Company NameSilvertown Garage Limited
DirectorsAnn Elizabeth Downey and Michael John Downey
Company StatusLiquidation
Company Number00396220
CategoryPrivate Limited Company
Incorporation Date14 June 1945(78 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Ann Elizabeth Downey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(46 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Grantham Road
Chiswick
London
W4 2RT
Director NameMr Michael John Downey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(46 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address149 Marine Parade East
Clacton On Sea
Essex
CO15 5AE
Director NameMrs Betty Louise Downey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(46 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 11 January 2019)
RoleCompany Director
Correspondence Address149 Marine Parade East
Clacton On Sea
Essex
CO15 5AE
Secretary NameMrs Betty Louise Downey
NationalityBritish
StatusResigned
Appointed16 August 1991(46 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 11 January 2019)
RoleCompany Director
Correspondence Address149 Marine Parade East
Clacton On Sea
Essex
CO15 5AE

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£166,993
Cash£82,770
Current Liabilities£11,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

2 May 1991Delivered on: 15 May 1991
Persons entitled: Esso Petroleum Company Limitedincluding Sums Due or Goods Sold and Delivered

Classification: Legal charge
Secured details: £450,000 all monies due or to become due from the company to the chargee under the terms of the hire purchase agreement.
Particulars: F/H 2-4 boxley street silvertown london t/no 19610. land k/A. 279-289 (odd) north woolwich road t/no 4711 land registered under the t/nos egl 43686 and ex 33722.
Outstanding
24 April 1967Delivered on: 3 May 1967
Satisfied on: 25 May 1991
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land on south side of north woolwich rd & west side boxley st. Previously known as 279 to 289 north woolwich rd E.10. (title no. 4711).
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Betty Louise Downey as a director on 11 January 2019 (1 page)
12 February 2019Cessation of Betty Louise Downey as a person with significant control on 11 January 2019 (1 page)
12 February 2019Termination of appointment of Betty Louise Downey as a secretary on 11 January 2019 (1 page)
17 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
1 December 2017Satisfaction of charge 2 in full (1 page)
1 December 2017Satisfaction of charge 2 in full (1 page)
25 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Director's details changed for Mr Michael John Downey on 18 September 2015 (2 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(6 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(6 pages)
18 September 2015Director's details changed for Mr Michael John Downey on 18 September 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
(6 pages)
3 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
(6 pages)
16 August 2014Registered office address changed from 149 Marine Parade East Clacton on Sea Essex CO15 5AE to Regina House 124 Finchley Road London NW3 5JS on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from 149 Marine Parade East Clacton on Sea Essex CO15 5AE to Regina House 124 Finchley Road London NW3 5JS on 16 August 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 400
(6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 400
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 December 2008Return made up to 16/08/08; full list of members (4 pages)
2 December 2008Return made up to 16/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
10 October 2007Return made up to 16/08/07; full list of members (2 pages)
10 October 2007Return made up to 16/08/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 16/08/06; full list of members (2 pages)
18 September 2006Return made up to 16/08/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 September 2004Return made up to 16/08/04; full list of members (6 pages)
10 September 2004Return made up to 16/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Return made up to 16/08/03; full list of members (6 pages)
4 September 2003Return made up to 16/08/03; full list of members (6 pages)
29 August 2002Return made up to 16/08/02; full list of members (6 pages)
29 August 2002Return made up to 16/08/02; full list of members (6 pages)
19 August 2002Location of register of members (1 page)
19 August 2002Location of register of members (1 page)
1 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 16/08/99; full list of members (5 pages)
17 August 1999Return made up to 16/08/99; full list of members (5 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Return made up to 16/08/98; full list of members (6 pages)
10 September 1998Return made up to 16/08/98; full list of members (6 pages)
10 September 1998Location of register of members (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Location of register of members (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Return made up to 16/08/97; no change of members (4 pages)
15 August 1997Return made up to 16/08/97; no change of members (4 pages)
3 April 1997Return made up to 16/08/96; no change of members (4 pages)
3 April 1997Return made up to 16/08/96; no change of members (4 pages)
4 February 1997Registered office changed on 04/02/97 from: 279-289 north woolwich rd london E16 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Registered office changed on 04/02/97 from: 279-289 north woolwich rd london E16 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
27 December 1995Full accounts made up to 31 March 1994 (9 pages)
27 December 1995Full accounts made up to 31 March 1994 (9 pages)
1 November 1995Return made up to 16/08/95; full list of members (6 pages)
1 November 1995Return made up to 16/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
27 April 1983New secretary appointed (1 page)
27 April 1983New secretary appointed (1 page)