Company NameSilva And Cosens (London) Limited
Company StatusActive
Company Number00194586
CategoryPrivate Limited Company
Incorporation Date20 December 1923(100 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusCurrent
Appointed31 December 1991(68 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameJohn Andrew Douglas Symington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(71 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RolePort Shipper
Country of ResidencePortugal
Correspondence AddressQuinta De Real
Estrata Ex Da Circinvalacao 13648
Matosinhos
Portugal
Director NamePaul Douglas Symington
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(71 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RolePort Shipper
Country of ResidencePortugal
Correspondence AddressQuinta Das Camelias
Valadares
4405
Portugal
Director NameRupert Alexander Douglas Symington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(71 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RolePort Shipper
Country of ResidencePortugal
Correspondence AddressRua Corte Real 297
Porto
4150
Portugal
Director NameIan Douglas Foulerton Symington
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleWing Shipper
Correspondence AddressTrav Barao De Forrester
Apartado 14
Vila Nova De Gaia
Portugal
Director NameJames Ronald Ocallaghan Symington
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleWing Shipper
Correspondence AddressTray Barao De Forrester
Apartado 14 Vila Nova De Gala
Foreign
Director NameMichael Douglas Symington
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleWing Shipper
Correspondence AddressTrav Barao De Forrester Apartado 14 Vila Nova De G
Foreign

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due4 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End4 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

8 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 5 February 2021 (1 page)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 12 January 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(6 pages)
12 January 2015Secretary's details changed for Paul Nunnerley Hall on 12 January 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(6 pages)
12 January 2015Secretary's details changed for Paul Nunnerley Hall on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 12 January 2015 (1 page)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Paul Douglas Symington on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Rupert Alexander Douglas Symington on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Rupert Alexander Douglas Symington on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Paul Douglas Symington on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Andrew Douglas Symington on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for John Andrew Douglas Symington on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; no change of members (5 pages)
21 January 2008Return made up to 31/12/07; no change of members (5 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
2 March 1960Company name changed\certificate issued on 02/03/60 (3 pages)
2 March 1960Company name changed\certificate issued on 02/03/60 (3 pages)
20 December 1923Incorporation (21 pages)
20 December 1923Incorporation (21 pages)