SIROCCO ESTATES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 6SF

Company number 01978468
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address 20 WELL HALL ROAD, ELTHAM, LONDON, SE9 6SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of SIROCCO ESTATES LIMITED are www.siroccoestates.co.uk, and www.sirocco-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Sirocco Estates Limited is a Private Limited Company. The company registration number is 01978468. Sirocco Estates Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Sirocco Estates Limited is 20 Well Hall Road Eltham London Se9 6sf. . THOMPSON, Evan is a Secretary of the company. HALLAM, David John is a Director of the company. THOMPSON, Evan is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
HALLAM, David John

74 years old

Director
THOMPSON, Evan

75 years old

Persons With Significant Control

Mr David John Hallam
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Evan Thompson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIROCCO ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 87 more events
03 Feb 1987
Particulars of mortgage/charge

20 Jan 1987
Particulars of mortgage/charge

26 Sep 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

13 Aug 1986
Particulars of mortgage/charge

SIROCCO ESTATES LIMITED Charges

31 May 1994
Legal mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 112B chestnut rise plumstead l/borough…
5 May 1989
Debenture
Delivered: 10 May 1989
Status: Satisfied on 25 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1988
Legal charge
Delivered: 15 December 1988
Status: Satisfied on 16 December 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of f/h land together with the…
7 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 24 May 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece or parcel of f/h land k/a 122 ancona road plumbtead…
5 April 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 8 July 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage: all that f/h property k/a 5 myra…
11 September 1987
Legal charge
Delivered: 12 September 1987
Status: Satisfied on 8 July 1988
Persons entitled: Royal Bank of Scotland
Description: 10 devonshire road bexleyheath london borough of berxley…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 12 October 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 lulworth road welling kent fixed charge over all…
10 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 20 May 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 pelham road bickenham kent fixed charge over all plant…
8 May 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 20 May 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: 139 herbert road pulmstead london SE18 fixed charge over…
31 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 the nursery slade green bexley fixed charge over plant…
28 January 1987
Legal charge
Delivered: 3 February 1987
Status: Satisfied on 6 April 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 bexley road firth is the london borough of bexley &…
8 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 26 May 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 heron hill upper belvedere l/b of bexley and fixed…
24 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 5 albeit roadst mary orpington…
11 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 25 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 37 chestnut rise london SE18.
4 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 84 eglinton hill plumtead SE 18 essex…