Company NameSilverleech Properties Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number02724217
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(18 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
StatusCurrent
Appointed17 March 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(31 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Penelope Ann Steinberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMiss Lynda Thomas
NationalityBritish
StatusResigned
Appointed15 July 1992(3 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 14 April 2003)
RolePersonal Assistant
Correspondence AddressFlat 82 Portsea Hall
Portsea Place
London
W2 2BY
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(1 year, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed14 April 2003(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed09 November 2010(18 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2021)
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,000
Net Worth-£278,591
Cash£52,303
Current Liabilities£24,492

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

31 May 2019Delivered on: 4 June 2019
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The freehold property at 169 to 177 (odd) adelaide road, hampstead registered at the land registry with title absolute under title number NGL717997.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Particulars: The freehold property at 169 to 177 (odd) adelaide road, hampstead, registered at hm land registry with title absolute under registered title number NGL717997.
Outstanding
11 December 1998Delivered on: 15 December 1998
Satisfied on: 23 August 2014
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-17 haverstock hill chalk farm london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 December 1998Delivered on: 15 December 1998
Satisfied on: 23 August 2014
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169-177 adelaide road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 July 1996Delivered on: 20 July 1996
Satisfied on: 15 October 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 169/177 adelaide road london NW3 t/no. NGL717997 and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1996Delivered on: 20 July 1996
Satisfied on: 15 October 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5/17 haverstock hill london NW3 t/no.NGL717634 and all buildings fixtures fixed plant and machinery book debts and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1996Delivered on: 4 April 1996
Satisfied on: 20 May 1998
Persons entitled:
Trevor James Arthur Newey
Arlene Seaton
Daphne Glick

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 to 177 adelaide road hampstead t/n ngl 717997 and 5/17 haverstock hill hampstead t/n ngl 717634 fixed charge over all stocks shares and other interests of the company in any subsidiary company and the full benefit of all stocks shares and securities. Fixed charge over goodwill and uncalled capital book and other debts and floating charge over the undertaking and heritable property and all other property and assets. See the mortgage charge document for full details.
Fully Satisfied
14 November 1994Delivered on: 18 November 1994
Satisfied on: 15 October 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 111 portsea hall portsea place london W2 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 June 2019Registration of charge 027242170008, created on 31 May 2019 (27 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 October 2018Notification of Mark Neil Steinberg as a person with significant control on 8 January 2018 (2 pages)
23 October 2018Cessation of Penelope Ann Steinberg as a person with significant control on 8 January 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 June 2018Termination of appointment of a secretary (1 page)
7 June 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
6 June 2018Registration of charge 027242170007, created on 1 June 2018 (33 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
11 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
11 July 2017Change of details for Mrs Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mrs Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mr Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mr Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Penelope Ann Steinberg as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Terence Shelby Cole as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
23 August 2014Satisfaction of charge 5 in full (5 pages)
23 August 2014Satisfaction of charge 5 in full (5 pages)
23 August 2014Satisfaction of charge 6 in full (4 pages)
23 August 2014Satisfaction of charge 6 in full (4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
23 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 January 2011Termination of appointment of Penelope Steinberg as a director (2 pages)
7 January 2011Appointment of Richard Jeremy De Barr as a secretary (3 pages)
7 January 2011Termination of appointment of Penelope Steinberg as a director (2 pages)
7 January 2011Appointment of Richard Jeremy De Barr as a secretary (3 pages)
7 January 2011Termination of appointment of Mark Steinberg as a secretary (2 pages)
7 January 2011Appointment of Mark Neil Steinberg as a director (3 pages)
7 January 2011Termination of appointment of Mark Steinberg as a secretary (2 pages)
7 January 2011Appointment of Mark Neil Steinberg as a director (3 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
23 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 July 2009Return made up to 19/06/09; no change of members (4 pages)
31 July 2009Return made up to 19/06/09; no change of members (4 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2008Return made up to 19/06/08; full list of members (5 pages)
27 June 2008Return made up to 19/06/08; full list of members (5 pages)
12 March 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
12 March 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
3 July 2007Return made up to 19/06/07; full list of members (5 pages)
3 July 2007Return made up to 19/06/07; full list of members (5 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 July 2006Return made up to 19/06/06; full list of members (5 pages)
4 July 2006Return made up to 19/06/06; full list of members (5 pages)
2 July 2005Return made up to 19/06/05; full list of members (5 pages)
2 July 2005Return made up to 19/06/05; full list of members (5 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
30 June 2004Return made up to 19/06/04; full list of members (5 pages)
30 June 2004Return made up to 19/06/04; full list of members (5 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Return made up to 19/06/03; full list of members (6 pages)
10 September 2003Return made up to 19/06/03; full list of members (6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
1 July 2002Return made up to 19/06/02; full list of members (6 pages)
1 July 2002Return made up to 19/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 July 2001Registered office changed on 03/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 19/06/01; no change of members (5 pages)
3 July 2001Return made up to 19/06/01; no change of members (5 pages)
3 July 2001Registered office changed on 03/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
5 June 2001Full accounts made up to 30 June 2000 (10 pages)
5 June 2001Full accounts made up to 30 June 2000 (10 pages)
21 July 2000Director's particulars changed (2 pages)
21 July 2000Return made up to 19/06/00; no change of members (5 pages)
21 July 2000Return made up to 19/06/00; no change of members (5 pages)
21 July 2000Director's particulars changed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
25 June 1999Return made up to 19/06/99; full list of members (8 pages)
25 June 1999Return made up to 19/06/99; full list of members (8 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 19/06/98; no change of members (6 pages)
24 June 1998Return made up to 19/06/98; no change of members (6 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
26 June 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Full accounts made up to 30 June 1996 (10 pages)
1 April 1997Full accounts made up to 30 June 1996 (10 pages)
17 March 1997Full accounts made up to 30 June 1995 (10 pages)
17 March 1997Full accounts made up to 30 June 1995 (10 pages)
20 July 1996Particulars of mortgage/charge (4 pages)
20 July 1996Particulars of mortgage/charge (4 pages)
20 July 1996Particulars of mortgage/charge (4 pages)
20 July 1996Particulars of mortgage/charge (4 pages)
7 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
3 July 1995Return made up to 19/06/95; no change of members (8 pages)
3 July 1995Return made up to 19/06/95; no change of members (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 June 1992Incorporation (7 pages)
19 June 1992Incorporation (7 pages)