SIYATTA INVESTMENTS LTD
LONDON

Hellopages » Greater London » Hackney » N16 5NF

Company number 04809562
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address RUSSELL LODGE, 23A ST. ANDREW'S GROVE, LONDON, N16 5NF
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Registration of charge 048095620013, created on 15 April 2016. The most likely internet sites of SIYATTA INVESTMENTS LTD are www.siyattainvestments.co.uk, and www.siyatta-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Siyatta Investments Ltd is a Private Limited Company. The company registration number is 04809562. Siyatta Investments Ltd has been working since 24 June 2003. The present status of the company is Active. The registered address of Siyatta Investments Ltd is Russell Lodge 23a St Andrew S Grove London N16 5nf. . STERN, Joseph is a Secretary of the company. MARGULIES, Charles Mark is a Director of the company. MARGULIES, Rachel is a Director of the company. STERN, Joseph is a Director of the company. STERN, Mark is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STERN, Joseph
Appointed Date: 26 June 2003

Director
MARGULIES, Charles Mark
Appointed Date: 26 June 2003
64 years old

Director
MARGULIES, Rachel
Appointed Date: 26 June 2003
63 years old

Director
STERN, Joseph
Appointed Date: 26 June 2003
52 years old

Director
STERN, Mark
Appointed Date: 26 June 2003
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 June 2003
Appointed Date: 24 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 June 2003
Appointed Date: 24 June 2003

SIYATTA INVESTMENTS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

03 May 2016
Registration of charge 048095620013, created on 15 April 2016
14 Apr 2016
Registration of charge 048095620012, created on 13 April 2016
13 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 42 more events
10 Jul 2003
New director appointed
10 Jul 2003
Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100
27 Jun 2003
Secretary resigned
27 Jun 2003
Director resigned
24 Jun 2003
Incorporation

SIYATTA INVESTMENTS LTD Charges

15 April 2016
Charge code 0480 9562 0013
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H proeprties 54 green lanes london t/no LN85140. 26…
13 April 2016
Charge code 0480 9562 0012
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 7 oakgreen parade four marks hampshire t/no SH16038…
17 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 26 denver road stoke newington london t/no…
12 April 2005
Legal and general charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property k/a 338 to 340A wimborne road, bournemouth…
12 April 2005
Deed of assignment by charge of rental income
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of charge the "assigned rights" being all the…
14 July 2004
Mortgage debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as 26 denver road stoke newington…
14 July 2004
Legal mortgage
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 26 denver road stoke newington london t/no LN227275. By way…
2 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 6,7 & 8 oakgreen parade four marks…
12 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 6 shelford court, shelford court…
24 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold known as 83 and 85 newington green road islington…
24 July 2003
Debenture (full)
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…