Company number 05388985
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address UNIT 8 ELMS INDUSTRIAL ESTATE, CHURCH ROAD, HAROLD WOOD, ROMFORD, ESSEX, RM3 0JU
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 forty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 2
. The most likely internet sites of SIBEN LIMITED are www.siben.co.uk, and www.siben.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Siben Limited is a Private Limited Company.
The company registration number is 05388985. Siben Limited has been working since 11 March 2005.
The present status of the company is Active. The registered address of Siben Limited is Unit 8 Elms Industrial Estate Church Road Harold Wood Romford Essex Rm3 0ju. . HAYES, Nicola Jane is a Secretary of the company. HAYES, Nicola Jane is a Director of the company. HAYES, Simon is a Director of the company. Secretary HAYES, Jean has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HAYES, Jean
Resigned: 29 February 2008
Appointed Date: 11 March 2005
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005
Persons With Significant Control
Simon Hayes
Notified on: 5 March 2017
57 years old
Nature of control: Has significant influence or control
SIBEN LIMITED Events
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
...
... and 33 more events
29 Apr 2005
New secretary appointed
17 Mar 2005
Registered office changed on 17/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
11 Mar 2005
Incorporation
23 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 59 brangwyn crescent london t/no:SGL381370 by way of…
3 December 2007
Charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
22 June 2007
Deed of charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 tyrrell square, western road, mitcham, surrey, fixed…
16 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 172 kingston road london. By way of fixed charge the…
15 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 riggs court 22A marlborough road london fixed charge…
12 August 2005
Mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 59 brangwyn crescent london t/no SGL381370 fixed charge all…
29 July 2005
Mortgage deed
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 64 devonshire road llondon t/n SGL459352…