SILVERLANE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 01613601
Status Active
Incorporation Date 12 February 1982
Company Type Private Limited Company
Address UNIT 10, DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1FJ
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 one hundred and nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Secretary's details changed for L P C Secretarial Limited on 7 September 2016; Director's details changed for Mr Daniel Reuben Straus on 6 September 2016. The most likely internet sites of SILVERLANE LIMITED are www.silverlane.co.uk, and www.silverlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Silverlane Limited is a Private Limited Company. The company registration number is 01613601. Silverlane Limited has been working since 12 February 1982. The present status of the company is Active. The registered address of Silverlane Limited is Unit 10 Delta Court Manor Way Borehamwood Hertfordshire United Kingdom Wd6 1fj. . L P C SECRETARIAL LIMITED is a Secretary of the company. STRAUS, Claire Joanne Sharon is a Director of the company. STRAUS, Daniel Reuben is a Director of the company. Secretary BRODIA SERVICES LIMITED has been resigned. Secretary S & D SECRETARIES LIMITED has been resigned. Director DALTON, Robert has been resigned. Director DALTON, Robert has been resigned. Director STRAUS, Peter Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
L P C SECRETARIAL LIMITED
Appointed Date: 06 April 2011

Director
STRAUS, Claire Joanne Sharon
Appointed Date: 16 December 2011
56 years old

Director
STRAUS, Daniel Reuben
Appointed Date: 05 December 2007
53 years old

Resigned Directors

Secretary
BRODIA SERVICES LIMITED
Resigned: 30 November 2001

Secretary
S & D SECRETARIES LIMITED
Resigned: 06 April 2011
Appointed Date: 30 November 2001

Director
DALTON, Robert
Resigned: 28 February 2013
Appointed Date: 31 May 2007
90 years old

Director
DALTON, Robert
Resigned: 31 May 2007
90 years old

Director
STRAUS, Peter Frederick
Resigned: 03 December 2011
84 years old

Persons With Significant Control

Ms Claire Joanne Sharon Straus
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Reuben Straus
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERLANE LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Sep 2016
Secretary's details changed for L P C Secretarial Limited on 7 September 2016
06 Sep 2016
Director's details changed for Mr Daniel Reuben Straus on 6 September 2016
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200,000

...
... and 99 more events
25 Mar 1987
Full accounts made up to 31 May 1986

28 Feb 1987
Secretary resigned;new secretary appointed

13 Feb 1987
Registered office changed on 13/02/87 from: 223 regent street london W1R 7DB

13 Feb 1987
Return made up to 10/10/86; full list of members

12 Feb 1982
Certificate of incorporation

SILVERLANE LIMITED Charges

13 March 2001
Floating charge
Delivered: 27 March 2001
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of hte company…
11 January 2000
Legal charge
Delivered: 21 January 2000
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Ruttswood springfield bushey heath hertfordshire t/no:…
11 January 2000
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Units 4 and 5 sand road industrial estate great gransden…
25 August 1992
Assignment
Delivered: 14 September 1992
Status: Satisfied on 24 May 2002
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
25 March 1991
Assignment
Delivered: 5 April 1991
Status: Satisfied on 24 May 2002
Persons entitled: Barclays Bank PLC
Description: All moneys to the company under an agreement dated 5.3.91…
19 January 1990
Mortgage
Delivered: 9 February 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: 45 wykeham road, hendon, london NW4.
27 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied on 26 February 1990
Persons entitled: Berliner Bank Ag
Description: 45 wykeham road, hendon.
25 January 1984
Legal charge
Delivered: 15 February 1984
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H - cunningham house, 19/21 westfield lane, kenton…