Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINEMART LIMITED
Company Information for

FINEMART LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03556355
Private Limited Company
Active

Company Overview

About Finemart Ltd
FINEMART LIMITED was founded on 1998-05-01 and has its registered office in London. The organisation's status is listed as "Active". Finemart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINEMART LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03556355
Company ID Number 03556355
Date formed 1998-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEMART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINEMART LIMITED

Current Directors
Officer Role Date Appointed
ESTER KERNKRAUT
Company Secretary 1998-05-08
ELI KERNKRAUT
Director 1998-05-08
ESTER KERNKRAUT
Director 2017-04-02
JACOB KERNKRAUT
Director 2003-01-02
JOEL KERNKRAUT
Director 2017-04-02
JOSEPH KERNKRAUT
Director 2003-01-02
SHAYE KERNKRAUT
Director 2017-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1998-05-01 1998-05-08
LUFMER LIMITED
Nominated Director 1998-05-01 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTER KERNKRAUT E. & E. ESTATES LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active
ESTER KERNKRAUT CHARTQUOTE LIMITED Company Secretary 2003-11-24 CURRENT 1992-06-24 Active
ESTER KERNKRAUT PRAKTICAL LIMITED Company Secretary 1999-08-24 CURRENT 1998-03-31 Active
ESTER KERNKRAUT ANTIK LIMITED Company Secretary 1999-07-27 CURRENT 1998-01-12 Active
ESTER KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Company Secretary 1992-10-30 CURRENT 1967-10-04 Active
ESTER KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Company Secretary 1992-10-30 CURRENT 1973-12-19 Active
ESTER KERNKRAUT WAYGO INVESTMENTS LIMITED Company Secretary 1992-10-30 CURRENT 1978-07-20 Active
ESTER KERNKRAUT FEBLAND INVESTMENTS LIMITED Company Secretary 1992-08-17 CURRENT 1973-08-16 Active
ESTER KERNKRAUT KERN ESTATES LIMITED Company Secretary 1992-08-17 CURRENT 1967-10-19 Active
ESTER KERNKRAUT KERNBERG HOLDINGS LIMITED Company Secretary 1992-08-17 CURRENT 1973-07-19 Active
ESTER KERNKRAUT RIGHTVIEW LIMITED Company Secretary 1992-05-25 CURRENT 1989-05-25 Active
ELI KERNKRAUT CRESTHILL PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ELI KERNKRAUT E. & E. ESTATES LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ELI KERNKRAUT CHARTQUOTE LIMITED Director 2003-11-24 CURRENT 1992-06-24 Active
ELI KERNKRAUT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ELI KERNKRAUT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ELI KERNKRAUT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ELI KERNKRAUT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ELI KERNKRAUT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ELI KERNKRAUT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ELI KERNKRAUT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ELI KERNKRAUT ANTIK LIMITED Director 1999-07-27 CURRENT 1998-01-12 Active
ELI KERNKRAUT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ELI KERNKRAUT SPLENDORA LIMITED Director 1997-12-10 CURRENT 1992-11-16 Active
ELI KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1967-10-04 Active
ELI KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ELI KERNKRAUT WAYGO INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1978-07-20 Active
ELI KERNKRAUT FEBLAND INVESTMENTS LIMITED Director 1992-08-17 CURRENT 1973-08-16 Active
ELI KERNKRAUT KERN ESTATES LIMITED Director 1992-08-17 CURRENT 1967-10-19 Active
ELI KERNKRAUT KERNBERG HOLDINGS LIMITED Director 1992-08-17 CURRENT 1973-07-19 Active
ELI KERNKRAUT RIGHTVIEW LIMITED Director 1992-05-25 CURRENT 1989-05-25 Active
ESTER KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 2017-04-02 CURRENT 1967-10-04 Active
ESTER KERNKRAUT E. & E. ESTATES LIMITED Director 2017-04-02 CURRENT 2006-03-03 Active
ESTER KERNKRAUT ANTIK LIMITED Director 2017-04-02 CURRENT 1998-01-12 Active
ESTER KERNKRAUT RIGHTVIEW LIMITED Director 2017-04-02 CURRENT 1989-05-25 Active
ESTER KERNKRAUT WAYGO INVESTMENTS LIMITED Director 2017-04-02 CURRENT 1978-07-20 Active
ESTER KERNKRAUT KERN ESTATES LIMITED Director 2017-04-02 CURRENT 1967-10-19 Active
ESTER KERNKRAUT KERNBERG HOLDINGS LIMITED Director 2017-04-02 CURRENT 1973-07-19 Active
ESTER KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ESTER KERNKRAUT TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
JACOB KERNKRAUT RIGHTVIEW LIMITED Director 2018-04-01 CURRENT 1989-05-25 Active
JACOB KERNKRAUT KERN ESTATES LIMITED Director 2017-04-02 CURRENT 1967-10-19 Active
JACOB KERNKRAUT BEIS RUCHEL D'SATMAR (LONDON) LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
JACOB KERNKRAUT COWAN LIMITED Director 1999-11-12 CURRENT 1987-01-27 Active
JACOB KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1999-06-02 CURRENT 1973-12-19 Active
JOEL KERNKRAUT KERN ESTATES LIMITED Director 2017-04-02 CURRENT 1967-10-19 Active
JOSEPH KERNKRAUT RIGHTVIEW LIMITED Director 2017-04-02 CURRENT 1989-05-25 Active
JOSEPH KERNKRAUT KERN ESTATES LIMITED Director 2017-04-02 CURRENT 1967-10-19 Active
JOSEPH KERNKRAUT BERLON LIMITED Director 1999-11-12 CURRENT 1987-03-23 Active
JOSEPH KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1999-06-02 CURRENT 1973-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-11-29CH01Director's details changed for Shaye Kernkraut on 2018-11-29
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CH01Director's details changed for Shaye Kernkraut on 2017-04-02
2017-07-10AP01DIRECTOR APPOINTED JOEL KERNKRAUT
2017-07-10AP01DIRECTOR APPOINTED SHAYE KERNKRAUT
2017-07-10AP01DIRECTOR APPOINTED MRS ESTER KERNKRAUT
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0101/05/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-12AR0101/05/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0101/05/10 ANNUAL RETURN FULL LIST
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-05-10363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-07363aRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-06-0688(2)RAD 08/05/98--------- £ SI 98@1=98 £ IC 2/100
1998-05-26288bSECRETARY RESIGNED
1998-05-26288bDIRECTOR RESIGNED
1998-05-14288aNEW SECRETARY APPOINTED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FINEMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINEMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINEMART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of FINEMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEMART LIMITED
Trademarks
We have not found any records of FINEMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEMART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FINEMART LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FINEMART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEMART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINEMART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.