Background WavePink WaveYellow Wave

FINECHOICE INVESTMENTS LIMITED (09524286)

FINECHOICE INVESTMENTS LIMITED (09524286) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FINECHOICE INVESTMENTS LIMITED has been registered for 11 years. Current directors include GROSZ, Pinchas.

Company Number
09524286
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
16a Urban Hive, Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSZ, Pinchas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINECHOICE INVESTMENTS LIMITED

FINECHOICE INVESTMENTS LIMITED is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FINECHOICE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09524286

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

16a Urban Hive, Theydon Road Theydon Road London, E5 9BQ,

Previous Addresses

27 Maple Close London N16 6DF England
From: 4 November 2020To: 10 December 2025
10 Hanover Court Amhurst Park London N16 5LX United Kingdom
From: 2 April 2015To: 4 November 2020
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Cleared
Aug 17
Director Joined
Feb 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
New Owner
Apr 20
Director Left
Jan 22
Owner Exit
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Secured
Feb 24
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEVIN, Ari

Active
Theydon Road, LondonE5 9BQ
Secretary
Appointed 19 Feb 2016

GROSZ, Pinchas

Active
Theydon Road, LondonE5 9BQ
Born November 1992
Director
Appointed 01 Feb 2017

GROSZ, Pinchas

Resigned
Amhurst Park, LondonN16 5LX
Secretary
Appointed 19 Feb 2016
Resigned 05 Apr 2020

GROSZ, Pinchas

Resigned
Amhurst Park, LondonN16 5LX
Born November 1992
Director
Appointed 02 Apr 2015
Resigned 19 Feb 2016

LEVIN, Ari

Resigned
Lordship Road, LondonN16 5HB
Born January 1992
Director
Appointed 28 Oct 2015
Resigned 19 Feb 2016

SPITZER, Abraham

Resigned
Maple Close, LondonN16 6DF
Born July 1974
Director
Appointed 02 Apr 2015
Resigned 06 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Pinchas Grosz

Active
Theydon Road, LondonE5 9BQ
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2020

Mr Abraham Spitzer

Ceased
Maple Close, LondonN16 6DF
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
5 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Incorporation Company
2 April 2015
NEWINCIncorporation