Woodford Green
Essex
IG8 8HD
Director Name | Mrs Freda Hildebrand |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(44 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Appt 4 18 Greenaway Gardens Hampstead London NW3 7DH |
Secretary Name | Mrs Freda Hildebrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(44 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | Appt 4 18 Greenaway Gardens Hampstead London NW3 7DH |
Secretary Name | Rochelle Lisa Hildebrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 2 Coombe Road Bushey Watford Hertfordshire WD23 4SP |
Director Name | Monique Tracey Wayne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2008) |
Role | Housewife |
Correspondence Address | 12 Manor Court Common Lane Radlett Hertfordshire WD7 8TU |
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(58 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 2013) |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | silvanltd.com |
---|
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£90,121 |
Current Liabilities | £101,375 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
25 November 1990 | Delivered on: 7 December 1990 Satisfied on: 8 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
---|
28 March 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
---|---|
23 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
2 April 2019 | Change of details for Mr Craig Neal Hildebrand as a person with significant control on 20 February 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Craig Neal Hildebrand on 20 February 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
2 April 2019 | Director's details changed for Mr Craig Neal Hildebrand on 20 February 2019 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
21 March 2018 | Director's details changed for Mr Craig Neal Hildebrand on 21 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr Craig Neal Hildebrand as a person with significant control on 21 March 2018 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Director's details changed for Mr Craig Neal Hildebrand on 15 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Craig Neal Hildebrand on 15 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Termination of appointment of Fs Secretarial Limited as a secretary (1 page) |
10 May 2013 | Termination of appointment of Fs Secretarial Limited as a secretary (1 page) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Mr Craig Neal Hildebrand on 22 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Craig Neal Hildebrand on 22 March 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 June 2009 | Director's change of particulars / craig hildebrand / 21/07/2007 (1 page) |
1 June 2009 | Director's change of particulars / craig hildebrand / 21/07/2007 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director monique wayne (1 page) |
19 March 2008 | Appointment terminated director monique wayne (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 December 2006 | Return made up to 26/03/06; full list of members (2 pages) |
5 December 2006 | Return made up to 26/03/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Resolutions
|
13 June 2005 | Return made up to 26/03/05; full list of members
|
13 June 2005 | Return made up to 26/03/05; full list of members
|
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford, essex IG1 3RD (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford, essex IG1 3RD (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 26/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 26/03/03; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 March 2002 | Return made up to 26/03/02; full list of members
|
26 March 2002 | Return made up to 26/03/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 December 1997 (8 pages) |
9 March 1999 | Full accounts made up to 31 December 1997 (8 pages) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 26/03/98; no change of members
|
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 26/03/98; no change of members
|
27 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
27 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
4 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |