FELVILLE INVESTMENT CO. LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1QG
Company number 00719605
Status Active
Incorporation Date 29 March 1962
Company Type Private Limited Company
Address 86-88 QUEENSBURY ROAD, WEMBLEY, MIDDLESEX, HA0 1QG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 007196050023, created on 27 February 2017; Satisfaction of charge 19 in full. The most likely internet sites of FELVILLE INVESTMENT CO. LIMITED are www.felvilleinvestmentco.co.uk, and www.felville-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Felville Investment Co Limited is a Private Limited Company. The company registration number is 00719605. Felville Investment Co Limited has been working since 29 March 1962. The present status of the company is Active. The registered address of Felville Investment Co Limited is 86 88 Queensbury Road Wembley Middlesex Ha0 1qg. . SPRUNG, Andrew Jacob is a Director of the company. Secretary SPRUNG, Irene has been resigned. Director KLEIN, Sylvain has been resigned. Director SPRUNG, Elimelech has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
SPRUNG, Andrew Jacob

65 years old

Resigned Directors

Secretary
SPRUNG, Irene
Resigned: 07 October 2009

Director
KLEIN, Sylvain
Resigned: 01 July 2013
78 years old

Director
SPRUNG, Elimelech
Resigned: 11 March 1997
101 years old

Persons With Significant Control

Mr Andrew Jacob Sprung
Notified on: 2 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FELVILLE INVESTMENT CO. LIMITED Events

06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
01 Mar 2017
Registration of charge 007196050023, created on 27 February 2017
23 Jan 2017
Satisfaction of charge 19 in full
23 Jan 2017
Satisfaction of charge 21 in full
23 Jan 2017
Satisfaction of charge 007196050022 in full
...
... and 111 more events
19 Jun 1986
Return made up to 01/11/85; full list of members

28 May 1986
Registered office changed on 28/05/86 from: 18 bedford row london WC1R 4EJ

20 Dec 1983
Accounts made up to 31 March 1983
17 Aug 1982
Accounts made up to 31 December 1981
15 Feb 1982
Accounts made up to 31 December 1980

FELVILLE INVESTMENT CO. LIMITED Charges

27 February 2017
Charge code 0071 9605 0023
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 August 2016
Charge code 0071 9605 0022
Delivered: 25 August 2016
Status: Satisfied on 23 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a unit 1 beata road chesterton newcastle…
8 August 2002
Commercial mortgage deed
Delivered: 12 August 2002
Status: Satisfied on 23 January 2017
Persons entitled: West Bromwich Building Society
Description: By way of legal mortgage the f/h property k/a land and…
8 August 2002
Floating charge
Delivered: 12 August 2002
Status: Satisfied on 23 January 2017
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
8 August 2002
Deed of assignment of rental income
Delivered: 12 August 2002
Status: Satisfied on 23 January 2017
Persons entitled: West Bromwich Building Society
Description: The company with full title guarantee assigns to the…
10 March 2000
Legal charge
Delivered: 24 March 2000
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H property at 86/88 queensbury road wembley.
24 September 1998
Deed of guarantee and debenture
Delivered: 8 October 1998
Status: Satisfied on 16 October 2013
Persons entitled: Northern Rock PLC
Description: F/H property k/a 19-31 lampits hill corringham essex…
31 March 1995
Third party legal charge
Delivered: 5 April 1995
Status: Satisfied on 14 June 2002
Persons entitled: Fibi Bank (UK) PLC
Description: F/H land and buildings comprising 19-31 lampits hill…
31 March 1995
Rent charge agreement
Delivered: 4 April 1995
Status: Satisfied on 14 June 2002
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing in respect…
20 March 1993
Inst of charge
Delivered: 29 November 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 81A hungerford rd., Inslington. London.
25 August 1989
Floating charge
Delivered: 1 September 1989
Status: Satisfied on 28 April 1995
Persons entitled: Oversea-Chinese Banking Corporation LTD
Description: Undertaking and all property and assets present and future…
27 May 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: 1, rufford street london borough of islington, title no:-…
31 March 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 14 June 2002
Persons entitled: Royal Trust Bank.
Description: F/H 230/240 easterly road. Leeds, title no. Wyk 167203…
31 March 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 14 June 2002
Persons entitled: Royal Trust Bank.
Description: F/H 251 & 253 caledonian road, london N1 title nos. 310392…
30 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 15 April 1995
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: F/H 19/31 lampits hill corringham essex with all buildings…
15 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied on 14 June 2002
Persons entitled: Co-Operative Bank Public Limited Company.
Description: F/H 1 rufford street, london N1 title no. 43066.
1 September 1980
Legal charge
Delivered: 8 September 1980
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: F/H 3 rufford street N.1. london borough of islington.
8 September 1978
Legal charge
Delivered: 15 September 1978
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: Freehold at 1, rufford street islington london N1.
10 October 1975
Debenture dated 26.8.85 ratified by company 10.10.75.
Delivered: 20 October 1975
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
26 August 1975
Debenture
Delivered: 3 September 1975
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
14 February 1972
Charge
Delivered: 3 March 1972
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: 251 caledonian rd, islington, london tile no 310392.
14 February 1972
Charge
Delivered: 3 March 1963
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: 253 caledonian rd islington. London title no. 39412.
18 July 1962
Instr of charge
Delivered: 31 July 1962
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: 81A hungerford road, holloway, london. N. 7.