SVR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 01434258
Status Active
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address KLACO HOUSE, 28-30 ST JOHN’S SQUARE, LONDON, ENGLAND, EC1M 4DN
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 eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SVR PROPERTIES LIMITED are www.svrproperties.co.uk, and www.svr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Svr Properties Limited is a Private Limited Company. The company registration number is 01434258. Svr Properties Limited has been working since 02 July 1979. The present status of the company is Active. The registered address of Svr Properties Limited is Klaco House 28 30 St John S Square London England Ec1m 4dn. . THAKRAR, Dikshita is a Secretary of the company. SODHA, Kumudbala is a Director of the company. SODHA, Parag Sureshkant is a Director of the company. THAKRAR, Dikshita is a Director of the company. Secretary SODHA, Kumudben has been resigned. Director SODHA, Suresh Gokaldas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THAKRAR, Dikshita
Appointed Date: 11 January 1994

Director
SODHA, Kumudbala
Appointed Date: 20 May 2008
85 years old

Director

Director
THAKRAR, Dikshita

64 years old

Resigned Directors

Secretary
SODHA, Kumudben
Resigned: 11 January 1994

Director
SODHA, Suresh Gokaldas
Resigned: 04 May 2008
86 years old

SVR PROPERTIES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Klaco House 28-30 st John’S Square London EC1M 4DN on 19 August 2015
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000

...
... and 74 more events
22 May 1987
Particulars of mortgage/charge

22 Apr 1987
Return made up to 07/11/86; full list of members

12 Nov 1986
Full accounts made up to 31 March 1986

21 Jun 1986
Return made up to 08/07/85; full list of members

12 May 1986
Full accounts made up to 31 March 1985

SVR PROPERTIES LIMITED Charges

30 April 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 western road borough green sevenoaks kent. By way of…
6 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 kirby close northwood middlesex. With the benefit of all…
7 May 1999
Legal mortgage
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 wharfdale close friern barnet london N11. With the…
18 February 1997
Fixed and floating charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1997
Legal mortgage
Delivered: 15 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 84 86 belgrave road ilford essex benefit of all rights…
29 November 1988
Legal charge
Delivered: 30 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of cheetham hill road…
11 May 1987
Legal charge
Delivered: 22 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82, 84, 86, 88, 90 belgrave road ilford l/b of redbridge…
12 July 1984
Legal charge
Delivered: 26 July 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 165/171 longwood gardens, ilford, essex.
25 June 1984
Legal charge
Delivered: 28 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 125 st. Marks rd enfield middx title no mx 282338.
19 October 1983
Legal charge
Delivered: 20 October 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Industrial units at rear of 164 new road, rainham, essex…