Appointed 19 Feb 2016

TAMIR, Noam

Active
Lawn Road, LondonNW3 2XB
Born June 1954
Director
Appointed 12 Nov 2012

TAMIR, Ruth Anna, Mrs.

Active
Lawn Road, LondonNW3 2XB
Born October 1959
Director
Appointed 03 Aug 2014

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ground Floor, LondonNW1 8NL
Secretary
Appointed N/A
Resigned 17 Apr 2023

GROSSMITH-DWEK, Paul Anthony

Resigned
Eastern Road, LondonN2 9LB
Born January 1973
Director
Appointed 11 Jul 2013
Resigned 03 Nov 2017

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ground Floor, LondonNW1 8NL
Born September 1940
Director
Appointed N/A
Resigned 17 Apr 2023

SLOWE, Victoria Jane

Resigned
35 Ornan Road, LondonNW3 4QD
Born May 1947
Director
Appointed N/A
Resigned 03 Jun 2013

STERNBERG, Hazel, Lady

Resigned
Courtenay Avenue, LondonN6 4LP
Born December 1927
Director
Appointed N/A
Resigned 03 May 2014

STERNBERG, Sigmund, Sir

Resigned
Courtenay Avenue, LondonN6 4LP
Born June 1921
Director
Appointed N/A
Resigned 18 Oct 2016

Persons with significant control

4

2 Active
2 Ceased

David Sternberg

Active
Ground Floor, LondonNW1 8NL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 08 Apr 2025

Mr Noam Tamir

Active
Ground Floor, LondonNW1 8NL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Jan 2017

Michael Vivian Sternberg

Ceased
Ground Floor, LondonNW1 8NL
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Apr 2025

Sir Sigmund Sternberg

Ceased
5th Floor Charles House, 108-110 Finchley RoadNW3 5JJ
Born June 1921

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Resolution
15 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
23 October 1991
363b363b
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 January 1977
MISCMISC
Incorporation Company
9 May 1953
NEWINCIncorporation