SILVERLEECH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6QG

Company number 02724217
Status Active - Proposal to Strike off
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address 3RD FLOOR, 107-109 GREAT PORTLAND STREET, LONDON, W1W 6QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption full accounts made up to 30 June 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 100 . The most likely internet sites of SILVERLEECH PROPERTIES LIMITED are www.silverleechproperties.co.uk, and www.silverleech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Silverleech Properties Limited is a Private Limited Company. The company registration number is 02724217. Silverleech Properties Limited has been working since 19 June 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Silverleech Properties Limited is 3rd Floor 107 109 Great Portland Street London W1w 6qg. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary STEINBERG, Mark Neil has been resigned. Secretary THOMAS, Lynda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PHILIPS, Maurice John Martin has been resigned. Director STEINBERG, Penelope Ann has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 09 November 2010

Director
COLE, Terence Shelby
Appointed Date: 03 July 2000
93 years old

Director
STEINBERG, Mark Neil
Appointed Date: 22 October 2010
66 years old

Resigned Directors

Secretary
STEINBERG, Mark Neil
Resigned: 09 November 2010
Appointed Date: 14 April 2003

Secretary
THOMAS, Lynda
Resigned: 14 April 2003
Appointed Date: 15 July 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 July 1992
Appointed Date: 19 June 1992

Director
PHILIPS, Maurice John Martin
Resigned: 20 February 2004
Appointed Date: 24 February 1994
81 years old

Director
STEINBERG, Penelope Ann
Resigned: 22 October 2010
Appointed Date: 15 July 1992
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 July 1992
Appointed Date: 19 June 1992

SILVERLEECH PROPERTIES LIMITED Events

29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

21 Apr 2016
Total exemption full accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

12 Apr 2015
Total exemption full accounts made up to 30 June 2014
23 Aug 2014
Satisfaction of charge 6 in full
...
... and 74 more events
11 Aug 1992
Registered office changed on 11/08/92 from: temple house 20 holywell row london EC2A 4JB

11 Aug 1992
Secretary resigned;new secretary appointed

11 Aug 1992
Director resigned;new director appointed

10 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jun 1992
Incorporation

SILVERLEECH PROPERTIES LIMITED Charges

11 December 1998
Legal mortgage
Delivered: 15 December 1998
Status: Satisfied on 23 August 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: 5-17 haverstock hill chalk farm london. With the benefit of…
11 December 1998
Legal mortgage
Delivered: 15 December 1998
Status: Satisfied on 23 August 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: 169-177 adelaide road london. With the benefit of all…
18 July 1996
Mortgage
Delivered: 20 July 1996
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Bank PLC
Description: L/H 169/177 adelaide road london NW3 t/no. NGL717997 and…
18 July 1996
Mortgage
Delivered: 20 July 1996
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Bank PLC
Description: L/H 5/17 haverstock hill london NW3 t/no.NGL717634 and all…
1 April 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 20 May 1998
Persons entitled: Trevor James Arthur Newey Arlene Seaton Daphne Glick
Description: 167 to 177 adelaide road hampstead t/n ngl 717997 and 5/17…
14 November 1994
Mortgage
Delivered: 18 November 1994
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Bank PLC
Description: L/H 111 portsea hall portsea place london W2 and all…