London
NW6 4PJ
Director Name | Mr Theodoros Haji Georgiou |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 March 2007) |
Role | Dry Cleaner |
Country of Residence | England |
Correspondence Address | 36 Kingsway London SW14 7HS |
Secretary Name | Androulla Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 21 Farnham Close London N20 |
Secretary Name | Margaretha Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 166 Clapham Road London Sw9 |
Secretary Name | Gina Poli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 166 Clapham Road London SW9 0LA |
Director Name | Dr Sharareh Naghibi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(41 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 April 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Serlby Court 29 Somerset Square London W14 8EF |
Secretary Name | Mr Stephen Messias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Lodge Woodhall Avenue Pinner Middlesex HA5 3DY |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Silver Valley Enterprise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,019 |
Cash | £72,962 |
Current Liabilities | £123,787 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 May 2001 | Delivered on: 17 May 2001 Satisfied on: 26 April 2007 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £115,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 83 goldhawk road london W12. Fully Satisfied |
---|---|
16 April 1998 | Delivered on: 6 May 1998 Satisfied on: 3 April 2007 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 holcroft court clipstone street london W1. Fully Satisfied |
29 August 1990 | Delivered on: 3 September 1990 Satisfied on: 2 February 2007 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: 129 forest road walthamstow london E17 6RG and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1990 | Delivered on: 10 August 1990 Satisfied on: 6 May 1998 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: 15A albert road walthamstow london E17 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1990 | Delivered on: 14 July 1990 Satisfied on: 2 February 2007 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 83 goldhawk road london W12. Fully Satisfied |
28 June 1990 | Delivered on: 14 July 1990 Satisfied on: 2 February 2007 Persons entitled: Nationwide Anglia Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 goldhawk road london W12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1984 | Delivered on: 28 December 1984 Satisfied on: 6 May 1998 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: 83 goldhawk road, shepherds bush, hammersmith title no ngl 460718 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1982 | Delivered on: 25 August 1982 Persons entitled: Barclays 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: F/Hold 83 goldhawk road hammersmith & fulham london W12. Fully Satisfied |
30 March 2007 | Delivered on: 7 April 2007 Persons entitled: National Westminster 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: The f/h property k/a 83 goldhawk road, shepherd bush, hammersmith, london t/n NGL460718. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 December 2019 | Satisfaction of charge 10 in full (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
7 November 2019 | Cessation of Mr Ooutum Ajay Sewraz as a person with significant control on 7 November 2019 (1 page) |
7 November 2019 | Notification of Gholam Reza Ghatey Fard as a person with significant control on 7 November 2019 (2 pages) |
21 August 2019 | Termination of appointment of Stephen Messias as a secretary on 12 August 2019 (1 page) |
15 July 2019 | Change of details for Silver Valley Enterprise Ltd as a person with significant control on 15 July 2019 (2 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Gholam Reza Ghatey Fard as a director on 1 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Sharareh Naghibi as a director on 1 April 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
17 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 May 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 April 2009 | Return made up to 22/12/08; full list of members (5 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 22/12/08; full list of members (5 pages) |
17 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 May 2008 | Return made up to 22/12/07; full list of members (5 pages) |
16 May 2008 | Return made up to 22/12/07; full list of members (5 pages) |
5 July 2007 | Memorandum and Articles of Association (6 pages) |
5 July 2007 | Memorandum and Articles of Association (6 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
19 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 January 2007 | Return made up to 22/12/06; no change of members (4 pages) |
24 January 2007 | Return made up to 22/12/06; no change of members (4 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 February 2006 | Return made up to 22/12/05; full list of members (4 pages) |
23 February 2006 | Return made up to 22/12/05; full list of members (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 February 2004 | Return made up to 22/12/03; no change of members (4 pages) |
12 February 2004 | Return made up to 22/12/03; no change of members (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 March 2003 | Return made up to 22/12/02; no change of members (4 pages) |
7 March 2003 | Return made up to 22/12/02; no change of members (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
20 March 2002 | Return made up to 22/12/01; full list of members (5 pages) |
20 March 2002 | Return made up to 22/12/01; full list of members (5 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 February 2001 | Return made up to 22/12/00; no change of members (4 pages) |
14 February 2001 | Return made up to 22/12/00; no change of members (4 pages) |
4 February 2000 | Return made up to 22/12/99; full list of members (5 pages) |
4 February 2000 | Return made up to 22/12/99; full list of members (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 February 1999 | Return made up to 22/12/98; full list of members (5 pages) |
24 February 1999 | Return made up to 22/12/98; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 February 1998 | Return made up to 22/12/97; full list of members (5 pages) |
3 February 1998 | Return made up to 22/12/97; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 April 1997 | Return made up to 22/12/96; full list of members (5 pages) |
10 April 1997 | Return made up to 22/12/96; full list of members (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
3 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (1 page) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
22 August 1990 | Memorandum and Articles of Association (9 pages) |
22 August 1990 | Memorandum and Articles of Association (9 pages) |
10 February 1966 | Certificate of incorporation (1 page) |
10 February 1966 | Certificate of incorporation (1 page) |