SILVER OAK (WIMBLEDON) LIMITED
LONDON SYDNEY & WIMBLEDON PROPERTIES LIMITED OFFICECREDIT LIMITED

Hellopages » Greater London » Westminster » W1J 8ED

Company number 03670551
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 19 BERKELEY STREET, LONDON, W1J 8ED
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-six events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 1; All of the property or undertaking has been released and no longer forms part of charge 2; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of SILVER OAK (WIMBLEDON) LIMITED are www.silveroakwimbledon.co.uk, and www.silver-oak-wimbledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Silver Oak Wimbledon Limited is a Private Limited Company. The company registration number is 03670551. Silver Oak Wimbledon Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Silver Oak Wimbledon Limited is 19 Berkeley Street London W1j 8ed. . KINGSLAND (SERVICES) LIMITED is a Secretary of the company. MAMANE, Joelle is a Director of the company. Secretary CURTIS, Wendy June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANNING, Richard John has been resigned. Director CURTIS, Wendy June has been resigned. Director GROSS, Danielle has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KINGSLAND (SERVICES) LIMITED
Appointed Date: 31 January 2000

Director
MAMANE, Joelle
Appointed Date: 31 January 2000
74 years old

Resigned Directors

Secretary
CURTIS, Wendy June
Resigned: 31 January 2000
Appointed Date: 23 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1998
Appointed Date: 19 November 1998

Director
ANNING, Richard John
Resigned: 31 January 2000
Appointed Date: 23 November 1998
72 years old

Director
CURTIS, Wendy June
Resigned: 31 January 2000
Appointed Date: 23 November 1998
76 years old

Director
GROSS, Danielle
Resigned: 31 January 2000
Appointed Date: 23 November 1998
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1998
Appointed Date: 19 November 1998

SILVER OAK (WIMBLEDON) LIMITED Events

07 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 1
07 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 2
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 56 more events
08 Dec 1998
New director appointed
08 Dec 1998
New secretary appointed;new director appointed
08 Dec 1998
New director appointed
02 Dec 1998
Company name changed officecredit LIMITED\certificate issued on 02/12/98
19 Nov 1998
Incorporation

SILVER OAK (WIMBLEDON) LIMITED Charges

31 January 2000
Legal charge
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H pinnacle house 17-25 (odd) hartfield road wimbledon…
31 January 2000
Deed of assignment
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…