FURNAVILLE INVESTMENT CO. LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2LJ

Company number 00719611
Status Active
Incorporation Date 29 March 1962
Company Type Private Limited Company
Address ABBEY HOUSE, 342 REGENTS PARK ROAD, LONDON, N3 2LJ
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Termination of appointment of Mignonette Aarons as a director on 27 May 2016. The most likely internet sites of FURNAVILLE INVESTMENT CO. LIMITED are www.furnavilleinvestmentco.co.uk, and www.furnaville-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furnaville Investment Co Limited is a Private Limited Company. The company registration number is 00719611. Furnaville Investment Co Limited has been working since 29 March 1962. The present status of the company is Active. The registered address of Furnaville Investment Co Limited is Abbey House 342 Regents Park Road London N3 2lj. . AARONS, Rowland is a Secretary of the company. AARONS, Stanley is a Director of the company. Secretary AARONS, Rowland has been resigned. Secretary CROOKES, Anne Christine has been resigned. Secretary HOLDER, David has been resigned. Director AARONS, Mignonette has been resigned. Director JOHNSON, Jill Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AARONS, Rowland
Appointed Date: 13 August 2007

Director
AARONS, Stanley

90 years old

Resigned Directors

Secretary
AARONS, Rowland
Resigned: 27 February 2006
Appointed Date: 27 October 1995

Secretary
CROOKES, Anne Christine
Resigned: 27 October 1995

Secretary
HOLDER, David
Resigned: 13 August 2007
Appointed Date: 27 February 2006

Director
AARONS, Mignonette
Resigned: 27 May 2016
90 years old

Director
JOHNSON, Jill Valerie
Resigned: 06 August 2008
Appointed Date: 15 December 2006
81 years old

FURNAVILLE INVESTMENT CO. LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Termination of appointment of Mignonette Aarons as a director on 27 May 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
24 Jan 1988
Accounts for a small company made up to 31 December 1985

24 Jan 1988
Return made up to 17/12/87; full list of members

23 Mar 1987
Accounts for a small company made up to 31 December 1984

30 Jan 1987
Return made up to 16/12/86; full list of members

13 May 1986
Accounts for a small company made up to 31 December 1983

FURNAVILLE INVESTMENT CO. LIMITED Charges

7 September 1983
Legal charge
Delivered: 20 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 88 addison gdns W14. Tn ln 201812.
28 December 1962
Legal charge
Delivered: 11 January 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 88. addison gardens, kensington. London. Essex.
28 December 1962
Charge
Delivered: 11 January 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 88. addison gardens, kensington, london. Freehold.