SILVERGRAD LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 0LH

Company number 01460104
Status Active
Incorporation Date 9 November 1979
Company Type Private Limited Company
Address 440 KINGS ROAD, LONDON, SW10 0LH
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 ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 200 . The most likely internet sites of SILVERGRAD LIMITED are www.silvergrad.co.uk, and www.silvergrad.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvergrad Limited is a Private Limited Company. The company registration number is 01460104. Silvergrad Limited has been working since 09 November 1979. The present status of the company is Active. The registered address of Silvergrad Limited is 440 Kings Road London Sw10 0lh. . HUGHES, Jonathan is a Secretary of the company. HUGHES, Jonathan is a Director of the company. LANGTON, Andrew John is a Director of the company. Secretary ATTWELL, Roger Edgar has been resigned. Director CURLE, Michael Guy Lister has been resigned. Director TICKLER, Ian Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Jonathan
Appointed Date: 31 July 2009

Director
HUGHES, Jonathan
Appointed Date: 13 December 2011
60 years old

Director
LANGTON, Andrew John

81 years old

Resigned Directors

Secretary
ATTWELL, Roger Edgar
Resigned: 31 July 2009

Director
CURLE, Michael Guy Lister
Resigned: 31 August 2015
Appointed Date: 24 July 2007
70 years old

Director
TICKLER, Ian Charles
Resigned: 13 December 2011
Appointed Date: 25 June 2010
82 years old

Persons With Significant Control

Mr Andrew John Langton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SILVERGRAD LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200

06 Jan 2016
Full accounts made up to 31 March 2015
04 Sep 2015
Termination of appointment of Michael Guy Lister Curle as a director on 31 August 2015
...
... and 86 more events
08 May 1986
New director appointed

18 Mar 1980
Allotment of shares
11 Mar 1980
Increase in nominal capital
20 Feb 1980
Allotment of shares
09 Nov 1979
Incorporation

SILVERGRAD LIMITED Charges

21 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 440 kings road london.
24 April 2012
Guarantee and debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2010
Legal charge
Delivered: 22 December 2010
Status: Satisfied on 21 November 2011
Persons entitled: Normanby Estate Leasing Limited
Description: F/H 440 kings road london t/n LN65498.
13 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 72 berkeley tower and car parking space 115,48 westferry…
10 July 1995
Legal charge
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Valeross Properties Limited
Description: F/H property k/a 440 kings road, london t/no: LN65498…
27 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - known as 440 kings road chelsea. Title no ln 65498…
8 December 1987
Debenture
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1984
Charge
Delivered: 4 February 1984
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: F/Hold property known as 440 kings road, kensington and…