Company NameSilveracre Estates Limited
DirectorsRamesh Parmar and Vijay Sinh Vadar
Company StatusActive
Company Number03880567
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Vijay Sinh Vadar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Secretary NameMr Ramesh Parmar
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Parade
Ealing Road
Wembley
Middlesex
HA0 4PJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Harsukhlal Damji Lakha
25.00%
Ordinary
2 at £1Mr Ramesh Parmar
25.00%
Ordinary
2 at £1Mr Vijay Sinh Vadar
25.00%
Ordinary
2 at £1Yvonne Mangan
25.00%
Ordinary

Financials

Year2014
Net Worth£894,116
Cash£80,750
Current Liabilities£174,899

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

31 January 2008Delivered on: 2 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12/13 empire parade empire way wembley t/nos NGL624366 and NGK624367. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 October 2004Delivered on: 15 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats k/a 2 & 3 ferndown northwood hills middlesex t/n AGL119366 and AGL119367. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 December 2003Delivered on: 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at rear of 1 ferndown northwood hills middx.
Outstanding
1 December 2003Delivered on: 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H flat k/a 1 ferndown northwood hills middx.
Outstanding
28 July 2003Delivered on: 30 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 2003Delivered on: 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 112,114,116 and 116A windermere avenue south kenton middlesex and 1-4 muriel house windermere avenue south kenton middlesex.
Outstanding
2 November 2000Delivered on: 10 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 and 29/31 joel street northwood hills middlesex t/n MX30255. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 August 2000Delivered on: 4 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 104-110 windermere avenue wembley middlesex & 128 windermere avenue wembley middlesex. T/no. MX80077 and NGL363306. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 March 2000Delivered on: 25 March 2000
Satisfied on: 1 August 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge.
Particulars: The freehold property known as 112, 114 116 and 116A windermere avenue and 1 to 4 mariel house windermere avenue kenton title number NGL208769 all buildings trade other fixtures and fitting fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
9 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
18 January 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
9 December 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8
(4 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8
(4 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8
(4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8
(4 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 November 2009Director's details changed for Ramesh Parmar on 19 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ramesh Parmar on 19 November 2009 (2 pages)
30 November 2009Director's details changed for Vijay Sinh Vadar on 19 November 2009 (2 pages)
30 November 2009Director's details changed for Vijay Sinh Vadar on 19 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 March 2009Registered office changed on 19/03/2009 from 310 harrow road wembley middlesex HA9 6QL (1 page)
19 March 2009Registered office changed on 19/03/2009 from 310 harrow road wembley middlesex HA9 6QL (1 page)
22 December 2008Return made up to 19/11/08; full list of members (5 pages)
22 December 2008Return made up to 19/11/08; full list of members (5 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
6 December 2007Return made up to 19/11/07; no change of members (7 pages)
6 December 2007Return made up to 19/11/07; no change of members (7 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 December 2006Return made up to 19/11/06; full list of members (8 pages)
13 December 2006Return made up to 19/11/06; full list of members (8 pages)
3 July 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
3 July 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
29 November 2005Return made up to 19/11/05; full list of members (8 pages)
29 November 2005Return made up to 19/11/05; full list of members (8 pages)
17 August 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
17 August 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
25 November 2004Return made up to 19/11/04; full list of members (8 pages)
25 November 2004Return made up to 19/11/04; full list of members (8 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
17 September 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
17 December 2003Return made up to 19/11/03; full list of members (8 pages)
17 December 2003Return made up to 19/11/03; full list of members (8 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Particulars of mortgage/charge (5 pages)
30 July 2003Particulars of mortgage/charge (5 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
8 June 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
8 June 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
29 November 2002Return made up to 19/11/02; full list of members (8 pages)
29 November 2002Return made up to 19/11/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
2 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
23 November 2001Return made up to 19/11/01; full list of members (7 pages)
23 November 2001Return made up to 19/11/01; full list of members (7 pages)
7 August 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
7 August 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
28 November 2000Return made up to 19/11/00; full list of members (6 pages)
28 November 2000Return made up to 19/11/00; full list of members (6 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (4 pages)
25 February 2000Ad 15/02/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
25 February 2000Ad 15/02/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Ad 19/11/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 December 1999Ad 19/11/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
19 November 1999Incorporation (19 pages)
19 November 1999Incorporation (19 pages)