SILVEREEF PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 06274809
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Andrew Clive Portlock as a director on 2 June 2016; Appointment of Mr Jacques Tredoux as a director on 2 June 2016; Termination of appointment of Network Secretarial Services Limited as a secretary on 2 June 2016. The most likely internet sites of SILVEREEF PROPERTIES LIMITED are www.silvereefproperties.co.uk, and www.silvereef-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvereef Properties Limited is a Private Limited Company. The company registration number is 06274809. Silvereef Properties Limited has been working since 11 June 2007. The present status of the company is Active. The registered address of Silvereef Properties Limited is 843 Finchley Road London Nw11 8na. . TREDOUX, Jacques is a Director of the company. Secretary BELSIZE SECRETARIAL LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary NETWORK SECRETARIAL SERVICES LIMITED has been resigned. Secretary PRIORY SECRETARIAL LIMITED has been resigned. Director BENNISON, Peter James has been resigned. Director ENSOLL, Shane William has been resigned. Director EWSOLL, Shane has been resigned. Director PORTLOCK, Andrew Clive has been resigned. Director PRIORY DIRECTORS LTD has been resigned. Director BELSIZE DIRECTORS LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TREDOUX, Jacques
Appointed Date: 02 June 2016
53 years old

Resigned Directors

Secretary
BELSIZE SECRETARIAL LTD
Resigned: 28 February 2011
Appointed Date: 19 September 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 June 2007
Appointed Date: 11 June 2007

Secretary
NETWORK SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2016
Appointed Date: 28 January 2011

Secretary
PRIORY SECRETARIAL LIMITED
Resigned: 19 September 2007
Appointed Date: 11 June 2007

Director
BENNISON, Peter James
Resigned: 21 September 2015
Appointed Date: 28 February 2011
55 years old

Director
ENSOLL, Shane William
Resigned: 07 October 2011
Appointed Date: 30 September 2008
65 years old

Director
EWSOLL, Shane
Resigned: 26 September 2011
Appointed Date: 30 September 2008
65 years old

Director
PORTLOCK, Andrew Clive
Resigned: 02 June 2016
Appointed Date: 28 February 2011
56 years old

Director
PRIORY DIRECTORS LTD
Resigned: 19 September 2007
Appointed Date: 11 June 2007

Director
BELSIZE DIRECTORS LTD
Resigned: 28 February 2011
Appointed Date: 19 September 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 June 2007
Appointed Date: 11 June 2007

SILVEREEF PROPERTIES LIMITED Events

12 Apr 2017
Termination of appointment of Andrew Clive Portlock as a director on 2 June 2016
12 Apr 2017
Appointment of Mr Jacques Tredoux as a director on 2 June 2016
12 Apr 2017
Termination of appointment of Network Secretarial Services Limited as a secretary on 2 June 2016
13 Sep 2016
Accounts for a dormant company made up to 29 December 2015
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

...
... and 49 more events
18 Jul 2007
New secretary appointed
18 Jul 2007
New director appointed
20 Jun 2007
Secretary resigned
20 Jun 2007
Director resigned
11 Jun 2007
Incorporation

SILVEREEF PROPERTIES LIMITED Charges

23 September 2010
Supplemental debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Interest in the property being the land that is part of t/n…
23 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: F/H property k/a land at the rear of farmyard windsor t/n…
27 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: F/H property k/a quayside house thames side windsor…
4 July 2008
Debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings known as quayside house thames side…
4 July 2008
Charge over shares
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged property being the original shares any further…
4 July 2008
Debenture and charge
Delivered: 9 July 2008
Status: Satisfied on 3 November 2009
Persons entitled: Saxbygg Ehf
Description: A floating charge over all the assets and undertaking…
19 March 2008
Debenture and charge with option
Delivered: 28 March 2008
Status: Satisfied on 16 July 2008
Persons entitled: Quercus Ehf. and Edwin Simon Kohn
Description: Floating charge over all the assets and undertaking…