Background WavePink WaveYellow Wave

FINICRAFT LIMITED (02952095)

FINICRAFT LIMITED (02952095) is an active UK company. incorporated on 25 July 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FINICRAFT LIMITED has been registered for 31 years. Current directors include LOW, Elieser.

Company Number
02952095
Status
active
Type
ltd
Incorporated
25 July 1994
Age
31 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Elieser
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINICRAFT LIMITED

FINICRAFT LIMITED is an active company incorporated on 25 July 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FINICRAFT LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02952095

LTD Company

Age

31 Years

Incorporated 25 July 1994

Size

N/A

Accounts

ARD: 30/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 25 July 1994To: 25 April 2018
Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Cleared
Feb 24
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOW, Lea Gitel

Active
97 Darenth Road, LondonN16 6EB
Secretary
Appointed 13 Jul 1995

LOW, Elieser

Active
97 Darenth Road, LondonN16 6EB
Born April 1962
Director
Appointed 13 Jul 1995

FREUND, Rachel

Resigned
3 Overlea Road, LondonE5 9BG
Secretary
Appointed 02 Nov 1994
Resigned 13 Jul 1995

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Jul 1994
Resigned 02 Nov 1994

FREUND, Maurice

Resigned
3 Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 02 Nov 1994
Resigned 13 Jul 1995

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Jul 1994
Resigned 02 Nov 1994

Persons with significant control

1

Mr Elieser Low

Active
94 Stamford Hill, LondonN16 6XS
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
8 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Legacy
22 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 April 2004
AAMDAAMD
Accounts Amended With Made Up Date
29 April 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
287Change of Registered Office
Restoration Order Of Court
8 October 1996
AC92AC92
Gazette Dissolved Compulsary
14 May 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 January 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Incorporation Company
25 July 1994
NEWINCIncorporation