FINAGRA GROUP LIMITED
LONDON FINAGRA (UK) LIMITED

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02754740
Status Active
Incorporation Date 6 October 1992
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Registration of charge 027547400031, created on 21 December 2016; Full accounts made up to 31 December 2015; Appointment of Mr Samuel Margulies as a director on 28 June 2016. The most likely internet sites of FINAGRA GROUP LIMITED are www.finagragroup.co.uk, and www.finagra-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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.Finagra Group Limited is a Private Limited Company. The company registration number is 02754740. Finagra Group Limited has been working since 06 October 1992. The present status of the company is Active. The registered address of Finagra Group Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . JOSEPH, Joel Abraham is a Secretary of the company. CADLE, Jeremy Edward is a Director of the company. ENDERLIN, Andreas is a Director of the company. MARGULIES, David is a Director of the company. MARGULIES, Samuel is a Director of the company. Secretary AITKEN, Lyle Douglas has been resigned. Secretary AUBREY, Kevin John, Finance Director has been resigned. Secretary LE PAGE, Mark Andrew has been resigned. Secretary ILS (ISLE OF MAN) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AITKEN, Lyle Douglas has been resigned. Director ARNOLD, Richard Francis Patrick has been resigned. Director AUBREY, Kevin John, Finance Director has been resigned. Director BLACK, Graham Patrick has been resigned. Director JOSEPH, Joel Abraham has been resigned. Director LAW, Brian Ratcliffe has been resigned. Director MARGULIES, Allan has been resigned. Director MARGULIES, Rachel has been resigned. Director MUNDEN, Philip George has been resigned. Director WEPPE, Bernard has been resigned. Director FIRST CLIFTON NOMINEES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
JOSEPH, Joel Abraham
Appointed Date: 29 November 2002

Director
CADLE, Jeremy Edward
Appointed Date: 28 June 2016
60 years old

Director
ENDERLIN, Andreas
Appointed Date: 12 August 2015
75 years old

Director
MARGULIES, David
Appointed Date: 04 February 1998
59 years old

Director
MARGULIES, Samuel
Appointed Date: 28 June 2016
57 years old

Resigned Directors

Secretary
AITKEN, Lyle Douglas
Resigned: 29 November 2002
Appointed Date: 29 April 1994

Secretary
AUBREY, Kevin John, Finance Director
Resigned: 29 April 1994
Appointed Date: 23 December 1992

Secretary
LE PAGE, Mark Andrew
Resigned: 23 December 1992
Appointed Date: 06 October 1992

Secretary
ILS (ISLE OF MAN) LIMITED
Resigned: 06 October 1992
Appointed Date: 06 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1992
Appointed Date: 06 October 1992

Director
AITKEN, Lyle Douglas
Resigned: 29 November 2002
Appointed Date: 29 April 1994
74 years old

Director
ARNOLD, Richard Francis Patrick
Resigned: 23 December 1992
Appointed Date: 06 October 1992
78 years old

Director
AUBREY, Kevin John, Finance Director
Resigned: 29 April 1994
Appointed Date: 23 December 1992
62 years old

Director
BLACK, Graham Patrick
Resigned: 28 September 2001
Appointed Date: 23 December 1992
65 years old

Director
JOSEPH, Joel Abraham
Resigned: 28 June 2016
Appointed Date: 15 September 2009
52 years old

Director
LAW, Brian Ratcliffe
Resigned: 18 August 2005
Appointed Date: 06 October 1992
97 years old

Director
MARGULIES, Allan
Resigned: 22 February 2013
Appointed Date: 04 February 1998
65 years old

Director
MARGULIES, Rachel
Resigned: 28 June 2016
Appointed Date: 15 September 2009
58 years old

Director
MUNDEN, Philip George
Resigned: 31 October 2002
Appointed Date: 04 February 1998
68 years old

Director
WEPPE, Bernard
Resigned: 28 June 2016
Appointed Date: 12 February 2002
75 years old

Director
FIRST CLIFTON NOMINEES LIMITED
Resigned: 06 October 1992
Appointed Date: 06 October 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1992
Appointed Date: 06 October 1992

Persons With Significant Control

Ambertown International Limited
Notified on: 28 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FINAGRA GROUP LIMITED Events

28 Dec 2016
Registration of charge 027547400031, created on 21 December 2016
01 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Appointment of Mr Samuel Margulies as a director on 28 June 2016
28 Jul 2016
Termination of appointment of Bernard Weppe as a director on 28 June 2016
27 Jul 2016
Termination of appointment of Joel Abraham Joseph as a director on 28 June 2016
...
... and 172 more events
15 Oct 1992
New secretary appointed

