SIPPCHOICE TRUSTEES LIMITED
LONDON SIPPCHOICE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06869793
Status Active
Incorporation Date 4 April 2009
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 4 April 2017 with updates; Registration of charge 068697930033, created on 23 January 2017. The most likely internet sites of SIPPCHOICE TRUSTEES LIMITED are www.sippchoicetrustees.co.uk, and www.sippchoice-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Sippchoice Trustees Limited is a Private Limited Company. The company registration number is 06869793. Sippchoice Trustees Limited has been working since 04 April 2009. The present status of the company is Active. The registered address of Sippchoice Trustees Limited is C O Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. . POSNER, Michael Ashley is a Secretary of the company. POSNER, Michael Ashley is a Director of the company. WOLANSKI, Hyman is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POSNER, Michael Ashley
Appointed Date: 04 April 2009

Director
POSNER, Michael Ashley
Appointed Date: 04 April 2009
75 years old

Director
WOLANSKI, Hyman
Appointed Date: 04 April 2009
77 years old

Persons With Significant Control

Mr Michael Ashley Posner
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hyman Wolanski Bsc Econ Fia
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIPPCHOICE TRUSTEES LIMITED Events

13 May 2017
Satisfaction of charge 1 in full
26 Apr 2017
Confirmation statement made on 4 April 2017 with updates
26 Jan 2017
Registration of charge 068697930033, created on 23 January 2017
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Registration of charge 068697930032, created on 12 May 2016
...
... and 49 more events
29 Apr 2010
Annual return made up to 4 April 2010 with full list of shareholders
06 Apr 2010
Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

26 Mar 2010
Particulars of a mortgage or charge / charge no: 1
01 May 2009
Company name changed sippchoice properties LIMITED\certificate issued on 06/05/09
04 Apr 2009
Incorporation

SIPPCHOICE TRUSTEES LIMITED Charges

23 January 2017
Charge code 0686 9793 0033
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property known as ground floor shop (west) winchester clink…
12 May 2016
Charge code 0686 9793 0032
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1, 2 and 3, 38-48 vyner street london…
26 April 2016
Charge code 0686 9793 0031
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 9 islington…
4 January 2016
Charge code 0686 9793 0030
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as unit a carbide court…
2 October 2015
Charge code 0686 9793 0029
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as units 8-10 fourth…
16 July 2015
Charge code 0686 9793 0027
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Carbide Properties Limited
Description: Unit a carbide court finch way nuneaton warwickshire…
16 July 2015
Charge code 0686 9793 0026
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a the sidings 1 station road hampton wick…
6 March 2015
Charge code 0686 9793 0024
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 caxton close drayton fields industrial estate…
5 March 2015
Charge code 0686 9793 0025
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, the polaris centre, brownfields, welwyn garden…
2 July 2014
Charge code 0686 9793 0023
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Base ground and first floor premises at the windmill public…
19 May 2014
Charge code 0686 9793 0022
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge dated 19TH may 2014 over leasehold office at first…
31 March 2014
Charge code 0686 9793 0021
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dorset arms, 22 london road, sevenoaks, kent t/no K342060…
9 April 2013
Charge code 0686 9793 0020
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 44 chancery lane beckenham kent t/no SGL483182…
12 March 2013
Share charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The shares being 5 ordinary shares of £1.00 each company:…
14 June 2012
Legal charge
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 22 church street macclesfield cheshire t/no…
27 April 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Unit 2 quadrum industrial park, old portsmouth road…
3 April 2012
Mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5A garnett close greycaine industrial…
15 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as barcud building unit 10 cibyn…
16 December 2011
Third party legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H and part only 3 east street, bromley t/no SGL660531 see…
28 October 2011
Legal charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Steven Higgins
Description: F/H property k/a 10 knights place, twickenham t/n TGL226387.
10 May 2011
Memorandum of security over cash deposits
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
10 May 2011
Deed of legal mortgage
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fairchild house redbourne avenue london all plant and…
31 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 9 islington green london t/no:NGL764066 together with all…
25 February 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 8 waterside 44-48 wharf road london t/no EGL206944.
25 February 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 8 waterside 44-48 wharf road london t/no EGL206944.
24 January 2011
Mortgage deed to secure third party liabilities
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H videcom house newton rd henley on thames oxfordshire…
5 November 2010
Legal and general charge
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property being 57 hatton garden holborn london by way…
5 November 2010
Mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 9 bayham street and 2/4 kings…
4 October 2010
Mortgage
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41 high street leatherhead surrey t/no SY315829;…
18 June 2010
Mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the stables 30 new street ringwood t/no…
23 March 2010
Legal charge
Delivered: 6 April 2010
Status: Satisfied on 18 April 2013
Persons entitled: National Westminster Bank PLC
Description: Unit b 20 brune street london t/no EGL458336; by way of…
11 March 2010
Charge over beneficial interest
Delivered: 26 March 2010
Status: Satisfied on 13 May 2017
Persons entitled: Nationwide Building Society
Description: Block 2 thames wharf and wheatsheaf wharf rainville road…