SILVERGLADES INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1T 3EH

Company number 03000172
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address 72 NEWMAN STREET, LONDON, W1T 3EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr Richard Neal Phoenix on 31 January 2017; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SILVERGLADES INVESTMENTS LIMITED are www.silvergladesinvestments.co.uk, and www.silverglades-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Silverglades Investments Limited is a Private Limited Company. The company registration number is 03000172. Silverglades Investments Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Silverglades Investments Limited is 72 Newman Street London W1t 3eh. The company`s financial liabilities are £313.31k. It is £172.01k against last year. . PHOENIX, Ian Leslie Michael is a Secretary of the company. PHOENIX, Ian Leslie Michael is a Director of the company. PHOENIX, Mark Anthony is a Director of the company. PHOENIX, Richard Neal is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PHOENIX, Benita Doris has been resigned. The company operates in "Non-trading company".


silverglades investments Key Finiance

LIABILITIES £313.31k
+121%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHOENIX, Ian Leslie Michael
Appointed Date: 09 December 1994

Director
PHOENIX, Ian Leslie Michael
Appointed Date: 09 December 1994
64 years old

Director
PHOENIX, Mark Anthony
Appointed Date: 09 December 1994
65 years old

Director
PHOENIX, Richard Neal
Appointed Date: 09 December 1994
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1994
Appointed Date: 09 December 1994

Director
PHOENIX, Benita Doris
Resigned: 08 September 2007
Appointed Date: 09 December 1994
92 years old

Persons With Significant Control

Mr Ian Leslie Michael Phoenix
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Richard Neal Phoenix Frics
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERGLADES INVESTMENTS LIMITED Events

02 Feb 2017
Director's details changed for Mr Richard Neal Phoenix on 31 January 2017
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3

...
... and 51 more events
22 Dec 1995
Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

10 Aug 1995
Accounting reference date notified as 31/03
21 Mar 1995
Ad 16/01/95--------- £ si 3@1=3 £ ic 2/5
14 Dec 1994
Secretary resigned

09 Dec 1994
Incorporation

SILVERGLADES INVESTMENTS LIMITED Charges

15 January 2014
Charge code 0300 0172 0005
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 46 victoria wharf 46 narrow street, london…
17 September 2013
Charge code 0300 0172 0004
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 46 victoria wharf narrow street london. By way of…
11 June 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 st georges road brighton brighton and hove t/no:SX30817…
15 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a flat 1 4 cromwell road teddington…