Company NameFurnaville Investment Co. Limited
DirectorsRowland Aarons and Belinda Holder
Company StatusActive
Company Number00719611
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Rowland Aarons
NationalityBritish
StatusCurrent
Appointed13 August 2007(45 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LJ
Director NameMr Rowland Aarons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(58 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LJ
Director NameDr Belinda Holder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(59 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LJ
Director NameMrs Mignonette Aarons
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 27 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waltham Avenue
London
NW9 9SJ
Director NameMr Stanley Aarons
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 11 months after company formation)
Appointment Duration29 years, 10 months (resigned 07 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Waltham Avenue
London
NW9 9SJ
Secretary NameAnne Christine Crookes
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressThe Little House Station Road
Northiam
Rye
East Sussex
TN31 6QL
Secretary NameMr Rowland Aarons
NationalityBritish
StatusResigned
Appointed27 October 1995(33 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kings Close
Hendon
London
NW4 2JU
Secretary NameDavid Holder
NationalityBritish
StatusResigned
Appointed27 February 2006(43 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address12 Monkville Avenue
London
NW11 0AH
Director NameJill Valerie Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2008)
RolePersonal Assistant
Correspondence Address2 West End
Kingham
Oxfordshire
OX7 6YH

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Mrs Mignonette Aarons
40.00%
Ordinary
20 at £1Belinda Holder
20.00%
Ordinary
20 at £1Beverley De Vries
20.00%
Ordinary
20 at £1Rowland Aarons
20.00%
Ordinary

Financials

Year2014
Net Worth£631,862
Cash£106,421
Current Liabilities£15,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

7 September 1983Delivered on: 20 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 addison gdns W14. Tn ln 201812.
Outstanding
28 December 1962Delivered on: 11 January 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £7,500 secured by charge dated 28.12.62.
Particulars: 88. addison gardens, kensington. London. Essex.
Outstanding
28 December 1962Delivered on: 11 January 1963
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys due etc. not exceeding £7.500.
Particulars: 88. addison gardens, kensington, london. Freehold.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 May 2021Notification of a person with significant control statement (2 pages)
30 April 2021Cessation of Stanley Aarons as a person with significant control on 7 April 2021 (1 page)
30 April 2021Appointment of Dr Belinda Holder as a director on 30 April 2021 (2 pages)
30 April 2021Secretary's details changed for Mr Rowland Aarons on 21 April 2021 (1 page)
20 January 2021Termination of appointment of Stanley Aarons as a director on 7 January 2021 (1 page)
20 January 2021Appointment of Mr Rowland Aarons as a director on 19 January 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Notification of Stanley Aarons as a person with significant control on 1 May 2016 (2 pages)
20 July 2017Notification of Stanley Aarons as a person with significant control on 1 May 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Termination of appointment of Mignonette Aarons as a director on 27 May 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Termination of appointment of Mignonette Aarons as a director on 27 May 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Appointment terminated director jill johnson (1 page)
7 August 2008Appointment terminated director jill johnson (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
13 February 2007Return made up to 06/02/07; full list of members (3 pages)
13 February 2007Return made up to 06/02/07; full list of members (3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
9 February 2006Return made up to 06/02/06; full list of members (3 pages)
9 February 2006Return made up to 06/02/06; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 January 2005Return made up to 06/02/05; full list of members (8 pages)
28 January 2005Return made up to 06/02/05; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 06/02/04; full list of members (8 pages)
28 January 2004Return made up to 06/02/04; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003Return made up to 06/02/03; full list of members (8 pages)
28 January 2003Return made up to 06/02/03; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 January 2002Return made up to 06/02/02; full list of members (7 pages)
28 January 2002Return made up to 06/02/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 06/02/01; full list of members (7 pages)
29 January 2001Return made up to 06/02/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 January 2000Return made up to 06/02/00; full list of members (6 pages)
31 January 2000Return made up to 06/02/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 January 1999Return made up to 06/02/99; no change of members (4 pages)
29 January 1999Return made up to 06/02/99; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 February 1998Return made up to 06/02/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
(6 pages)
1 February 1998Return made up to 06/02/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
(6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 February 1997Return made up to 06/02/97; no change of members (4 pages)
2 February 1997Return made up to 06/02/97; no change of members (4 pages)
18 February 1996Return made up to 06/02/96; no change of members (4 pages)
18 February 1996Return made up to 06/02/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)