Background WavePink WaveYellow Wave

FINE TOP LTD (03835629)

FINE TOP LTD (03835629) is an active UK company. incorporated on 3 September 1999. 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. FINE TOP LTD has been registered for 26 years. Current directors include GOLDSTEIN, Benzion.

Company Number
03835629
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 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
GOLDSTEIN, Benzion
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE TOP LTD

FINE TOP LTD is an active company incorporated on 3 September 1999 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. FINE TOP LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03835629

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 3 September 1999To: 12 February 2018
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FARKAS, Devoireh Reisel

Active
28 Moresbey Road, LondonE5 9LF
Secretary
Appointed 01 Jun 2005

GOLDSTEIN, Benzion

Active
Alkham Road, LondonN16 6XD
Born March 1980
Director
Appointed 26 Feb 2025

KAY, Arnold

Resigned
149a Clapton Common, LondonE5 9AE
Secretary
Appointed 03 Nov 1999
Resigned 05 Sept 2004

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 04 Nov 1999

FRIEDMAN, Isaac

Resigned
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 01 Jun 2007
Resigned 26 Feb 2025

KRAUS, Moroche Jacob Sachne

Resigned
26b Darenth Road, LondonN16 6EJ
Born December 1976
Director
Appointed 03 Nov 1999
Resigned 04 Sept 2012

KRAUSZ, Lipe

Resigned
Spring Hill, LondonE5 9BE
Born August 1993
Director
Appointed 04 Sept 2012
Resigned 05 Sept 2012

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 03 Sept 1999
Resigned 04 Nov 1999

Persons with significant control

1

Mr Benzion Goldstein

Active
The Mount, Mount Pleasant Lane, LondonE5 9DP
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Restoration Order Of Court
22 December 2005
AC92AC92
Gazette Dissolved Compulsary
14 May 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 December 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
287Change of Registered Office
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation