Background WavePink WaveYellow Wave

FINEFEST LIMITED (10193072)

FINEFEST LIMITED (10193072) is an active UK company. incorporated on 21 May 2016. 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. FINEFEST LIMITED has been registered for 9 years. Current directors include ITZINGER, Samuel Maurice, TESLER, Simon.

Company Number
10193072
Status
active
Type
ltd
Incorporated
21 May 2016
Age
9 years
Address
43 Bridge Lane, London, NW11 0ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ITZINGER, Samuel Maurice, TESLER, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEFEST LIMITED

FINEFEST LIMITED is an active company incorporated on 21 May 2016 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. FINEFEST LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10193072

LTD Company

Age

9 Years

Incorporated 21 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 20 May 2025 (1 year ago)
Submitted on 26 June 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

43 Bridge Lane London, NW11 0ED,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 21 May 2016To: 1 June 2016
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 16
Director Left
May 16
New Owner
Jul 17
Director Joined
May 19
Director Joined
May 19
Loan Secured
Feb 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Mar 24
New Owner
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ITZINGER, Samuel Maurice

Active
Bridge Lane, LondonNW11 0ED
Born December 1955
Director
Appointed 03 May 2019

TESLER, Simon

Active
LondonNW11 0ED
Born October 1946
Director
Appointed 01 Mar 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 21 May 2016
Resigned 01 Jun 2016

GOLDBERG, Stephen Jonathan

Resigned
West Hendon Broadway, LondonNW9 7BT
Born October 1953
Director
Appointed 06 May 2019
Resigned 23 May 2022

ITZINGER, Solomon

Resigned
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 01 Jun 2016
Resigned 01 Mar 2024

Persons with significant control

3

Mr Solomon Itzinger

Active
LondonNW11 0ED
Born February 1991

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Mr Simon Tesler

Active
LondonNW11 0ED
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Mr Samuel Maurice Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Significant influence or control
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Incorporation Company
21 May 2016
NEWINCIncorporation