The London Silver Vaults
53 Chancery Lane
London
WC2A 1QS
Secretary Name | Mrs Angela Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 30 West Heath Place 1b Hodford Road London NW11 8NL |
Director Name | Mrs Angela Feldman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(62 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaults 4/6 The London Silver Vaults 53 Chancery Lane London WC2A 1QS |
Director Name | Angela Feldman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 2a Kidderpore Avenue London NW3 7SP |
Director Name | Mr Raymond Feldman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 West Heat Place 1b Hodford Road London NW11 8NL |
Director Name | Mrs Paula Lent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2023(62 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaults 4/6 The London Silver Vaults 53 Chancery Lane London WC2A 1QS |
Website | www.rfeldman.co.uk |
---|
Registered Address | Vaults 4/6 The London Silver Vaults 53 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £288,916 |
Cash | £93,660 |
Current Liabilities | £107,376 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
14 April 2009 | Delivered on: 18 April 2009 Persons entitled: Coutts and Company 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 see image for full details. Outstanding |
---|---|
2 October 1998 | Delivered on: 7 October 1998 Satisfied on: 18 November 2009 Persons entitled: Samuel Montagu & Co. Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
12 January 2024 | Notification of Angela Feldman as a person with significant control on 12 October 2023 (2 pages) |
12 January 2024 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
11 January 2024 | Cessation of Raymond Feldman as a person with significant control on 12 October 2023 (1 page) |
24 October 2023 | Termination of appointment of Raymond Feldman as a director on 12 October 2023 (1 page) |
18 October 2023 | Termination of appointment of Paula Lent as a director on 2 October 2023 (1 page) |
14 September 2023 | Appointment of Mrs Paula Lent as a director on 12 September 2023 (2 pages) |
14 September 2023 | Appointment of Mrs Angela Feldman as a director on 12 September 2023 (2 pages) |
6 February 2023 | Director's details changed for Mr. Michael David Feldman on 6 February 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 September 2011 | Secretary's details changed for Mrs. Angela Feldman on 26 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr. Raymond Feldman on 26 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mrs. Angela Feldman on 26 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr. Raymond Feldman on 26 September 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for Angela Feldman on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Raymond Feldman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael David Feldman on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Angela Feldman on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Raymond Feldman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael David Feldman on 13 January 2010 (2 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
18 January 2004 | Return made up to 08/12/03; full list of members
|
18 January 2004 | Return made up to 08/12/03; full list of members
|
5 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 February 2001 | Return made up to 08/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 08/12/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | Return made up to 08/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 08/12/99; full list of members (6 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Return made up to 08/12/98; no change of members (6 pages) |
12 February 1999 | Return made up to 08/12/98; no change of members (6 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1998 | Return made up to 08/12/97; full list of members (8 pages) |
18 February 1998 | Return made up to 08/12/97; full list of members (8 pages) |
8 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 February 1997 | Return made up to 08/12/96; no change of members (6 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Return made up to 08/12/96; no change of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 60 welbeck street london W1M 8BH (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 60 welbeck street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: vault 4/6 chancery lane silver vaults holborn london WC2A 1LF (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: vault 4/6 chancery lane silver vaults holborn london WC2A 1LF (1 page) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
8 April 1993 | Resolutions
|
8 April 1993 | Resolutions
|
30 September 1991 | Ad 08/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
30 September 1991 | Ad 08/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|
10 April 1961 | Incorporation (14 pages) |
10 April 1961 | Incorporation (14 pages) |