SILKY MOVES LIMITED
BLACKPOOL ASHSTOCK 1923 LIMITED

Hellopages » Lancashire » Blackpool » FY3 8LZ
Company number 04139641
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 155 NEWTON DRIVE, BLACKPOOL, ENGLAND, FY3 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 28 Ellis Close Hoddesdon Hertfordshire EN11 9FE to 155 Newton Drive Blackpool FY3 8LZ on 17 February 2016. The most likely internet sites of SILKY MOVES LIMITED are www.silkymoves.co.uk, and www.silky-moves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Silky Moves Limited is a Private Limited Company. The company registration number is 04139641. Silky Moves Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Silky Moves Limited is 155 Newton Drive Blackpool England Fy3 8lz. . BROOKS, Steve Graham is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BROOKS, David Keith has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROOKS, Steve Graham
Appointed Date: 05 February 2001
54 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 February 2001
Appointed Date: 11 January 2001

Secretary
BROOKS, David Keith
Resigned: 01 October 2009
Appointed Date: 05 February 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 February 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Steve Graham Brooks
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SILKY MOVES LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Registered office address changed from 28 Ellis Close Hoddesdon Hertfordshire EN11 9FE to 155 Newton Drive Blackpool FY3 8LZ on 17 February 2016
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

04 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
19 Mar 2001
New secretary appointed
19 Mar 2001
Director resigned
19 Mar 2001
Registered office changed on 19/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB
12 Feb 2001
Company name changed ashstock 1923 LIMITED\certificate issued on 09/02/01
11 Jan 2001
Incorporation

SILKY MOVES LIMITED Charges

2 April 2008
Deed of charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 sextant avenue, london t/no EGL211310 fixed charge over…
25 July 2007
Deed of charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 54 portree street poplar london t/n LN252837. Fixed charge…
15 March 2007
Mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 53 peninsula court 121 east ferry road london fixed…
6 October 2006
Deed of charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 53 peninsula court glegall grove london t/no…
16 February 2006
Mortgage
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a flat 59 peninsula court, 121 east ferry…
15 November 2005
Deed of charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 441 mile end road london t/no egl 362404. fixed charge over…
7 September 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 21 February 2006
Persons entitled: Mortgage Trust Limited
Description: The property known as 59 peninsula court glengall grove…
16 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 59 peninsula court glengall grove…
22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 100 new atlas wharf 3 arnhem place london t/n…
7 November 2001
Floating charge
Delivered: 9 November 2001
Status: Satisfied on 16 March 2006
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
7 November 2001
Mortgage
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a plot 112 the icon atlas wharf westferry…