HAVENSILVER INVESTMENTS LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1RG

Company number 01508887
Status Active
Incorporation Date 23 July 1980
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 forty-two events have happened. The last three records are Director's details changed for Mr Samuel Paul Baker on 12 December 2016; Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Graham Paul Baker as a director on 27 April 2016. The most likely internet sites of HAVENSILVER INVESTMENTS LIMITED are www.havensilverinvestments.co.uk, and www.havensilver-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three 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 Investments Limited is a Private Limited Company. The company registration number is 01508887. Havensilver Investments Limited has been working since 23 July 1980. The present status of the company is Active. The registered address of Havensilver Investments Limited is Suite 301 Brewery House High Street Westerham Kent Tn16 1rg. . BAKER, Catherine is a Secretary of the company. 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. Director BOSWORTH, Patrick Edgar John Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAKER, Catherine
Appointed Date: 18 September 2015

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: 26 October 2011
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

Director
BOSWORTH, Patrick Edgar John Edward
Resigned: 31 December 1992
83 years old

Persons With Significant Control

Mrs Jacqueline Ethel Baker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HAVENSILVER INVESTMENTS LIMITED Events

23 Feb 2017
Director's details changed for Mr Samuel Paul Baker on 12 December 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
17 Oct 2016
Termination of appointment of Graham Paul Baker as a director on 27 April 2016
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Registration of charge 015088870031, created on 9 November 2015
...
... and 132 more events
13 Nov 1986
Return made up to 15/10/86; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

09 Jul 1986
Particulars of mortgage/charge

04 Jul 1986
Particulars of mortgage/charge

18 Aug 1980
New secretary appointed

HAVENSILVER INVESTMENTS LIMITED Charges

9 November 2015
Charge code 0150 8887 0031
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of park centre, upper st johns road…
27 September 2013
Charge code 0150 8887 0030
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 hillbury road whyteleafe surrey t/no SY660177…
11 March 2013
Debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2011
Share charge
Delivered: 12 October 2011
Status: Satisfied on 6 September 2013
Persons entitled: Hsbc Bank PLC
Description: All the rights in and to the shares and all other stocks…
24 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 16 February 2013
Persons entitled: Hsbc Bank PLC
Description: 560 & 562 streatham high road, being part of title number…
24 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied on 16 February 2013
Persons entitled: Hsbc Bank PLC
Description: Land at rear of 560 & 562 streatham high road, being part…
4 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Elmgrove horsham west sussex t/nos WSX46179 & SX125440 by…
28 February 2008
Legal charge
Delivered: 5 March 2008
Status: Satisfied on 28 October 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Lindfields (formerly known as tonja) epsom road ewell; by…
5 April 2006
Legal charge
Delivered: 24 April 2006
Status: Satisfied on 8 May 2009
Persons entitled: Ridgemount Homes Limited
Description: Land at 138 croydon road reigate surrey.
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 8 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 138 croydon road reigate surrey…
30 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 10 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Satisfied on 8 February 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 7 windmill lane epsom surrey. With the…
13 February 2006
Legal mortgage
Delivered: 15 February 2006
Status: Satisfied on 8 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H p windmill lane epsom surrey. With the benefit of all…
8 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Ii Limited
Description: F/H land k/a land at ansell road dorking surrey t/no's…
8 June 2004
Legal mortgage
Delivered: 9 June 2004
Status: Satisfied on 15 August 2006
Persons entitled: Hsbc Bank PLC
Description: Land at ansell road dorking t/no SY629445. With the benefit…
1 October 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied on 15 August 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 26 highland park feltham middlesex…
8 May 2003
Legal mortgage
Delivered: 13 May 2003
Status: Satisfied on 8 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 91 connaught road teddington middlesex…
7 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Securities Limited
Description: F/H land k/a 91 connaught road teddington middx t/no…
19 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 15 August 2006
Persons entitled: Wolsey Ii Limited
Description: All that f/h property k/a land at portland road kingston…
7 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 15 August 2006
Persons entitled: Senate Group Limited
Description: F/Hold property - brandon house,portland…
7 September 2001
Legal mortgage
Delivered: 18 September 2001
Status: Satisfied on 15 August 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 16-18 portland road kingston upon…
30 July 2001
Legal charge
Delivered: 8 August 2001
Status: Satisfied on 20 August 2003
Persons entitled: Wolsey Securities Limited
Description: Freehold property k/a 124 laleham road and land at the…
30 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Satisfied on 14 November 2002
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 124 laleham road and land…
31 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 28 July 2001
Persons entitled: Hsbc Bank PLC
Description: F/H land at ewell park way ewell surrey. With the benefit…
20 December 1996
Legal mortgage
Delivered: 4 January 1997
Status: Satisfied on 28 July 2001
Persons entitled: Midland Bank PLC
Description: Land at alice close isleworth phase 2 being land on the…
14 January 1996
Fixed and floating charge
Delivered: 30 January 1996
Status: Satisfied on 7 February 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1986
Second legal charge
Delivered: 9 July 1986
Status: Satisfied on 28 July 2001
Persons entitled: Cala Finance Limited
Description: Land at santis, rugby road, twickenham L.b of richmond upon…
3 July 1986
Legal charge
Delivered: 4 July 1986
Status: Satisfied on 28 July 2001
Persons entitled: James Finlay Corporation Limited
Description: F/H land & premises situate & k/a santis rugby road…
30 May 1986
Second legal charge
Delivered: 20 June 1986
Status: Satisfied on 28 July 2001
Persons entitled: Cala Finance Limited
Description: Land at rugby road twickenham L.b of richmond second legal…
30 May 1986
Legal charge
Delivered: 7 June 1986
Status: Satisfied on 28 July 2001
Persons entitled: James Finlay Corporation Limited
Description: F/H land & premises k/a 3 rugby road twickenham middlesex…
3 February 1984
Legal charge
Delivered: 10 February 1984
Status: Satisfied on 28 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H land at junction of wethered drive and chiltern road…