Background WavePink WaveYellow Wave

FINEBRICK LIMITED (07276213)

FINEBRICK LIMITED (07276213) is an active UK company. incorporated on 7 June 2010. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FINEBRICK LIMITED has been registered for 15 years. Current directors include GERTNER, Meyer.

Company Number
07276213
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GERTNER, Meyer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEBRICK LIMITED

FINEBRICK LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FINEBRICK LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07276213

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 27 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 June 2023 (2 years ago)
Submitted on 27 June 2023 (2 years ago)

Next Due

Due by 21 June 2024
For period ending 7 June 2024
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

C/O Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG
From: 21 July 2014To: 27 June 2023
50 Craven Park Road London N15 6AB United Kingdom
From: 7 June 2010To: 21 July 2014
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
New Owner
Mar 19
Director Joined
May 20
New Owner
May 20
Loan Secured
Aug 23
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GERTNER, Meyer

Active
Ravensdale Road, LondonN16 6SH
Born October 1972
Director
Appointed 07 Jun 2010

GROSZ, Samuel Benjamin

Resigned
High Street, Waltham CrossEN8 7AN
Born December 1969
Director
Appointed 05 May 2020
Resigned 16 Aug 2023

Persons with significant control

2

Mr Samuel Benjamin Grosz

Active
High Street, Waltham CrossEN8 7AN
Born December 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mr Meyer Gertner

Active
High Street, Waltham CrossEN8 7AN
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

61

Liquidation Receiver Cease To Act Receiver
9 February 2026
RM02RM02
Liquidation Receiver Appointment Of Receiver
19 July 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
12 August 2023
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
19 July 2023
RM01RM01
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Legacy
12 December 2011
MG02MG02
Legacy
12 December 2011
MG02MG02
Legacy
7 December 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
16 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Incorporation Company
7 June 2010
NEWINCIncorporation