Company NameSylvray Investment Co. Limited
DirectorsRaymond Cecil Richardson and Karen Patricia Richardson
Company StatusActive
Company Number00730856
CategoryPrivate Limited Company
Incorporation Date25 July 1962(61 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Raymond Cecil Richardson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 5 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMrs Lorraine Frances Richardson
NationalityBritish
StatusCurrent
Appointed06 September 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHigh Trees 5 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameKaren Patricia Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(51 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Park Lane
Walton-On-Thames
KT12 3HF

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Faye Sophie Alzaim
5.00%
Ordinary
50 at £1Sammy Adam Alzaim
5.00%
Ordinary
400 at £1Raymond Cecil Richardson
40.00%
Ordinary
200 at £1Karen Patricia Richardson
20.00%
Ordinary
150 at £1Benjamin Jonathan Nichols
15.00%
Ordinary
150 at £1Jamie Sion Joseph Nichols
15.00%
Ordinary

Financials

Year2014
Net Worth£1,894,969
Cash£1,395,183
Current Liabilities£152,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

20 March 1972Delivered on: 29 March 1972
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 agate road W6 hammersmith.
Outstanding
23 January 1964Delivered on: 5 February 1964
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc not exceeding £1000.
Particulars: 14, oxford road wallington surrey.
Outstanding
15 February 1963Delivered on: 21 February 1963
Persons entitled:
G D P Nicholson
L E Tanner

Classification: Charge
Secured details: £1,050.
Particulars: 58,60,62 mill street, kingston-upon-thames, surrey.
Outstanding
21 August 1962Delivered on: 24 August 1962
Persons entitled: Lloyds Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due etc.
Particulars: 58, 60, 62, mill street, kingston-upon-thames, surrey.
Outstanding
27 May 1964Delivered on: 4 June 1964
Satisfied on: 13 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e £900.
Particulars: 44 sherwood park road, sutton surrey.
Fully Satisfied

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
16 September 2019Confirmation statement made on 6 September 2019 with updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
14 August 2013Appointment of Karen Patricia Richardson as a director (2 pages)
14 August 2013Appointment of Karen Patricia Richardson as a director (2 pages)
5 November 2012Accounts for a small company made up to 24 March 2012 (7 pages)
5 November 2012Accounts for a small company made up to 24 March 2012 (7 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 24 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 24 March 2011 (7 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
24 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 June 2011 (1 page)
4 January 2011Accounts for a small company made up to 24 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 24 March 2010 (7 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
24 September 2009Return made up to 06/09/09; full list of members (5 pages)
24 September 2009Return made up to 06/09/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
18 September 2008Return made up to 06/09/08; full list of members (5 pages)
18 September 2008Return made up to 06/09/08; full list of members (5 pages)
19 October 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
27 September 2007Return made up to 06/09/07; full list of members (3 pages)
27 September 2007Return made up to 06/09/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
2 October 2006Return made up to 06/09/06; full list of members (3 pages)
2 October 2006Return made up to 06/09/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
3 October 2005Return made up to 06/09/05; full list of members (3 pages)
3 October 2005Return made up to 06/09/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 24 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 24 March 2004 (5 pages)
29 September 2004Return made up to 06/09/04; full list of members (8 pages)
29 September 2004Return made up to 06/09/04; full list of members (8 pages)
23 December 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
23 January 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
26 September 2002Return made up to 06/09/02; full list of members (8 pages)
26 September 2002Return made up to 06/09/02; full list of members (8 pages)
29 November 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
2 October 2001Return made up to 06/09/01; full list of members (9 pages)
2 October 2001Return made up to 06/09/01; full list of members (9 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house, 101-103, gt portland street, london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house, 101-103, gt portland street, london W1N 6BH (1 page)
15 November 2000Full accounts made up to 24 March 2000 (10 pages)
15 November 2000Full accounts made up to 24 March 2000 (10 pages)
2 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(8 pages)
2 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(8 pages)
22 November 1999Full accounts made up to 24 March 1999 (10 pages)
22 November 1999Full accounts made up to 24 March 1999 (10 pages)
10 November 1999Return made up to 06/09/99; full list of members (6 pages)
10 November 1999Return made up to 06/09/99; full list of members (6 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Return made up to 06/09/98; full list of members (5 pages)
4 December 1998Return made up to 06/09/98; full list of members (5 pages)
25 November 1998Full accounts made up to 24 March 1998 (10 pages)
25 November 1998Full accounts made up to 24 March 1998 (10 pages)
18 December 1997Full accounts made up to 24 March 1997 (11 pages)
18 December 1997Full accounts made up to 24 March 1997 (11 pages)
30 October 1997Return made up to 06/09/97; full list of members (6 pages)
30 October 1997Return made up to 06/09/97; full list of members (6 pages)
24 January 1997Full accounts made up to 24 March 1996 (10 pages)
24 January 1997Full accounts made up to 24 March 1996 (10 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
16 January 1996Full accounts made up to 24 March 1995 (10 pages)
16 January 1996Full accounts made up to 24 March 1995 (10 pages)
6 September 1995Return made up to 06/09/95; full list of members (8 pages)
6 September 1995Return made up to 06/09/95; full list of members (8 pages)
25 July 1962Certificate of incorporation (1 page)
25 July 1962Certificate of incorporation (1 page)