Company NameSilverton Property Investments Limited
Company StatusActive
Company Number03409183
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)
Previous NameSilverton Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Abdul Rehman Vesamia
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Warren Road
Wanstead
E11 2NA
Secretary NameMunira Banu Vesamia
NationalityBritish
StatusCurrent
Appointed18 December 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address2c Warren Road
London
E11 2NA
Director NameMrs Fatima Vesamia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Warren Road
London
E11 2NA
Director NameMr Mohammed Iqbal Vesamia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Warren Road
London
E11 2NA
Director NameMrs Munira Banu Vesamia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Warren Road
London
E11 2NA
Director NameMr Aamir Mohammed Vesamia
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
Director NameMiss Saniya Vesamia
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£434,443
Cash£50,496
Current Liabilities£6,366

Accounts

Latest Accounts30 March 2022 (1 year, 11 months ago)
Next Accounts Due30 March 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return4 July 2023 (8 months, 2 weeks ago)
Next Return Due18 July 2024 (4 months from now)

Charges

12 September 2022Delivered on: 12 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 75 lathom road, london, E6 2EB.
Outstanding
12 September 2022Delivered on: 12 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 55 halley road, london, E7 8DS.
Outstanding
1 September 2022Delivered on: 1 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 46 tudor road, london, E6 1DR.
Outstanding
25 March 2021Delivered on: 6 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as being 32 strone road, london E7 8EU currently registered at hm land registry under title number EGL29373.
Outstanding
25 March 2021Delivered on: 6 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as being 125 elizabeth road, london E6 1BW currently registered at hm land registry under title number EGL310418.
Outstanding
25 March 2021Delivered on: 6 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as being 313 shrewsbury road, london E7 8QU currently registered at hm land registry under title number EGL453960.
Outstanding
5 October 2020Delivered on: 5 October 2020
Persons entitled: Hartley Sas Limited,Mohammed Iqbal Vesamia, Fatima Vesamia, Aamir Mohammed Vesamia, Saniya Vesamia, Munira Banu Vesamia and Abdul Rehman Vesamia as Trustees of the Vesamia Family Ssas

Classification: A registered charge
Particulars: The freehold property known as 456 romford road, forest gate, london E7 8DF registered at hm land registry under title number EGL143741.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2022Delivered on: 12 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 bengal road, ilford, IG1 2EH.
Outstanding
25 August 2000Delivered on: 15 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 71 leigh road east ham london; EGL33626. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 October 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
5 October 2020Registration of charge 034091830003, created on 5 October 2020 (19 pages)
15 September 2020Termination of appointment of Saniya Vesamia as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Aamir Mohammed Vesamia as a director on 15 September 2020 (1 page)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
20 June 2018Satisfaction of charge 2 in full (1 page)
20 June 2018Satisfaction of charge 1 in full (2 pages)
28 March 2018Appointment of Mr Aamir Mohammed Vesamia as a director on 22 March 2018 (2 pages)
28 March 2018Appointment of Miss Saniya Vesamia as a director on 22 March 2018 (2 pages)
14 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
13 March 2018Registered office address changed from Caxton House Old Station Road Loughton IG10 4PE England to 9-11 High Beech Road Loughton IG10 4BN on 13 March 2018 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
23 September 2016All of the property or undertaking has been released from charge 2 (2 pages)
23 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
23 September 2016All of the property or undertaking has been released from charge 2 (2 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
7 September 2016Registered office address changed from 456C Romford Road Forest Gate London E7 8AP to Caxton House Old Station Road Loughton IG10 4PE on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 456C Romford Road Forest Gate London E7 8AP to Caxton House Old Station Road Loughton IG10 4PE on 7 September 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Appointment of Mrs Munira Banu Vesamia as a director on 1 March 2016 (2 pages)
25 July 2016Appointment of Mrs Fatima Vesamia as a director on 1 March 2016 (2 pages)
25 July 2016Appointment of Mr Mohammed Iqbal Vesamia as a director on 1 March 2016 (2 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 July 2016Appointment of Mrs Munira Banu Vesamia as a director on 1 March 2016 (2 pages)
25 July 2016Appointment of Mrs Fatima Vesamia as a director on 1 March 2016 (2 pages)
25 July 2016Appointment of Mr Mohammed Iqbal Vesamia as a director on 1 March 2016 (2 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,000
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,000
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
23 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Abdul Rehman Vesamia on 25 July 2010 (2 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Abdul Rehman Vesamia on 25 July 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 August 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 August 2007Return made up to 25/07/07; no change of members (6 pages)
28 August 2007Return made up to 25/07/07; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 25/07/06; full list of members (6 pages)
7 August 2006Return made up to 25/07/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 September 2005Return made up to 25/07/05; full list of members (6 pages)
21 September 2005Return made up to 25/07/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 September 2004Return made up to 25/07/04; full list of members (6 pages)
22 September 2004Return made up to 25/07/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 May 2004Registered office changed on 10/05/04 from: unit a 1ST floor bradfield road silverton london E16 2AX (1 page)
10 May 2004Registered office changed on 10/05/04 from: unit a 1ST floor bradfield road silverton london E16 2AX (1 page)
10 May 2004Total exemption full accounts made up to 31 July 2002 (10 pages)
10 May 2004Total exemption full accounts made up to 31 July 2002 (10 pages)
21 August 2003Return made up to 25/07/03; full list of members (6 pages)
21 August 2003Return made up to 25/07/03; full list of members (6 pages)
12 August 2002Return made up to 25/07/02; full list of members (6 pages)
12 August 2002Return made up to 25/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
25 May 2000Accounts for a dormant company made up to 31 July 1998 (3 pages)
25 May 2000Accounts for a dormant company made up to 31 July 1998 (3 pages)
20 September 1999Return made up to 25/07/99; no change of members (4 pages)
20 September 1999Return made up to 25/07/99; no change of members (4 pages)
25 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/98
(6 pages)
25 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/98
(6 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
25 July 1997Incorporation (16 pages)
25 July 1997Incorporation (16 pages)