Background WavePink WaveYellow Wave

FINELEAF LTD (04008955)

FINELEAF LTD (04008955) is an active UK company. incorporated on 6 June 2000. 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. FINELEAF LTD has been registered for 25 years. Current directors include TAGER, Simon.

Company Number
04008955
Status
active
Type
ltd
Incorporated
6 June 2000
Age
25 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
TAGER, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINELEAF LTD

FINELEAF LTD is an active company incorporated on 6 June 2000 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. FINELEAF LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04008955

LTD Company

Age

25 Years

Incorporated 6 June 2000

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 5 June 2012To: 12 February 2018
4-6 Windus Mews London N16 6UP
From: 6 June 2000To: 5 June 2012
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Apr 18
Director Joined
Aug 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Loan Secured
Dec 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TAGER, Simon

Active
94 Stamford Hill, LondonN16 6XS
Born May 1976
Director
Appointed 23 Oct 2017

TAGER, Eve

Resigned
14a Gilda Crescent, LondonN16 6JP
Secretary
Appointed 26 Jun 2002
Resigned 29 May 2023

TAGER, Simon

Resigned
37 Hadley Court, LondonN16 6JU
Secretary
Appointed 13 Nov 2000
Resigned 11 Mar 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 06 Jun 2000
Resigned 13 Nov 2000

FOGEL, Alta Mordechai

Resigned
176 Osbaldeston Road, LondonN16 6NJ
Born January 1965
Director
Appointed 26 Jun 2002
Resigned 23 Oct 2017

TAGER, Avraham

Resigned
14a Gilda Crescent, LondonN16 6JP
Born August 1945
Director
Appointed 11 Mar 2002
Resigned 26 Jun 2002

TAGER, Eve

Resigned
94 Stamford Hill, LondonN16 6XS
Born April 1947
Director
Appointed 08 Aug 2019
Resigned 29 May 2023

TAGER, Eve

Resigned
14a Gilda Crescent, LondonN16 6JP
Born August 1947
Director
Appointed 13 Nov 2000
Resigned 26 Jun 2002

TAGER, Simon

Resigned
37 Hadley Court, LondonN16 6JU
Born May 1976
Director
Appointed 13 Nov 2000
Resigned 11 Mar 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 06 Jun 2000
Resigned 13 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Tager

Active
Kyverdale Road, LondonN16 6PP
Born May 1976

Nature of Control

Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 29 May 2023

Mrs Eve Tager

Ceased
Gilda Crescent, LondonN16 6JP
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2017
Ceased 29 May 2023

Mr Avraham Tager

Ceased
Gilda Crescent, LondonN16 6JP
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2017
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Legacy
21 November 2000
287Change of Registered Office
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Incorporation Company
6 June 2000
NEWINCIncorporation