FINECHOICE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

FINECHOICE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09524286

Incorporation date

02/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

16a Urban Hive, Theydon Road, Theydon Road, London E5 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Registered office address changed from 27 Maple Close London N16 6DF England to 16a Urban Hive, Theydon Road Theydon Road London E5 9BQ on 2025-12-10
dot icon19/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon11/02/2025
Registration of charge 095242860009, created on 2025-02-07
dot icon11/02/2025
Registration of charge 095242860010, created on 2025-02-07
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon05/02/2024
Registration of charge 095242860008, created on 2024-02-02
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon02/02/2022
Satisfaction of charge 095242860005 in full
dot icon01/02/2022
Registration of charge 095242860007, created on 2022-01-31
dot icon18/01/2022
Registration of charge 095242860006, created on 2022-01-17
dot icon06/01/2022
Termination of appointment of Abraham Spitzer as a director on 2022-01-06
dot icon06/01/2022
Cessation of Abraham Spitzer as a person with significant control on 2022-01-06
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon04/11/2020
Registered office address changed from 10 Hanover Court Amhurst Park London N16 5LX United Kingdom to 27 Maple Close London N16 6DF on 2020-11-04
dot icon05/04/2020
Termination of appointment of Pinchas Grosz as a secretary on 2020-04-05
dot icon05/04/2020
Change of details for Mr Abraham Spitzer as a person with significant control on 2020-04-05
dot icon05/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon05/04/2020
Notification of Pinchas Grosz as a person with significant control on 2020-04-05
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/04/2019
Satisfaction of charge 095242860003 in full
dot icon02/04/2019
Satisfaction of charge 095242860002 in full
dot icon02/04/2019
Satisfaction of charge 095242860004 in full
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon27/03/2019
Registration of charge 095242860005, created on 2019-03-22
dot icon22/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon08/02/2018
Appointment of Mr Pinchas Grosz as a director on 2017-02-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Satisfaction of charge 095242860001 in full
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon11/11/2016
Registration of charge 095242860004, created on 2016-11-04
dot icon11/10/2016
Registration of charge 095242860003, created on 2016-10-11
dot icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/04/2016
Registration of charge 095242860002, created on 2016-03-31
dot icon06/04/2016
Registration of charge 095242860001, created on 2016-03-31
dot icon19/02/2016
Appointment of Mr Pinchas Grosz as a secretary on 2016-02-19
dot icon19/02/2016
Appointment of Mr Ari Levin as a secretary on 2016-02-19
dot icon19/02/2016
Termination of appointment of Pinchas Grosz as a director on 2016-02-19
dot icon19/02/2016
Termination of appointment of Ari Levin as a director on 2016-02-19
dot icon29/10/2015
Appointment of Mr Ari Levin as a director on 2015-10-28
dot icon02/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.55K
-
0.00
14.22K
-
2022
0
7.41K
-
0.00
43.98K
-
2023
0
5.43K
-
0.00
-
-
2023
0
5.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.43K £Descended-26.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grosz, Pinchas
Director
01/02/2017 - Present
21
Mr Abraham Spitzer
Director
02/04/2015 - 06/01/2022
51
Levin, Ari
Secretary
19/02/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINECHOICE INVESTMENTS LIMITED

FINECHOICE INVESTMENTS LIMITED is an(a) Active company incorporated on 02/04/2015 with the registered office located at 16a Urban Hive, Theydon Road, Theydon Road, London E5 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINECHOICE INVESTMENTS LIMITED?

toggle

FINECHOICE INVESTMENTS LIMITED is currently Active. It was registered on 02/04/2015 .

Where is FINECHOICE INVESTMENTS LIMITED located?

toggle

FINECHOICE INVESTMENTS LIMITED is registered at 16a Urban Hive, Theydon Road, Theydon Road, London E5 9BQ.

What does FINECHOICE INVESTMENTS LIMITED do?

toggle

FINECHOICE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FINECHOICE INVESTMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.