London
E1W 1YW
Director Name | Carly Silver |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(65 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Gertrud Popper |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 2000) |
Role | Company Director |
Correspondence Address | 5 Viceroy Court Prince Albert Road London NW8 7PP |
Director Name | Kurt Popper |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 5 Viceroy Court Prince Albert Road St Johns Wood London Nw8 |
Director Name | Ms Sandra Rose Marie Silver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 66 Canons Drive Edgware Middlesex HA8 7RD |
Secretary Name | Ms Sandra Rose Marie Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 66 Canons Drive Edgware Middlesex HA8 7RD |
Director Name | Peter John Silver |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canons Drive Edgware Middlesex HA8 7RD |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.7k at £1 | Nicholas Gavin Silver 66.63% Ordinary |
---|---|
1.3k at £1 | Isabella Grace Silver Trust 13.29% Ordinary |
1k at £1 | Nicholas Silver A/c Is 10.04% Ordinary |
1k at £1 | Nicholas Silver A/c Las 10.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,099,568 |
Cash | £266,144 |
Current Liabilities | £311,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
25 March 1988 | Delivered on: 29 March 1988 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: 55 and 57 glengall road peckham london SE15 title no: sgl 340949 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 January 1988 | Delivered on: 11 February 1988 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: 55 & 57, glengall rd, peckham london SE15 L.B. of southwark title no: sgl 340949 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 April 1965 | Delivered on: 15 April 1965 Persons entitled: Westminster Bank Classification: Charge of whole Secured details: All moneys due etc. Particulars: 9 high road, willesden. Outstanding |
9 April 1965 | Delivered on: 15 April 1965 Persons entitled: Westminster Bank Classification: Charge of whole Secured details: All moneys due etc. Particulars: 97 earls court road W8. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
17 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 July 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Termination of appointment of Peter John Silver as a director on 14 February 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 January 2015 | Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Carly Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Carly Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Carly Silver on 5 January 2015 (2 pages) |
6 November 2014 | Appointment of Peter John Silver as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Peter John Silver as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Peter John Silver as a director on 1 October 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Carly Silver as a director (3 pages) |
12 April 2011 | Termination of appointment of Sandra Silver as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Sandra Silver as a director (2 pages) |
12 April 2011 | Termination of appointment of Sandra Silver as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Sandra Silver as a director (2 pages) |
12 April 2011 | Appointment of Carly Silver as a director (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
24 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
24 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
17 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
21 January 2002 | Return made up to 04/07/01; full list of members (5 pages) |
21 January 2002 | Return made up to 04/07/01; full list of members (5 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 August 1999 | Return made up to 04/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 04/07/99; full list of members (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
24 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
24 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 27/31 blandford street london W1H 3AD (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 27/31 blandford street london W1H 3AD (1 page) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
16 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | Director resigned (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 July 1995 | Return made up to 04/07/95; full list of members (7 pages) |
11 July 1995 | Return made up to 04/07/95; full list of members (7 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 August 1962 | Company name changed\certificate issued on 16/08/62 (3 pages) |
16 August 1962 | Company name changed\certificate issued on 16/08/62 (3 pages) |
13 December 1945 | Certificate of incorporation (14 pages) |
13 December 1945 | Certificate of incorporation (14 pages) |