Active
Company Information for SILVERBUSH LIMITED
NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
02795051
Private Limited Company
Active |
Company Name | |
---|---|
SILVERBUSH LIMITED | |
Legal Registered Office | |
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in W1S | |
Company Number | 02795051 | |
---|---|---|
Company ID Number | 02795051 | |
Date formed | 1993-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 02:40:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SILVERBUSH DEVELOPMENTS LIMITED | UNIT 5 BANKMORE WAY EAST INDUSTRIAL ESTATE DOOGARY OMAGH BT79 0NZ | Active | Company formed on the 2003-01-09 | |
SILVERBUSH PRODUCTIONS, INC. | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 2007-11-08 | |
SILVERBUSH, LLC | 4700 HACKBERRY LN ALLEN TX 75002 | Active | Company formed on the 2016-12-21 | |
SILVERBUSH INC. | 2202 N LOIS AVE TAMPA FL 33607 | Inactive | Company formed on the 2018-05-14 | |
SILVERBUSH INCORPORATED | California | Unknown | ||
SILVERBUSH PHYSICAL THERAPY PLLC | 800 CORTELYOU ROAD - 5G Kings BROOKLYN NY 11218 | Active | Company formed on the 2020-06-22 |
Officer | Role | Date Appointed |
---|---|---|
HUGH GRAINGER WILLIAMS |
||
RICHARD MICHAEL HARRIS |
||
ROBERT NIGEL HARRIS |
||
ROY GRAINGER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN TOPPER |
Company Secretary | ||
DAVID WALSH |
Director | ||
SAMUEL DOW |
Director | ||
ANGUS WILLIAM MATHESON |
Director | ||
BRUCE ALEXANDER LINDSAY |
Company Secretary | ||
BRUCE ALEXANDER LINDSAY |
Director | ||
ALAN TOPPER |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIAS LANDMARK LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
ATLANTIC PAVILION LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
PASSAGE LONDON LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
CANNON ESTATES RETAIL LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
GOLDSAVE LIMITED | Director | 2004-10-28 | CURRENT | 2003-07-03 | Active | |
WORLDCLAIM LIMITED | Director | 2002-04-24 | CURRENT | 2002-02-08 | Active | |
STRATHNEWTON HOLDINGS LIMITED | Director | 1995-04-26 | CURRENT | 1995-04-19 | Active | |
STRATHNEWTON INVESTMENTS LIMITED | Director | 1993-06-01 | CURRENT | 1993-04-02 | Active | |
RINGBEST LIMITED | Director | 1993-03-10 | CURRENT | 1993-03-02 | Active | |
CARDINAL LYSANDER LIMITED | Director | 1991-05-15 | CURRENT | 1991-05-13 | Active | |
FAIRFAX (RETAIL) PROPERTIES LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Liquidation | |
WILTSHIRE (RETAIL) PROPERTIES LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active - Proposal to Strike off | |
PAGEANT (RETAIL) PROPERTIES LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
SARNIA (OFFICE) PROPERTIES LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
LOIDIS PROPERTIES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
CANNON ESTATES RETAIL LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
MOUNT SQUARE LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
OXLO PROPERTIES LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
CANNON ESTATES (LIF) LTD | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-06 | |
CANNON (CONSETT) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (SUNDERLAND) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (WOLVERHAMPTON) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (WORCESTER) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (FOLKESTONE) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (PORTSMOUTH) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (MAIDSTONE) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON ESTATES (GRAFTON) LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2014-02-19 | |
VENTURIS INVESTMENTS LIMITED | Director | 2010-07-07 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
CANNON ESTATES LTD | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2017-07-06 | |
CARDINAL DEBTCO LIMITED | Director | 2009-02-20 | CURRENT | 2009-02-20 | Dissolved 2018-09-18 | |
CARDINAL RECEIVABLES LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
CARDINAL CALYPSO LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active | |
ZESTDATA LIMITED | Director | 2008-09-10 | CURRENT | 2002-01-23 | Dissolved 2014-12-09 | |
DEMIGATE LIMITED | Director | 2008-09-10 | CURRENT | 1988-04-21 | Dissolved 2017-04-18 | |
LORDCLASS LIMITED | Director | 2007-03-05 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
FABTOWN LIMITED | Director | 2007-03-05 | CURRENT | 2007-02-26 | Dissolved 2017-05-09 | |
MILECARE LIMITED | Director | 2007-03-05 | CURRENT | 2007-01-26 | Dissolved 2018-02-13 | |
GUILDPOST LIMITED | Director | 2007-01-10 | CURRENT | 2006-11-28 | Dissolved 2017-07-05 | |
LOOMSTORE LIMITED | Director | 2006-11-28 | CURRENT | 2006-08-17 | Dissolved 2014-11-11 | |
VASTGUIDE LIMITED | Director | 2006-11-16 | CURRENT | 2006-10-04 | Dissolved 2014-04-06 | |
JADEQUOTE LIMITED | Director | 2006-11-07 | CURRENT | 2006-09-01 | Dissolved 2015-03-09 | |
OTTERPLAN LIMITED | Director | 2006-11-07 | CURRENT | 2006-10-19 | Dissolved 2015-10-06 | |
SLATECHARM LIMITED | Director | 2006-04-11 | CURRENT | 2006-03-09 | Dissolved 2017-05-09 | |
ERINRANGE LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-04 | Dissolved 2017-05-09 | |
HOPESHIELD LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
HEATGOLD LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-05 | Dissolved 2017-05-09 | |
FROSTSTAR LIMITED | Director | 2006-03-10 | CURRENT | 2006-03-07 | Dissolved 2017-05-09 | |
DEANSHIELD LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-03 | Dissolved 2018-02-13 | |
CARDINAL LYSANDER LIMITED | Director | 2005-11-30 | CURRENT | 1991-05-13 | Active | |
VENTURIS LAND LIMITED | Director | 2005-11-03 | CURRENT | 2005-09-30 | Active - Proposal to Strike off | |
FANMASTER LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-27 | Dissolved 2017-07-06 | |
MILEGUIDE LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-05 | Dissolved 2017-05-09 | |
ADDHOLD LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-11 | Dissolved 2017-05-09 | |
MAGICSTAND LIMITED | Director | 2005-04-11 | CURRENT | 2005-03-31 | Dissolved 2017-05-09 | |
ITEMSTORE LIMITED | Director | 2005-04-11 | CURRENT | 2005-03-31 | Dissolved 2017-05-09 | |
EMBERSDALE LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-02 | Dissolved 2018-04-17 | |
PRAEDIA ESTATES LIMITED | Director | 2005-02-07 | CURRENT | 2005-02-05 | Dissolved 2018-03-20 | |
TIDEBAY LIMITED | Director | 2004-10-13 | CURRENT | 2004-03-03 | Active - Proposal to Strike off | |
SALSPIN LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-12 | Dissolved 2016-05-08 | |
CATERFIELD LIMITED | Director | 2004-05-06 | CURRENT | 2004-04-30 | Active | |
ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED | Director | 2004-03-23 | CURRENT | 2004-02-23 | Dissolved 2013-09-03 | |
TIGERBAY PROPERTIES LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-13 | Dissolved 2018-02-13 | |
CARDINHOLD LIMITED | Director | 2003-02-26 | CURRENT | 2003-01-27 | Active - Proposal to Strike off | |
PRAEDIA THREE LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active | |
CARDINAL THREE LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active | |
CARDIA GROUP LIMITED | Director | 2003-01-29 | CURRENT | 2003-01-29 | Active | |
PRAEDHOLD LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active - Proposal to Strike off | |
PRAEDIA TWO LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active - Proposal to Strike off | |
CARDINAL TWO LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Dissolved 2018-07-24 | |
POLYSAND LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
PRAEDIA ONE LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
CARDINAL ONE LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
GLIDEMANNER LIMITED | Director | 2002-04-24 | CURRENT | 2002-01-11 | Dissolved 2014-12-09 | |
WORLDCLAIM LIMITED | Director | 2002-04-24 | CURRENT | 2002-02-08 | Active | |
DELTATOKEN LIMITED | Director | 2002-04-16 | CURRENT | 2001-11-05 | Dissolved 2014-08-19 | |
ELITESHAPE LIMITED | Director | 2002-04-16 | CURRENT | 2001-11-05 | Dissolved 2014-08-19 | |
PRAEDIA SECURITIES LIMITED | Director | 2001-04-05 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
PRAEDIA INVESTMENTS LIMITED | Director | 2001-04-05 | CURRENT | 2001-01-29 | Active | |
PRAEDIA RESIDENTIAL LIMITED | Director | 2001-02-19 | CURRENT | 2001-02-19 | Dissolved 2014-10-28 | |
TOBIAS JAMES LIMITED | Director | 1998-05-21 | CURRENT | 1995-09-13 | Active | |
ATLANTIC PAVILION LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
CANNON ESTATES RETAIL LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
COBWEB INVESTMENTS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
MOUNT SQUARE LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
CANNON ESTATES (LIF) LTD | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-06 | |
CANNON (CONSETT) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (SUNDERLAND) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (WOLVERHAMPTON) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (WORCESTER) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (FOLKESTONE) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (PORTSMOUTH) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON (MAIDSTONE) MANAGEMENT LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-06-16 | |
CANNON ESTATES LTD | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2017-07-06 | |
WORLDCLAIM LIMITED | Director | 2008-09-10 | CURRENT | 2002-02-08 | Active | |
STRATHNEWTON HOLDINGS LIMITED | Director | 1995-04-26 | CURRENT | 1995-04-19 | Active | |
STRATHNEWTON INVESTMENTS LIMITED | Director | 1993-06-01 | CURRENT | 1993-04-02 | Active | |
RINGBEST LIMITED | Director | 1993-03-10 | CURRENT | 1993-03-02 | Active | |
CARDINAL LYSANDER LIMITED | Director | 1991-05-15 | CURRENT | 1991-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS LUCY GABRIELLE MARKS | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HARRIS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL HARRIS | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Roy Grainger Williams on 2024-03-01 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Strathnewton Investments Limited as a person with significant control on 2023-03-08 | ||
Change of details for Strathnewton Investments Limited as a person with significant control on 2023-03-08 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HUGH GRAINGER WILLIAMS on 2021-02-26 | |
CH01 | Director's details changed for Mr Richard Michael Harris on 2021-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 16 Hanover Square London W1S 1HT United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027950510013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard Michael Harris on 2017-11-16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM Cardinal Lysander Ltd Birkett House 27 Albemarle Street London W1S 4BQ | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Michael Harris on 2016-02-23 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027950510013 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Roy Grainger Williams on 2014-05-01 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Mr Richard Michael Harris on 2011-04-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 12 | |
RES13 | RE FINANCIAL AGREEMENTSAGREEMENTS 21/05/2010 | |
RES01 | ADOPT ARTICLES 10/06/10 | |
AP03 | SECRETARY APPOINTED HUGH GRAINGER WILLIAMS | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O CARDINAL LYSANDER LIMITED BIRKETT HOUSE 27 ALBERMARLE STREET LONDON W1X 3FA | |
288a | DIRECTOR APPOINTED ROBERT NIGEL HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WALSH | |
363s | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
WRES01 | ALTER ARTICLES 19/12/00 | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
SECURITY AGREEMENT | Outstanding | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) | |
SECURITY AGREEMENT | PART of the property or undertaking has been released from charge | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | SOCIETE GENERALE LONDON BRANCH AS SECURITY TRUSTEE FOT EH SECURED PARTIES | |
LEGAL CHARGE | Satisfied | SOCIETE GENERALE (THE "AGENT") | |
DEBENTURE | Satisfied | SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED) | |
RENT ACCOUNT DEED | Satisfied | SOCIETE GENERALE AS AGENT AND TRUSTEE FRO THE BANKS (AS DEFINED) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | TEXTILE PENSIONS TRUST LIMITED("THE JUNIOR LENDER") | |
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | TEXTILE PENSIONS TRUST LIMITED | |
CHARGE | Satisfied | UNION BANK OF SWITZERLAND | |
DEBENTURE | Satisfied | STRATHNEWTON INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | UNION BANK OF SWITZERLAND | |
DEBENTURE | Satisfied | TEXTILE PENSIONS TRUST LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERBUSH LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SILVERBUSH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |