SEVERNATE CO. LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00598103
Status Active
Incorporation Date 30 January 1958
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
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 one hundred and six events have happened. The last three records are Previous accounting period shortened from 25 March 2016 to 24 March 2016; Previous accounting period shortened from 26 March 2016 to 25 March 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of SEVERNATE CO. LIMITED are www.severnateco.co.uk, and www.severnate-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight 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.Severnate Co Limited is a Private Limited Company. The company registration number is 00598103. Severnate Co Limited has been working since 30 January 1958. The present status of the company is Active. The registered address of Severnate Co Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Pessie is a Director of the company. BERGER, Samuel is a Director of the company. BERGER, Sije is a Director of the company. KLEIN, Abraham is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNLICHT, Joshua is a Director of the company. STERNLICHT, Zelda is a Director of the company. Director BERGER, Berish has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Sighismond has been resigned. Director GROSS, Rivka has been resigned. Director LAUFER, Hasias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BERGER, Berish
Appointed Date: 31 March 1997
69 years old

Director
BERGER, Pessie
Appointed Date: 01 April 2005
67 years old

Director
BERGER, Samuel

71 years old

Director
BERGER, Sije

66 years old

Director
KLEIN, Abraham
Appointed Date: 01 April 1997
62 years old

Director
KLEIN, Sarah Rachel

62 years old

Director
STERNLICHT, Joshua
Appointed Date: 28 March 2014
60 years old

Director
STERNLICHT, Zelda

61 years old

Resigned Directors

Director
BERGER, Berish
Resigned: 13 February 1997
Appointed Date: 11 March 1993
69 years old

Director
BERGER, Berish
Resigned: 01 February 1993
69 years old

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 11 March 1993
104 years old

Director
GROSS, Rivka
Resigned: 23 May 2014
78 years old

Director
LAUFER, Hasias
Resigned: 30 November 1998
110 years old

Persons With Significant Control

Hco Subsidiary Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEVERNATE CO. LIMITED Events

21 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
22 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
20 May 2016
Accounts for a small company made up to 31 March 2015
15 Mar 2016
Previous accounting period shortened from 27 March 2015 to 26 March 2015
...
... and 96 more events
08 Oct 1987
New director appointed

03 Aug 1987
Accounts for a small company made up to 31 March 1986

14 Feb 1987
Return made up to 10/12/86; full list of members

03 May 1986
Return made up to 12/12/85; full list of members

02 May 1986
Accounts for a small company made up to 31 March 1985

SEVERNATE CO. LIMITED Charges

25 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property situate and known…
25 September 2003
Debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over all property and assets…
23 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 2 May 2014
Persons entitled: Nationwide Building Society
Description: Seymour court (flats 1 to 32) cazenove road london N16…
23 June 1997
Mortgage debenture
Delivered: 28 June 1997
Status: Satisfied on 2 May 2014
Persons entitled: Nationwide Building Society
Description: By way of floating charge the undertaking of the company…
31 January 1966
Charge
Delivered: 7 February 1966
Status: Satisfied on 2 May 2014
Persons entitled: Bradford Permanent Building Society
Description: L/H. flats. 1/16 (inc) seymour court, cazonove road…
29 January 1960
Legal charge
Delivered: 5 February 1960
Status: Satisfied on 2 May 2014
Persons entitled: Co-Operative Permanant Building Society
Description: 1-16 seymour court cazenove road, london N.16.