Background WavePink WaveYellow Wave

FINELAND INVESTMENTS LIMITED (05016521)

FINELAND INVESTMENTS LIMITED (05016521) is an active UK company. incorporated on 15 January 2004. 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. FINELAND INVESTMENTS LIMITED has been registered for 22 years. Current directors include TEITELBAUM, Nathan.

Company Number
05016521
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEITELBAUM, Nathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINELAND INVESTMENTS LIMITED

FINELAND INVESTMENTS LIMITED is an active company incorporated on 15 January 2004 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. FINELAND INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05016521

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 9 April 2010To: 11 May 2017
Harben House Harben Parade Finchley Road London NW3 6LH
From: 15 January 2004To: 9 April 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 15 Jan 2004

TEITELBAUM, Ruth

Resigned
28 Overlea Road, LondonE5 9BG
Secretary
Appointed 15 Jan 2004
Resigned 15 Jun 2009

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 15 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

1

Mr Nathan Teitelbaum

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363aAnnual Return
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
88(2)R88(2)R
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
288cChange of Particulars
Legacy
31 March 2004
287Change of Registered Office
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation