Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERSTREAM FINANCE LIMITED
Company Information for

SILVERSTREAM FINANCE LIMITED

10 JOHN PRINCES STREET, LONDON, W1G,
Company Registration Number
04740074
Private Limited Company
Dissolved

Dissolved 2014-02-19

Company Overview

About Silverstream Finance Ltd
SILVERSTREAM FINANCE LIMITED was founded on 2003-04-22 and had its registered office in 10 John Princes Street. The company was dissolved on the 2014-02-19 and is no longer trading or active.

Key Data
Company Name
SILVERSTREAM FINANCE LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
 
Previous Names
SILVERWOOD FINANCE LIMITED31/01/2010
Filing Information
Company Number 04740074
Date formed 2003-04-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-02-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 00:41:31
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SILVERSTREAM FINANCE LIMITED
The following companies were found which have the same name as SILVERSTREAM FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED SUITE 110 CARRINGTON HOUSE 6 HERTFORD STREET LONDON W1J 7RE Active Company formed on the 2010-01-26
SILVERSTREAM FINANCE (MAYFAIR) LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Liquidation Company formed on the 2013-12-13
SILVERSTREAM FINANCE (CITY) LIMITED SUITE 110, CARRINGTON HOUSE 6 HERTFORD STREET LONDON W1J 7RE Active Company formed on the 2018-03-23
SILVERSTREAM FINANCE (MAYFAIR) LIMITED Unknown
SILVERSTREAM FINANCE (UK) LTD SUITE 110 CARRINGTON HOUSE 6 HERTFORD STREET LONDON W1J 7RE Active Company formed on the 2022-02-22

Company Officers of SILVERSTREAM FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ELI HOURI
Director 2009-06-29
ORION BENJAMIN TAMARY
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DALLAL
Company Secretary 2003-11-17 2009-06-29
SHAOUL HOURI
Company Secretary 2003-04-22 2009-06-27
SHAOUL HOURI
Director 2003-04-22 2009-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-22 2003-04-22
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORION BENJAMIN TAMARY QAL POLAND LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ORION BENJAMIN TAMARY ORBITON INVESTMENTS LIMITED Director 2011-11-16 CURRENT 1977-09-28 Active
ORION BENJAMIN TAMARY WEALTHSTAR LIMITED Director 2011-10-31 CURRENT 1996-09-30 Active
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
ORION BENJAMIN TAMARY SILVERSTREAM (NOMINEES) LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
ORION BENJAMIN TAMARY ORBITON DEVELOPMENTS LIMITED Director 2009-05-05 CURRENT 1983-11-08 Active
ORION BENJAMIN TAMARY RYEBRAN LIMITED Director 2008-09-02 CURRENT 2008-08-19 Active - Proposal to Strike off
ORION BENJAMIN TAMARY 140 PARK LANE (2005) LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
ORION BENJAMIN TAMARY WEALTHSTAR PROPERTIES LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY PARK LANE LAND (2005) LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY MAPLE VENTURES LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-10-10
ORION BENJAMIN TAMARY ORCHARDVIEW ENTERPRISES LIMITED Director 2002-01-02 CURRENT 2001-05-29 Active
ORION BENJAMIN TAMARY QUEENSWAY ASSOCIATES LIMITED Director 1999-04-29 CURRENT 1998-04-03 Active
ORION BENJAMIN TAMARY FAMEROSE LIMITED Director 1999-04-21 CURRENT 1999-03-25 Dissolved 2017-08-08
ORION BENJAMIN TAMARY APPLE LONDON LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
ORION BENJAMIN TAMARY REGALVIEW LIMITED Director 1998-07-20 CURRENT 1998-06-09 Active
ORION BENJAMIN TAMARY CEDARSPAN LIMITED Director 1997-04-03 CURRENT 1997-03-21 Active
ORION BENJAMIN TAMARY SILVERWOOD FINANCIAL VENTURES LIMITED Director 1997-01-16 CURRENT 1997-01-10 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH ENGLAND
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 116 WEST HEATH ROAD HAMPSTEAD LONDON NW3 7TU
2012-12-204.70DECLARATION OF SOLVENCY
2012-12-20LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14LATEST SOC14/05/12 STATEMENT OF CAPITAL;GBP 2
2012-05-14AR0112/04/12 FULL LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-05-16AR0112/04/11 FULL LIST
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-06-01AR0112/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELI HOURI / 01/04/2010
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-31RES15CHANGE OF NAME 25/01/2010
2010-01-31CERTNMCOMPANY NAME CHANGED SILVERWOOD FINANCE LIMITED CERTIFICATE ISSUED ON 31/01/10
2010-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 35 GLANLEAM ROAD, STANMORE MIDDLESEX HA7 4NW
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SILVERSTREAM FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERSTREAM FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-CHARGE 2011-06-29 Outstanding FIBI BANK (UK) PLC
SUB-CHARGE 2011-06-23 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2011-06-07 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2011-05-25 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2011-04-08 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2011-03-08 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2011-02-08 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-11-05 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-09-29 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-08-18 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 2010-05-12 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-05-11 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-05-05 Satisfied EGT FINANCE LIMITED
SUB-CHARGE 2010-04-30 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-03-24 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-03-22 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-02-17 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2010-02-08 Satisfied FIBI BANK (UK) PLC
SUB-MORTGAGE 2010-01-26 Satisfied FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCES 2010-01-15 Satisfied FIBI BANK (UK) PLC
SUB-CHARGE 2009-12-15 Satisfied EGT FINANCE LIMITED
SUB-MORTGAGE 2009-12-02 Satisfied EGT FINANCE LIMITED
SUB-CHARGE 2009-11-25 Satisfied EGT FINANCE LIMITED
SUB-MORTGAGE 2004-12-22 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2004-09-08 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2004-03-31 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-12-19 Satisfied ISRAEL DISCOUNT BANK LIMITED
SUB-CHARGE 2003-07-30 Satisfied ISRAEL DISCOUNT BANK LIMITED
SUB-CHARGE 2003-07-25 Satisfied ISRAEL DISCOUNT BANK LIMITED
MORTGAGE 2003-07-04 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 2003-06-12 Satisfied ISRAEL DISCOUNT BANK LIMITED
Intangible Assets
Patents
We have not found any records of SILVERSTREAM FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSTREAM FINANCE LIMITED
Trademarks
We have not found any records of SILVERSTREAM FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 4
RENT CHARGE AGREEMENT 3
DEBENTURE 2

We have found 9 mortgage charges which are owed to SILVERSTREAM FINANCE LIMITED

Income
Government Income
We have not found government income sources for SILVERSTREAM FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SILVERSTREAM FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SILVERSTREAM FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSTREAM FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERSTREAM FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.