HAVENSILVER ESTATES LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1RG

Company number 01565155
Status Active
Incorporation Date 1 June 1981
Company Type Private Limited Company
Address SUITE 301 BREWERY HOUSE, HIGH STREET, WESTERHAM, KENT, TN16 1RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Director's details changed for Mr Samuel Paul Baker on 27 April 2016; Termination of appointment of Graham Paul Baker as a director on 27 April 2016; Director's details changed for Mr Samuel Paul Baker on 12 December 2016. The most likely internet sites of HAVENSILVER ESTATES LIMITED are www.havensilverestates.co.uk, and www.havensilver-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Knockholt Rail Station is 6.2 miles; to Bickley Rail Station is 9.4 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havensilver Estates Limited is a Private Limited Company. The company registration number is 01565155. Havensilver Estates Limited has been working since 01 June 1981. The present status of the company is Active. The registered address of Havensilver Estates Limited is Suite 301 Brewery House High Street Westerham Kent Tn16 1rg. . BAKER, Jacqueline Ethel is a Secretary of the company. BAKER, Jacqueline Ethel is a Director of the company. BAKER, Samuel Paul is a Director of the company. Secretary BOSWORTH, Patrick Edgar John Edward has been resigned. Director BAKER, Graham Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAKER, Jacqueline Ethel
Appointed Date: 25 October 1993

Director
BAKER, Jacqueline Ethel
Appointed Date: 16 February 1995
78 years old

Director
BAKER, Samuel Paul
Appointed Date: 17 October 2014
47 years old

Resigned Directors

Secretary
BOSWORTH, Patrick Edgar John Edward
Resigned: 25 October 1993

Director
BAKER, Graham Paul
Resigned: 27 April 2016
78 years old

Persons With Significant Control

Haven Silver Investments Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAVENSILVER ESTATES LIMITED Events

24 Feb 2017
Director's details changed for Mr Samuel Paul Baker on 27 April 2016
23 Feb 2017
Termination of appointment of Graham Paul Baker as a director on 27 April 2016
23 Feb 2017
Director's details changed for Mr Samuel Paul Baker on 12 December 2016
23 Feb 2017
Termination of appointment of Graham Paul Baker as a director on 27 April 2016
01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 126 more events
26 Nov 1986
Full accounts made up to 31 December 1985

26 Nov 1986
Return made up to 24/11/86; full list of members

04 Oct 1986
Director resigned;new director appointed

14 Aug 1986
Request to be dissolved

03 May 1986
Return made up to 14/01/86; full list of members

HAVENSILVER ESTATES LIMITED Charges

17 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 8 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a new port works berrylands road surbiton…
17 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 8 May 2009
Persons entitled: Wolsey Securities Limited
Description: F/H 11-21 berrylands road surbiton surrey t/n TGL125831…
31 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Securities Limited
Description: F/H property k/a 311 london road isleworth middlesex t/n…
17 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 30 September 1999
Persons entitled: Midland Bank PLC
Description: 309-311 london road isleworth middlesex. With the benefit…
3 September 1998
Legal charge
Delivered: 11 September 1998
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Securities Limited
Description: F/H property k/a 309 london road isleworth middlesex t/no:…
24 June 1998
Legal charge
Delivered: 4 July 1998
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Securities Limited
Description: F/H 313/315 london road isleworth middlesex and by way of…
24 June 1998
Legal mortgage
Delivered: 8 July 1998
Status: Satisfied on 30 September 1999
Persons entitled: Midland Bank PLC
Description: 313 and 315 london road isleworth middlesex. With the…
16 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Securities Limited
Description: F/H property k/a former albain depot albain crescent…
16 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 30 September 1999
Persons entitled: Midland Bank PLC
Description: Property k/a land at albain crescent ashford middlesex…
30 September 1996
Second legal charge
Delivered: 5 October 1996
Status: Satisfied on 24 March 1998
Persons entitled: Wolsey Securities Limited
Description: Property at staines road bedfont middlesex. See the…
30 September 1996
Legal mortgage
Delivered: 3 October 1996
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: 178 staines road bedfont middlesex (freehold) eith the…
2 August 1996
Legal mortgage
Delivered: 9 August 1996
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: 176 staines road bedfont middlesex t/n NGL200336, benefit…
19 April 1996
Assignment over building contract
Delivered: 20 April 1996
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: The sum or sums of money now or at any time due owing and…
23 June 1995
Legal charge
Delivered: 1 July 1995
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: Land at oak farm garage isleworth middlesex. Together with…
23 June 1995
Legal charge
Delivered: 24 June 1995
Status: Satisfied on 24 March 1998
Persons entitled: Wolsey Securities Limited
Description: All that f/h land situate and k/a the land at oak farm…
14 June 1995
Legal charge
Delivered: 1 July 1995
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at kingston road staines middlesex…
14 June 1995
Charge
Delivered: 1 July 1995
Status: Satisfied on 8 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 June 1995
Second legal charge
Delivered: 16 June 1995
Status: Satisfied on 24 March 1998
Persons entitled: Wolsey Securities Limited
Description: All that f/h land situate at and k/a the land at kingston…
19 April 1991
Legal charge
Delivered: 20 April 1991
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: L/Hold premises known as flat 4,7 surbiton hill road…
5 January 1990
Legal charge
Delivered: 9 January 1990
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: F/H 103 boston manor rd, brentford, middlesex.
17 May 1988
Legal mortgage
Delivered: 2 June 1988
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: Land and buildings to the south east of thames street…
1 March 1988
Fixed and floating charge
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
26 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: Manor vale works, manor vale, brentford. T/n:- mk 4146636.
29 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 24 March 1998
Persons entitled: Midland Bank PLC
Description: Land to the rear of 79/85 boston manor road, brentford…