NEGRET INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE
Company number 00854221
Status Active
Incorporation Date 13 July 1965
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Termination of appointment of Raymond Cunnick as a secretary on 29 January 2016. The most likely internet sites of NEGRET INVESTMENTS LIMITED are www.negretinvestments.co.uk, and www.negret-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Negret Investments Limited is a Private Limited Company. The company registration number is 00854221. Negret Investments Limited has been working since 13 July 1965. The present status of the company is Active. The registered address of Negret Investments Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. BIBER, Saul David is a Director of the company. Secretary BIBER, Hettie has been resigned. Secretary CUNNICK, Raymond has been resigned. Director BIBER, Hettie has been resigned. Director BIBER, Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 29 January 2016

Director
BIBER, Saul David
Appointed Date: 18 August 2000
65 years old

Resigned Directors

Secretary
BIBER, Hettie
Resigned: 04 October 2014

Secretary
CUNNICK, Raymond
Resigned: 29 January 2016
Appointed Date: 16 March 2009

Director
BIBER, Hettie
Resigned: 04 October 2014
105 years old

Director
BIBER, Simon
Resigned: 24 December 2008
109 years old

Persons With Significant Control

Mr Christopher Walker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Saul David Biber
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Peter Michaels
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEGRET INVESTMENTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 4 November 2016 with updates
12 Feb 2016
Termination of appointment of Raymond Cunnick as a secretary on 29 January 2016
12 Feb 2016
Appointment of International Registrars Limited as a secretary on 29 January 2016
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
01 Mar 1988
Full accounts made up to 31 March 1987

10 Nov 1987
Return made up to 05/11/87; full list of members

16 Jan 1987
Full accounts made up to 31 March 1986

30 Jul 1986
Return made up to 07/07/86; full list of members

13 Jul 1965
Incorporation

NEGRET INVESTMENTS LIMITED Charges

24 May 1985
Legal charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Wardley London Limited.
Description: 33 shaftesbury avenue and 37 and 39 rupert street london W1…
29 March 1985
Legal charge
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 exeter street and 1, 3 and 5 catherine street, london…
8 July 1968
Legal charge
Delivered: 17 July 1968
Status: Outstanding
Persons entitled: Hilda F Stanmacewen,Isabel N L Hunt,F G Crisp
Description: 9, 9A, 11, 11A, high rd. Chadwell heath essex. (See doc…
1 November 1967
Instrument of charge.
Delivered: 9 November 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 9, 9A, 11, 11A, high rd. Chadwell heath. Essex.