Company NameSilver Oak (Aston 1) Limited
Company StatusDissolved
Company Number03912902
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameIntercede 1536 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoelle Mamane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLuxembourger
StatusClosed
Appointed18 July 2000(5 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
L1118 Luxembourg
Foreign
Director NamePhilippe Aflalo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed24 November 2011(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 03 April 2018)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
L-1118 Luxembourg
Luxembourg
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed18 July 2000(5 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 03 April 2018)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMiss Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2000)
RoleAccountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2000)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Secretary NameMiss Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2000)
RoleAccountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameAlbert Aflalo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityLuxembourg
StatusResigned
Appointed18 July 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
Luxembourg
L-1118
Foreign
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brightmoor Properties
100.00%
Ordinary

Financials

Year2014
Turnover£286,582
Gross Profit£279,669
Net Worth£1,177,465
Cash£40,483
Current Liabilities£94,882

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

23 September 2011Delivered on: 1 October 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors (or either of them) to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 July 2000Delivered on: 24 July 2000
Satisfied on: 6 August 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branchas Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due from the company formerly k/a intercede 1536 limited and silver oak (aston) 2 limited formerly k/a intercede 1535 limited to the chargee (as defined) under each finance document (as defined).
Particulars: F/H property k/a aston 1 1 avenye road aston birmingham - WM6676658. 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. See the mortgage charge document for full details.
Fully Satisfied
20 March 2000Delivered on: 3 April 2000
Satisfied on: 28 September 2011
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch as Agent and Trustee for the Finance Parties (As Defined)

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to (a) each senior finance party under each senior finance document or (b) each mezzanine finance party under each mezzanine finance document (all as defined).
Particulars: The f/h property comprising land on the north side of whitehouse street,k/a 1 avenue road,aston,birmingham.t/no WM676658.. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Secretary's details changed for Kingsland (Services) Limited on 24 January 2015 (1 page)
19 February 2015Secretary's details changed for Kingsland (Services) Limited on 24 January 2015 (1 page)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Albert Aflalo as a director (1 page)
21 December 2011Termination of appointment of Albert Aflalo as a director (1 page)
8 December 2011Appointment of Philippe Aflalo as a director (3 pages)
8 December 2011Appointment of Philippe Aflalo as a director (3 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
17 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Return made up to 25/01/04; full list of members (7 pages)
16 February 2004Return made up to 25/01/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 February 2003Return made up to 25/01/03; full list of members (7 pages)
20 February 2003Return made up to 25/01/03; full list of members (7 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 February 2002Return made up to 25/01/02; full list of members (6 pages)
20 February 2002Return made up to 25/01/02; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
1 February 2001Return made up to 25/01/01; full list of members (6 pages)
1 February 2001Return made up to 25/01/01; full list of members (6 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (3 pages)
30 August 2000New director appointed (3 pages)
30 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 11/12 wigmore place london W1H 9DB (1 page)
14 August 2000Registered office changed on 14/08/00 from: 11/12 wigmore place london W1H 9DB (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
24 July 2000Particulars of mortgage/charge (11 pages)
24 July 2000Particulars of mortgage/charge (11 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Company name changed intercede 1536 LIMITED\certificate issued on 19/07/00 (2 pages)
19 July 2000Company name changed intercede 1536 LIMITED\certificate issued on 19/07/00 (2 pages)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000New director appointed (9 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 April 2000New director appointed (9 pages)
17 April 2000Registered office changed on 17/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (7 pages)
17 April 2000New director appointed (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (5 pages)
17 April 2000New secretary appointed;new director appointed (4 pages)
17 April 2000Registered office changed on 17/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (7 pages)
17 April 2000New secretary appointed;new director appointed (4 pages)
3 April 2000Particulars of mortgage/charge (15 pages)
3 April 2000Particulars of mortgage/charge (15 pages)
25 January 2000Incorporation (28 pages)
25 January 2000Incorporation (28 pages)