SILVER WHITE LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL
Company number 03838646
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SILVER WHITE LTD are www.silverwhite.co.uk, and www.silver-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Silver White Ltd is a Private Limited Company. The company registration number is 03838646. Silver White Ltd has been working since 09 September 1999. The present status of the company is Active. The registered address of Silver White Ltd is Medcar House 149a Stamford Hill London N16 5ll. . GRUNFELD, Markus is a Secretary of the company. ABELES, David is a Director of the company. Secretary ABELESS, David has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director ABELESS, Simon has been resigned. Director GRUNNFELD, Markkus has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRUNFELD, Markus
Appointed Date: 23 March 2005

Director
ABELES, David
Appointed Date: 21 March 2005
54 years old

Resigned Directors

Secretary
ABELESS, David
Resigned: 23 March 2005
Appointed Date: 18 November 1999

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 04 November 1999
Appointed Date: 09 September 1999

Director
ABELESS, Simon
Resigned: 12 January 2001
Appointed Date: 18 November 1999
58 years old

Director
GRUNNFELD, Markkus
Resigned: 22 March 2005
Appointed Date: 12 January 2001
61 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 04 November 1999
Appointed Date: 09 September 1999

Persons With Significant Control

Mr Markus Grunnfeld
Notified on: 9 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SILVER WHITE LTD Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Nov 2016
Confirmation statement made on 9 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 66 more events
02 Dec 1999
Accounting reference date extended from 30/09/00 to 28/02/01
22 Nov 1999
Secretary resigned
22 Nov 1999
Registered office changed on 22/11/99 from: 43 wellington avenue london N15 6AX
22 Nov 1999
Director resigned
09 Sep 1999
Incorporation

SILVER WHITE LTD Charges

17 December 2008
Legal and general charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of fixed charge other property at any time…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
17 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents being right title and interest in and to any…
21 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 224 and 228 brixton road and 2 and 6 lorn court,london; tgl…
21 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 266 brixton road, london SW9 6AH; SGL90147; all related…
21 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 228A brixton road and 7 lorn court,south norwood,london…
21 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 23 portland road,south norwood,london SE25 4UF; SY48225;…
21 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 266A brixton road, london SW9 6AH; SGL85849; all related…
21 November 2007
Floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 224 and 228 brixton road and 2 and 6 lorn court,south…
21 November 2007
Floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 23 portland rd,south norwood,london SE25 4UF; SY48225; all…
21 November 2007
Floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 226A brixton road,south norwood,london SW9 6AH; SGL85849;…
21 November 2007
Floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 226 brixton road,south norwood,london SW9 6AH; SGL90147;…
21 November 2007
Floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC,as Trustee for the Group
Description: 228A brixton road and 7 lorn court,south norwood,london…
3 March 2003
Charge deed
Delivered: 6 March 2003
Status: Satisfied on 13 February 2009
Persons entitled: Northern Rock PLC
Description: The property shortly k/a 25 portland road south norwood…
21 November 2002
Charge deed
Delivered: 27 November 2002
Status: Satisfied on 13 February 2009
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 23 portland road,south…
11 May 2001
Charge
Delivered: 16 May 2001
Status: Satisfied on 13 February 2009
Persons entitled: Northern Rock PLC
Description: 226A brixton road, london, SW9.and all its fixtures and by…
26 April 2001
Legal charge
Delivered: 11 May 2001
Status: Satisfied on 13 February 2009
Persons entitled: Northern Rock PLC
Description: Property shortly k/a 224/228 brixton road london SW9…