SILVERGRAY CARRIAGE CO. LTD.
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 02960231
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 52213 - Operation of bus and coach passenger facilities at bus and coach stations
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of SILVERGRAY CARRIAGE CO. LTD. are www.silvergraycarriageco.co.uk, and www.silvergray-carriage-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Silvergray Carriage Co Ltd is a Private Limited Company. The company registration number is 02960231. Silvergray Carriage Co Ltd has been working since 19 August 1994. The present status of the company is Active. The registered address of Silvergray Carriage Co Ltd is 39a Welbeck Street London W1g 8dh. The company`s financial liabilities are £629.78k. It is £-117.7k against last year. The cash in hand is £1.26k. It is £-3.88k against last year. And the total assets are £243.29k, which is £49.13k against last year. KEITH, Valerie June is a Secretary of the company. KEITH, Valerie June is a Director of the company. WARD, Paul Anthony is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director LEVY, Saul Mark has been resigned. The company operates in "Operation of bus and coach passenger facilities at bus and coach stations".


silvergray carriage co. Key Finiance

LIABILITIES £629.78k
-16%
CASH £1.26k
-76%
TOTAL ASSETS £243.29k
+25%
All Financial Figures

Current Directors

Secretary
KEITH, Valerie June
Appointed Date: 19 August 1994

Director
KEITH, Valerie June
Appointed Date: 19 August 1994
74 years old

Director
WARD, Paul Anthony
Appointed Date: 19 August 1994
75 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
LEVY, Saul Mark
Resigned: 31 August 2012
Appointed Date: 25 August 2000
65 years old

Persons With Significant Control

Mr Paul Anthony Ward
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SILVERGRAY CARRIAGE CO. LTD. Events

07 Sep 2016
Confirmation statement made on 19 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

27 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000

...
... and 54 more events
08 Dec 1995
Registered office changed on 08/12/95 from: 39 church road ashford middlesex TW15 2TY
08 Dec 1995
Return made up to 19/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/12/95

02 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Sep 1994
Registered office changed on 02/09/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

19 Aug 1994
Incorporation

SILVERGRAY CARRIAGE CO. LTD. Charges

5 July 2012
Rent security deposit deed
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Chrisfys Properties Limited
Description: Interest in the deposit account and all monies from time to…
25 April 2012
Rent security deposit deed
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Chrisfys Properties Limited
Description: The deposit account. See image for full details.
20 February 2008
Chattels mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Hitachi Capital (UK) Limited
Description: Ayats bravo double decker sleeper coach reg: V411 ewh…
2 April 2007
Chattels mortgage
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: 1 x mercedes ayats bravo 12 berth double deck coach…
30 July 2003
Chattels mortgage
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The charged assets being one used 1991 scania berkoff…
26 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1997
Mortgage debenture
Delivered: 31 July 1997
Status: Satisfied on 20 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…