SILVERWOOD PROPERTIES LIMITED
WALTHAMSTOW

Hellopages » Greater London » Waltham Forest » E17 4EE
Company number 02547378
Status Active
Incorporation Date 10 October 1990
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of SILVERWOOD PROPERTIES LIMITED are www.silverwoodproperties.co.uk, and www.silverwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Silverwood Properties Limited is a Private Limited Company. The company registration number is 02547378. Silverwood Properties Limited has been working since 10 October 1990. The present status of the company is Active. The registered address of Silverwood Properties Limited is Sterling House Fulbourne Road Walthamstow London E17 4ee. The company`s financial liabilities are £951.69k. It is £7.38k against last year. The cash in hand is £29.83k. It is £-27.05k against last year. And the total assets are £116.48k, which is £-20.04k against last year. CHRISTOFI, Christopher Mark is a Director of the company. CHRISTOFI, Maria is a Director of the company. Secretary CHRISTOFI, Athena has been resigned. Director CHRISTOFI, Mark has been resigned. The company operates in "Buying and selling of own real estate".


silverwood properties Key Finiance

LIABILITIES £951.69k
+0%
CASH £29.83k
-48%
TOTAL ASSETS £116.48k
-15%
All Financial Figures

Current Directors

Director
CHRISTOFI, Christopher Mark
Appointed Date: 16 March 2006
47 years old

Director
CHRISTOFI, Maria
Appointed Date: 24 August 2015
58 years old

Resigned Directors

Secretary
CHRISTOFI, Athena
Resigned: 24 August 2015

Director
CHRISTOFI, Mark
Resigned: 24 August 2015
80 years old

Persons With Significant Control

Mr Christopher Mark Christofi
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERWOOD PROPERTIES LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Appointment of Ms Maria Christofi as a director on 24 August 2015
...
... and 73 more events
16 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1990
Registered office changed on 16/11/90 from: aci house torrington park north finchley london N12 9QR

16 Nov 1990
Ad 13/11/90--------- £ si 98@1=98 £ ic 2/100

13 Nov 1990
Accounting reference date notified as 30/11

10 Oct 1990
Incorporation

SILVERWOOD PROPERTIES LIMITED Charges

16 April 2013
Charge code 0254 7378 0010
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 92 cranbrook road, ilford, essex t/no EGL256742…
16 April 2013
Charge code 0254 7378 0009
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 561 christchurch road, bournemouth, dorset t/no…
16 April 2013
Charge code 0254 7378 0008
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H gateway business centre, 210 church road, london t/no…
21 March 2013
Debenture deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Legal charge
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: The f/h property being 561 christchurch road boscombe…
22 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property 210 church road leyton london EGL220328…
4 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 92 cranbrook rd,ilford essex.
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 12 November 2002
Persons entitled: Bank of Cyprus (London) Limited
Description: 127 high street, walthamstow, l/b of waltham forest.
7 December 1990
Legal charge
Delivered: 11 December 1990
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 92 cranbrook road, ilford, essex t/n egl 256742.
7 December 1990
Legal charge
Delivered: 11 December 1990
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 561 christchurch road boscombe bournemouth t/n dt 67062.