CROWNVILLE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00917094
Status Active
Incorporation Date 4 October 1967
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROWNVILLE INVESTMENTS LIMITED are www.crownvilleinvestments.co.uk, and www.crownville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownville Investments Limited is a Private Limited Company. The company registration number is 00917094. Crownville Investments Limited has been working since 04 October 1967. The present status of the company is Active. The registered address of Crownville Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KERNKRAUT, Ester is a Secretary of the company. KERNKRAUT, Eli is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
KERNKRAUT, Eli

77 years old

Persons With Significant Control

Febland Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWNVILLE INVESTMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

30 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 73 more events
07 Oct 1987
Return made up to 28/08/87; full list of members

02 Sep 1987
Accounts for a small company made up to 31 March 1987

26 Jun 1987
Particulars of mortgage/charge

21 Nov 1986
Return made up to 31/10/86; full list of members

29 Jul 1986
Accounts for a small company made up to 31 March 1986

CROWNVILLE INVESTMENTS LIMITED Charges

1 November 1996
Mortgage debenture
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Land/blds known as 166 to 174 (even) 166A to 174A (even)…
1 November 1996
Assignment of rents subject to a right of re-assignment
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: All rights,title,interest and remedies in and to the rents…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 thomas bata avenue east tilbury thurrock essex and 29…
31 March 1995
Floating charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of he company…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47, 49, 52, 53, 54, 60, 62, 64, 68 & 72 queen elizabeth…
9 April 1991
Legal charge
Delivered: 13 April 1991
Status: Outstanding
Persons entitled: North of England Building Society
Description: 411 & 413 lymington road high cliffe dorset. Title number…
9 April 1991
Legal charge
Delivered: 13 April 1991
Status: Outstanding
Persons entitled: North of England Building Society
Description: 166-174, 166A-174A and 166B-174B ruxley lane ewell surrey…
9 April 1991
Debenture
Delivered: 13 April 1991
Status: Outstanding
Persons entitled: North of England Building Society
Description: Freehold land known as 166-174, 166A 174A and 166B-174B…
9 April 1990
Floating charge
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Undertaking and all property and assets present and future…
9 April 1990
Mortgage deed
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H 46,46A,46B,48, & 48A southbourne grove, southbourne…
2 June 1989
Debenture
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: First National Commercial Bank PLC
Description: F/H - 45,47,48,49,50,51,52,53,54,58,60,62,64,68, & 72 queen…
8 July 1988
Legal charge
Delivered: 18 July 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 46, 46A, 46B, 48 & 48A southbourne grove bournemouth…
17 June 1987
Deed of charge
Delivered: 26 June 1987
Status: Satisfied on 29 September 1989
Persons entitled: Charterhouse Bank Limited
Description: (See doc M249/july 1/cf for full details). Fixed and…
5 August 1985
Legal charge
Delivered: 15 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 411 and 413 lymington road highcliffe dorset title no dt…
14 August 1981
Mortgage
Delivered: 17 August 1981
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 166/174 (even) 166A/174A (even) and 166B/174B ruxley lane…
8 November 1979
Charge
Delivered: 12 November 1979
Status: Outstanding
Persons entitled: Wintrust Securities LTD
Description: 166, 166A, 166B, 168, 168A, 168B, 170, 170A, 170B, 172…
10 August 1977
Legal charge
Delivered: 19 August 1977
Status: Outstanding
Persons entitled: Wintrust Securites LTD
Description: 548/558A (even no's) coventry road, small heath, birmingham…
17 February 1976
Charge
Delivered: 18 February 1976
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: 226-238 (even) london rd, corydon.
5 August 1974
Legal charge
Delivered: 8 August 1974
Status: Outstanding
Persons entitled: Barclays Bank Trust Co LTD
Description: 548-558A (even nos) coventy road, small heath, birmingham…
31 July 1972
Legal charge
Delivered: 4 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 548-558 (even) coventry rd sheldon, birmingham…
3 February 1972
Mortgage
Delivered: 4 February 1972
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 226/238 (even) london road, croydon, surrey.