SILVERSTREAM (NOMINEES) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7RE

Company number 07135237
Status Active
Incorporation Date 25 January 2010
Company Type Private Limited Company
Address SUITE 110 CARRINGTON HOUSE, 6 HERTFORD STREET, LONDON, ENGLAND, W1J 7RE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 116 West Heath Road Hampstead London NW3 7TU to Suite 110 Carrington House 6 Hertford Street London W1J 7RE on 5 February 2017; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SILVERSTREAM (NOMINEES) LIMITED are www.silverstreamnominees.co.uk, and www.silverstream-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Silverstream Nominees Limited is a Private Limited Company. The company registration number is 07135237. Silverstream Nominees Limited has been working since 25 January 2010. The present status of the company is Active. The registered address of Silverstream Nominees Limited is Suite 110 Carrington House 6 Hertford Street London England W1j 7re. . TAMARY, Orion Benjamin is a Secretary of the company. HOURI, Eli is a Director of the company. TAMARY, Orion Benjamin is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
TAMARY, Orion Benjamin
Appointed Date: 25 January 2010

Director
HOURI, Eli
Appointed Date: 25 January 2010
39 years old

Director
TAMARY, Orion Benjamin
Appointed Date: 25 January 2010
65 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 25 January 2010
Appointed Date: 25 January 2010
94 years old

Persons With Significant Control

Mr Eli Houri
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SILVERSTREAM (NOMINEES) LIMITED Events

05 Feb 2017
Registered office address changed from 116 West Heath Road Hampstead London NW3 7TU to Suite 110 Carrington House 6 Hertford Street London W1J 7RE on 5 February 2017
31 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Registration of charge 071352370021, created on 3 February 2016
02 Feb 2016
Satisfaction of charge 071352370020 in full
...
... and 34 more events
22 Feb 2010
Appointment of Eli Houri as a director
22 Feb 2010
Appointment of Orion Benjamin Tamary as a secretary
22 Feb 2010
Appointment of Orion Benjamin Tiamary as a director
26 Jan 2010
Termination of appointment of Barbara Kahan as a director
25 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SILVERSTREAM (NOMINEES) LIMITED Charges

3 February 2016
Charge code 0713 5237 0021
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Questdale Limited
Description: Contains fixed charge.
11 December 2015
Charge code 0713 5237 0020
Delivered: 11 December 2015
Status: Satisfied on 2 February 2016
Persons entitled: David Seal Limited
Description: Contains fixed charge.
14 May 2015
Charge code 0713 5237 0019
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Grove House Holdings Limited
Description: Contains fixed charge.
29 January 2015
Charge code 0713 5237 0018
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Andosa Property B.V
Description: Contains fixed charge…
16 December 2014
Charge code 0713 5237 0017
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Sharon Tina Barnett
Description: Contains fixed charge.
13 November 2014
Charge code 0713 5237 0016
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Questdale Limited
Description: 9 sussex court spring street london W2 1JF.
15 April 2014
Charge code 0713 5237 0015
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Samantha Kim Hikmet
Description: 24 topsham road london SW17 8SJ registered at the land…
31 March 2014
Charge code 0713 5237 0014
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Gerald Robert Barnett
Description: Contains fixed charge.
13 December 2013
Charge code 0713 5237 0013
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Gerald Robert Barnett
Description: Flat 9 sussex court spring street w 2 1JF registered at the…
22 November 2013
Charge code 0713 5237 0012
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Union Pension Trustees Limited and Samuel Maurice Charkham as Trustees of the S M Charkham Pension Scheme
Description: A charge by way of legal mortgage dated 4TH november 2013…
17 October 2013
Charge code 0713 5237 0011
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Deborah Flora Meyer
Description: 16 chatsfield place london W5 2JD.
23 September 2013
Charge code 0713 5237 0010
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Trustees of the Traitbond Pension Scheme
Description: Charge by way of legal mortgage dated 23.09.2013 made…
19 July 2013
Charge code 0713 5237 0009
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Andosa Property Bv
Description: By a first legal charge dated 19TH july 2013 between ruth…
23 May 2013
Charge code 0713 5237 0008
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Questdale Limited
Description: Contains fixed charge.
17 August 2012
Sub-charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The indebtedness secured by the charge dated 17 august 2012…
10 April 2012
Sub-mortgage
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Union Pension Trustees Limited
Description: A mortgage over 28 berry house culvert road london t/no…
18 July 2011
Legal sub-charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: The principal monies secured by the said sub-charge and all…
24 June 2011
Legal sub-charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Questdale Limited
Description: The charge dated 24 june 2011 and the principal monies…
12 April 2011
Sub-mortgage
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Union Pwnsion Trustees Limited & Samuel Maurice Charkham
Description: A mortgage dated 17/02/11 over 55 islip manor road northolt…
26 January 2011
Sub-charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: The Trustees of the Traitbond Pension Scheme
Description: A mortgage dated 26 january 2011 over 16 chatsfield place…
10 November 2010
Sub-charge
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: The Trustees of the Traitbond Pension Scheme
Description: A mortgage over all that land and building thereon and k/a…