SPIRITVILLE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01241065
Status Active
Incorporation Date 20 January 1976
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Full accounts made up to 30 June 2015. The most likely internet sites of SPIRITVILLE INVESTMENTS LIMITED are www.spiritvilleinvestments.co.uk, and www.spiritville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine 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.Spiritville Investments Limited is a Private Limited Company. The company registration number is 01241065. Spiritville Investments Limited has been working since 20 January 1976. The present status of the company is Active. The registered address of Spiritville Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKEL, Zisi is a Secretary of the company. FRANKEL, Leslie is a Director of the company. FRANKEL, Zisi is a Director of the company. Secretary FRANKEL, Eva has been resigned. Secretary CITY & DOMINION REGISTRARS LTD has been resigned. Director FRANKEL, Adolf has been resigned. Director FRANKEL, Eva has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRANKEL, Zisi
Appointed Date: 17 March 2000

Director
FRANKEL, Leslie
Appointed Date: 29 September 1995
82 years old

Director
FRANKEL, Zisi
Appointed Date: 16 December 2010
79 years old

Resigned Directors

Secretary
FRANKEL, Eva
Resigned: 07 April 2005
Appointed Date: 23 February 1996

Secretary
CITY & DOMINION REGISTRARS LTD
Resigned: 23 February 1996

Director
FRANKEL, Adolf
Resigned: 11 October 1995
113 years old

Director
FRANKEL, Eva
Resigned: 07 April 2005
113 years old

SPIRITVILLE INVESTMENTS LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

06 Apr 2016
Full accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 115 more events
14 Sep 1987
Accounts for a small company made up to 30 June 1985

07 Mar 1987
Return made up to 31/03/86; full list of members

23 Feb 1987
Particulars of mortgage/charge

20 Jan 1976
Certificate of incorporation
20 Jan 1976
Incorporation

SPIRITVILLE INVESTMENTS LIMITED Charges

14 April 2008
Supplemental deed
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H 26/32 biggin street loughborough t/n LT141667 and…
14 April 2008
Deed of assignment
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests of the company…
6 February 2001
Charge deed (form 453)
Delivered: 14 February 2001
Status: Satisfied on 1 July 2008
Persons entitled: Bradford & Bingley PLC
Description: (I) 33-47 horsefair st,20 hotel street and 2-4 market…
25 August 1999
Deed of assignment
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages General Limited
Description: All rights, titles, benefits and interests and whether…
25 August 1999
Deed of legal charge
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold land and buildings being 15 to 41 (odd) the…
30 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Satisfied on 25 January 2001
Persons entitled: Midland Bank PLC
Description: F/H 15/41 (odd) the headrow leeds. With the benefit of all…
15 October 1996
Debenture
Delivered: 16 October 1996
Status: Satisfied on 10 April 2008
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 10 April 2008
Persons entitled: Nationwide Building Society
Description: F/H-29-37 (odd) 41-49 (odd) 53-67 (odd) 71, 75-87 (odd)…
27 July 1995
Legal charge
Delivered: 9 August 1995
Status: Satisfied on 11 December 1997
Persons entitled: D.S.Investments Limited
Description: 1 king street and 2 to 8 (even) fowler street south…
27 July 1995
Mortgage deed
Delivered: 29 July 1995
Status: Satisfied on 10 April 2008
Persons entitled: Bristol and West Building Society
Description: Land and buildings on the south side of armley road leeds…
27 July 1995
Debenture deed
Delivered: 29 July 1995
Status: Satisfied on 23 December 2005
Persons entitled: Bristol and West Building Society
Description: See charge particulars form for details. Fixed and floating…
30 April 1992
Mortgage
Delivered: 12 May 1992
Status: Satisfied on 10 April 2008
Persons entitled: Bristol & West Building Society
Description: Land on the west side of biggin street, loughborough…
16 April 1992
Mortgage deed
Delivered: 17 April 1992
Status: Satisfied on 10 April 2008
Persons entitled: Bristol & West Building Society
Description: 1-18 central parade, gunnersbury lane, ealing. T/n-MX15334;…
13 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: 14 victoria mansions holloway road l/b of islington…
13 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: 2 victoria mansions holloway road, and store 2 L.B. of…
13 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: 12 victoria mansions, holloway road, and store 12 L.B. of…
13 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: 1 victoria mansions holloway road, and store 1 L.B. of…
13 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: 14 victoria mansions holloway road, L.B. of islington t/n -…
25 September 1990
Fixed and floating charge
Delivered: 28 September 1990
Status: Satisfied on 11 December 1997
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H - 15/41 (odd) the meadow leeds t/n-wyk 361329 all the…
17 February 1987
Mortgage
Delivered: 23 February 1987
Status: Satisfied on 10 June 1992
Persons entitled: Hfc Trust & Savings Limited
Description: F/H property known as the abc cinema (with shops adjoining)…
23 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 11 December 1997
Persons entitled: Wintrust Securities Limited
Description: All the beneficial interest in f/h 1-23 watling street and…
21 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold 15/41 (odd numbers inclusive) and bromley yard. The…
20 January 1986
Mortgage
Delivered: 27 January 1986
Status: Satisfied on 11 December 1997
Persons entitled: Hfc Trust & Savings Limited
Description: F/Hold 4 market place south and 33 horsefair street…
23 August 1985
Legal charge
Delivered: 27 August 1985
Status: Satisfied on 10 June 1992
Persons entitled: Wintrust Securities Limited
Description: 1-18 central parade gunnersbury lane ealing. Title no mx…
15 August 1985
Legal charge
Delivered: 16 August 1985
Status: Satisfied on 11 December 1997
Persons entitled: H.F.C.Trust & Savings Limited
Description: F/H land and premises on the south side of aimley road…
15 August 1985
Legal charge
Delivered: 29 August 1985
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: 4 market place south 33/47 horsefair street 20 hotel street…
15 August 1985
Legal charge
Delivered: 16 August 1985
Status: Satisfied on 10 June 1992
Persons entitled: H.F.C. Trust & Savings Limited
Description: F/Hold land & premises on the south side of aimley road…
23 March 1984
Legal charge
Delivered: 24 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 1 to 19 (odd) east smith gale and 218 (even)…
23 March 1984
Legal charge
Delivered: 24 March 1984
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold 23 alexander street westminster london W2 title no…
23 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south side of lea road…
6 December 1982
Legal charge
Delivered: 17 December 1982
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold cunningham court, maida vale. W9 london borough of…
16 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold 23 hanson street, westminster, london, W1 title no:…
18 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold 293, high road, tottenham, london N15.
18 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold 291, high road, tottenham, london N.15.
27 June 1978
Legal charge
Delivered: 30 June 1978
Status: Satisfied on 11 December 1997
Persons entitled: Wintrust Securities Limited
Description: F/H property known as philip house, and 2, 2A, 4, 6, 8 and…
26 June 1978
Legal charge
Delivered: 17 July 1978
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: 13-59 (odd nos only) shalimar gardens, acton london W3…
30 June 1977
Legal charge
Delivered: 6 July 1977
Status: Satisfied on 11 December 1997
Persons entitled: Wintrust Securities Limited
Description: Nos 29-37; 41-49; 53-67; 71; 75-87: (odd inclusive)…
6 March 1976
Legal charge
Delivered: 18 March 1976
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: Cunningham court maidavale london W9.