Background WavePink WaveYellow Wave

FINEBEAM LTD (04014372)

FINEBEAM LTD (04014372) is an active UK company. incorporated on 14 June 2000. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FINEBEAM LTD has been registered for 25 years. Current directors include BRINNER, Avigdor Ezrial.

Company Number
04014372
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRINNER, Avigdor Ezrial
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEBEAM LTD

FINEBEAM LTD is an active company incorporated on 14 June 2000 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FINEBEAM LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04014372

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year 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 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

54 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CIMENT, Yechiel Mechel

Active
Fairholt Road, Stamford HillN16 5EW
Secretary
Appointed 27 Jan 2014

BRINNER, Avigdor Ezrial

Active
115 Craven Park RoadN15 6BL
Born October 1970
Director
Appointed 19 Feb 2013

BRINNER, Esther

Resigned
59 Dunsmure Road, LondonN16 5PT
Secretary
Appointed 02 Oct 2000
Resigned 01 Nov 2008

LOCK, Yisroel

Resigned
64 Lynmouth Road, LondonN16 6XL
Secretary
Appointed 01 Nov 2008
Resigned 27 Jan 2014

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Jun 2000
Resigned 02 Oct 2000

BRINNER, Avigdor Ezrial

Resigned
59 Dunsmure Road, LondonN16 5PT
Born October 1970
Director
Appointed 02 Oct 2000
Resigned 19 Feb 2013

CIMENT, Yechiel Mechel

Resigned
Fairholt Road, Stamford HillN16 5EW
Born October 1961
Director
Appointed 03 Jun 2013
Resigned 27 Jan 2014

LOCK, Yisroel

Resigned
115 Craven Park RoadN15 6BL
Born May 1979
Director
Appointed 01 Nov 2012
Resigned 03 Jun 2013

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Jun 2000
Resigned 02 Oct 2000

Persons with significant control

1

Mr Avigdor Ezrial Brinner

Active
South TottenhamN15 6BL
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
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
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
3 December 2014
RP04RP04
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
11 November 2014
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
287Change of Registered Office
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
6 October 2000
288aAppointment of Director or Secretary
Incorporation Company
14 June 2000
NEWINCIncorporation