SILVERCROWN INVESTMENTS LIMITED
DOVER

Hellopages » Kent » Dover » CT15 5DG
Company number 03706104
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address FORGE FARM HOUSE, FORGE LANE SUTTON, DOVER, KENT, CT15 5DG
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 sixty-three events have happened. The last three records are Total exemption full accounts made up to 28 February 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SILVERCROWN INVESTMENTS LIMITED are www.silvercrowninvestments.co.uk, and www.silvercrown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Deal Rail Station is 3.4 miles; to Shepherds Well Rail Station is 4.7 miles; to Sandwich Rail Station is 5.4 miles; to Ramsgate Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvercrown Investments Limited is a Private Limited Company. The company registration number is 03706104. Silvercrown Investments Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Silvercrown Investments Limited is Forge Farm House Forge Lane Sutton Dover Kent Ct15 5dg. . GRAY, Andrew Charles is a Secretary of the company. GRAY, Christopher James is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAY, Andrew Charles
Appointed Date: 08 February 1999

Director
GRAY, Christopher James
Appointed Date: 08 February 1999
55 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 February 1999
Appointed Date: 02 February 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

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

Mr Andrew Charles Gray
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERCROWN INVESTMENTS LIMITED Events

31 May 2017
Total exemption full accounts made up to 28 February 2017
This document is being processed and will be available in 5 days.

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 53 more events
21 Oct 1999
New secretary appointed
22 Apr 1999
Particulars of mortgage/charge
13 Mar 1999
Particulars of mortgage/charge
12 Feb 1999
Registered office changed on 12/02/99 from: suite 21779 72 new bond street london W1Y 9DD
02 Feb 1999
Incorporation

SILVERCROWN INVESTMENTS LIMITED Charges

10 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 coates avenue barnoldswick. By way of fixed charge the…
10 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trystar ellens road mongeham deal. By way of fixed charge…
10 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 victoria road deal kent. By way of fixed charge the…
10 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 golf road deal kent. By way of fixed charge the benefit…
10 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 coates avenue barnoldswick. By way of fixed charge the…
16 November 2006
Debenture
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 47 coates avenue, barnoldswick…
24 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 105 coates avenue barnoldswick lancashire…
15 April 1999
Debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Legal mortgage
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 73 victoria road deal kent. With the benefit of all rights…