MULTISILVER LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2XY

Company number 02240999
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address 27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MULTISILVER LIMITED are www.multisilver.co.uk, and www.multisilver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Multisilver Limited is a Private Limited Company. The company registration number is 02240999. Multisilver Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Multisilver Limited is 27a Maxwell Road Northwood Middlesex Ha6 2xy. . DRAGE, Catherine is a Secretary of the company. DRAGE, Catherine is a Director of the company. DRAGE, Fergus Timothy is a Director of the company. Secretary DRAGE, Janet Doreen has been resigned. Secretary SMITH, Peter Nicholas has been resigned. Director DRAGE, Janet Doreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DRAGE, Catherine
Appointed Date: 25 July 1999

Director
DRAGE, Catherine
Appointed Date: 25 July 1999
62 years old

Director

Resigned Directors

Secretary
DRAGE, Janet Doreen
Resigned: 28 October 1992

Secretary
SMITH, Peter Nicholas
Resigned: 25 July 1999
Appointed Date: 28 October 1992

Director
DRAGE, Janet Doreen
Resigned: 28 October 1992
69 years old

Persons With Significant Control

Mrs Catherine Drage
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fergus Timothy Drage
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULTISILVER LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 143 more events
23 Jun 1988
Accounting reference date notified as 30/09

07 Jun 1988
Director resigned;new director appointed

07 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Registered office changed on 07/06/88 from: 2 baches street london N1 6UB

06 Apr 1988
Incorporation

MULTISILVER LIMITED Charges

2 August 2013
Charge code 0224 0999 0039
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Land south west of cecil street gainsborough known as cecil…
2 August 2013
Charge code 0224 0999 0038
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 15 winters lane long bennington t/no LL111011…
2 August 2013
Charge code 0224 0999 0037
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property at templar mews 39-45 church street…
31 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Satisfied on 14 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 64 monson street lincoln t/n LL156162 assigns…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at cecil court cecil street gainsborough. Assigns the…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 winters lane long bennington. Assigns the goodwill of…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 39 41 43 and 45 church street gainsborough t/n LL280557…
7 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 winters lane, long bennington, notts. By way of fixed…
3 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land at cecil street gainsborough lincolnshire. By way of…
24 July 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: 39, 41, 43 and 45 church street gainsborough lincolnshire…
28 June 2002
Legal charge
Delivered: 1 July 2002
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: Plot 12 hampton chambers 100 canbury park road lincoln t/n…
28 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: 21 & 22 rycroft street lincoln title number LL86807. By way…
28 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: 54 oakfield street lincoln title number LL21030. By way of…
28 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 80 monks road, lincoln t/n…
28 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 32/34 chapelgate retford…
30 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
23 January 2002
Legal mortgage
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 4 chapelgate retford nottinghamshire…
15 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 chapelgate east retford nottingham t/no:…
24 November 2000
Legal charge
Delivered: 25 November 2000
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 and 3 william street newark notts t/no:…
31 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Fergus Timothy Drage
Description: L/H 12 hampton chambers 100 canbury park road kingston upon…
31 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Satisfied on 5 January 2002
Persons entitled: Fergus Timothy Drage
Description: L/H 8 hampton chambers 100 canbury park road kingston upon…
31 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: L/H 12 hampton chambers 100 canbury park road kingston upon…
31 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 21 June 2007
Persons entitled: Barclays Bank PLC
Description: L/H 8 hampton chambers 100 canbury park road kingston upon…
26 April 2000
Legal charge
Delivered: 28 April 2000
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 4 chapelgate east retford…
10 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied on 23 March 2000
Persons entitled: Barclays Bank PLC
Description: Land at norwell rd,caunton,city of nottingham; NT213665.
24 June 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: 80 monks road lincoln lincolnshire t/no.LL33976.
7 April 1997
Legal mortgage
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Fergus Timothy Drage
Description: The f/h property k/a 66 claremont road surbiton t/n…
7 April 1997
Legal mortgage
Delivered: 17 April 1997
Status: Satisfied on 21 June 2007
Persons entitled: Fergus Timothy Drage
Description: The f/h property k/a 15 king charles road surbiton t/n…
26 March 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Oakfield stores 54 street lincoln lincs t/no LL21030.
18 August 1992
Legal charge
Delivered: 4 September 1992
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Land at rycroft street/brewery hill grantham lincolnshire.
10 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: 32 westgate, grantham, lincolnshire.
28 September 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 29 August 2000
Persons entitled: Barclays Bank PLC
Description: 15 king charles road, surbiton surrey.
28 September 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 23 March 2000
Persons entitled: Barclays Bank PLC
Description: 66 claremont road, surbiton.
27 September 1989
Legal charge
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 claremont road, surbiton, london borough of kingston…
14 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 23 November 1991
Persons entitled: Barclays Bank PLC
Description: Plot 14 land at rear of appletree cottage 46 church street…
9 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 23 November 1991
Persons entitled: Barclays Bank PLC
Description: Plot 10, land at rear of appletree cottage, 46 church…
17 November 1988
Debenture
Delivered: 23 November 1988
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…