15 Oct 1992
New director appointed

15 Oct 1992
Registered office changed on 15/10/92 from: classic house 174-180 old street london EC1V 9BP

13 Oct 1992
Secretary resigned;director resigned

06 Oct 1992
Incorporation

FINAGRA GROUP LIMITED Charges

21 December 2016
Charge code 0275 4740 0031
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Contains fixed charge…
10 March 2016
Charge code 0275 4740 0030
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Security assignment of contractual rights…
10 March 2016
Charge code 0275 4740 0029
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
8 October 2015
Charge code 0275 4740 0028
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
11 August 2015
Charge code 0275 4740 0027
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
20 February 2015
Charge code 0275 4740 0026
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Contains fixed charge…
20 January 2015
Charge code 0275 4740 0025
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Bnpp Paribas Commodity Futures Limited
Description: Title transfer collateral arrangement…
11 January 2011
Memorandum of deposit
Delivered: 12 January 2011
Status: Satisfied on 15 February 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Charges the property comprised in the deeds policies…
26 March 2010
Debenture
Delivered: 1 April 2010
Status: Satisfied on 15 February 2016
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Charge over credit balance
Delivered: 1 April 2010
Status: Satisfied on 20 January 2016
Persons entitled: Israel Discount Bank Limited
Description: The security account and the account balance. See image for…
29 August 2009
Rent deposit deed
Delivered: 9 September 2009
Status: Satisfied on 15 February 2016
Persons entitled: Octagon Assets Limited
Description: Rent deposit see image for full details.
26 August 2009
Rent deposit
Delivered: 16 September 2009
Status: Satisfied on 15 February 2016
Persons entitled: Octagon Assets Limited
Description: Fixed charge interest in the deposit account see image for…
26 February 2009
Trade finance security agreement
Delivered: 7 March 2009
Status: Satisfied on 15 February 2016
Persons entitled: Israel Discount Bank Limited
Description: Rights title and interest in and to the assigned moneys and…
23 February 2007
Tripartite agreement
Delivered: 8 March 2007
Status: Satisfied on 15 February 2016
Persons entitled: Bank Leumi (UK) PLC
Description: The rights and interest in all hedging contracts from time…
25 January 2006
Debenture
Delivered: 31 January 2006
Status: Satisfied on 20 January 2016
Persons entitled: Bank Leumi (UK) PLC
Description: F/H and l/h property all buildings fixtures and fixed plant…
25 January 2006
Charge over credit balances
Delivered: 31 January 2006
Status: Satisfied on 15 February 2016
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
1 December 2005
Debenture
Delivered: 14 December 2005
Status: Satisfied on 13 February 2009
Persons entitled: Kbc Bank N.V.London Branch
Description: All f/h,l/h and other immovable property and the proceeds…
21 July 2004
Debenture
Delivered: 11 August 2004
Status: Satisfied on 13 February 2009
Persons entitled: Absa Bank Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 13 February 2009
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Security agreement over hedging account
Delivered: 18 September 2003
Status: Satisfied on 13 February 2009
Persons entitled: Absa Bank Limited
Description: First fixed charge over all the company's existing and…
27 May 2003
Charge over goods and proceeds
Delivered: 5 June 2003
Status: Satisfied on 13 February 2009
Persons entitled: Absa Bank Limited
Description: By way of first fixed charge all or any goods from time to…
28 March 2002
Terms of business agreement
Delivered: 17 April 2002
Status: Satisfied on 6 December 2005
Persons entitled: Fortis Clearing London Limited
Description: First fixed charge over all securities,documents,cash or…
28 September 2001
Deed of general pledge, hypothecation and charge
Delivered: 5 October 2001
Status: Satisfied on 6 December 2005
Persons entitled: Ing Bank London Branch
Description: 1).All goods and produce delivered into the actual or…
15 May 2000
General letter of pledge,hypothecation and charge
Delivered: 19 May 2000
Status: Satisfied on 6 December 2005
Persons entitled: Bhf-Bank Ag,London Branch
Description: 1.All goods and produce delivered into the possession of…
13 January 2000
Trade finance agreement
Delivered: 25 January 2000
Status: Satisfied on 6 December 2005
Persons entitled: Banque Nationale De Paris London Branch
Description: All the right title and interest of the company in and to…
13 October 1997
General letter of hypothecation
Delivered: 25 October 1997
Status: Satisfied on 6 December 2005
Persons entitled: Bhf-Bank Ag, London Branch
Description: All goods bills of lading warrants delivery orders…
13 October 1997
General charge
Delivered: 25 October 1997
Status: Satisfied on 6 December 2005
Persons entitled: Bhf Bank Ag, London Branch
Description: All goods bills of lading warrants delivery orders…
12 January 1996
General letter of pledge and hypothecation
Delivered: 16 January 1996
Status: Satisfied on 6 December 2005
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: All goods bills of lading,warrants,delivery orders…
8 December 1995
Trade finance agreement
Delivered: 22 December 1995
Status: Satisfied on 6 December 2005
Persons entitled: Banque Nationale De Paris P.L.C.
Description: All the right title and interest of the company in and to…
6 September 1995
Rent deposit deed
Delivered: 8 September 1995
Status: Satisfied on 6 December 2005
Persons entitled: Pennant Investments Limited
Description: A deposit of £ 4,000 is charged as security for the…
11 January 1993
General letter of pledge
Delivered: 16 January 1993
Status: Satisfied on 6 December 2005
Persons entitled: Belgolaise Sa
Description: All goods delivered by the pledgor or on behalf of the…