SILBROWN ASSOCIATES LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN5 0ED
Company number 04204779
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address 15 MAIDENWELL LANE, NAVENBY, LINCOLN, LINCOLNSHIRE, LN5 0ED
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SILBROWN ASSOCIATES LIMITED are www.silbrownassociates.co.uk, and www.silbrown-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Silbrown Associates Limited is a Private Limited Company. The company registration number is 04204779. Silbrown Associates Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Silbrown Associates Limited is 15 Maidenwell Lane Navenby Lincoln Lincolnshire Ln5 0ed. The company`s financial liabilities are £5.23k. It is £-0.2k against last year. . MARSHALL, Simon Andrew is a Secretary of the company. MARSHALL, Julie Christine is a Director of the company. MARSHALL, Simon Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIXON, Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


silbrown associates Key Finiance

LIABILITIES £5.23k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSHALL, Simon Andrew
Appointed Date: 26 July 2001

Director
MARSHALL, Julie Christine
Appointed Date: 21 June 2002
69 years old

Director
MARSHALL, Simon Andrew
Appointed Date: 26 July 2001
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2001
Appointed Date: 24 April 2001

Director
DIXON, Elizabeth
Resigned: 21 June 2002
Appointed Date: 26 July 2001
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2001
Appointed Date: 24 April 2001

SILBROWN ASSOCIATES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Current accounting period shortened from 30 April 2016 to 31 March 2016
18 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 52 more events
19 Sep 2001
Director resigned
19 Sep 2001
New director appointed
19 Sep 2001
New secretary appointed;new director appointed
01 Aug 2001
Registered office changed on 01/08/01 from: 788 - 790 finchley road london NW11 7TJ
24 Apr 2001
Incorporation

SILBROWN ASSOCIATES LIMITED Charges

7 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied on 20 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 31 seaview street, cleethorpes, 19 seaview…
22 February 2005
Legal charge
Delivered: 7 March 2005
Status: Satisfied on 30 April 2008
Persons entitled: Norwich and Peterborough Building Society
Description: Apartment 1 sobraon heights, burton road, lincoln, together…
22 February 2005
Legal charge
Delivered: 7 March 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Apartment 3 sobraon heights, burton road, lincoln, together…
22 February 2005
Legal charge
Delivered: 7 March 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Apartment 15 sobraon heights, burton road, lincoln…
2 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 16 high street navenby lincoln a floating charge over all…
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 19 seaview street, cleethorpes t/nos HS54729; a floating…
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 31 seaview street, cleethorpes t/nos HS20173 and HS74763; a…
2 April 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 20 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: A fixed and floating charge over all f/h and l/h property…
16 November 2001
Legal mortgage (own account)
Delivered: 20 November 2001
Status: Satisfied on 10 April 2004
Persons entitled: Yorkshire Bank PLC
Description: 31 sea view street cleethorpes. Assigns the goodwill of all…
31 October 2001
Legal mortgage
Delivered: 15 November 2001
Status: Satisfied on 10 April 2004
Persons entitled: Yorkshire Bank PLC
Description: 19 seaview street, cleethorpes, DN35 8EU.. Assigns the…
19 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 5 July 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…