Company NameSilverlane Limited
DirectorsDaniel Reuben Straus and Claire Joanne Sharon Straus
Company StatusActive
Company Number01613601
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(25 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMs Claire Joanne Sharon Straus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(29 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed06 April 2011(29 years, 1 month after company formation)
Appointment Duration13 years
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cunningham House
19-21 Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cunningham House
19-21 Westfield Lane
Harrow
Middlesex
HA3 9ED
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed20 October 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitewww.sd-grp.com

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,959,213
Cash£3,218
Current Liabilities£1,025,846

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

13 March 2001Delivered on: 27 March 2001
Satisfied on: 7 June 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of hte company present and future.
Fully Satisfied
11 January 2000Delivered on: 21 January 2000
Satisfied on: 7 June 2008
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: Ruttswood springfield bushey heath hertfordshire t/no: HD214974.
Fully Satisfied
11 January 2000Delivered on: 18 January 2000
Satisfied on: 7 June 2008
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: Units 4 and 5 sand road industrial estate great gransden cambridgeshire t/n cb 220117.
Fully Satisfied
25 August 1992Delivered on: 14 September 1992
Satisfied on: 24 May 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement dated 25/8/93 (see form 395 for full details).
Fully Satisfied
25 March 1991Delivered on: 5 April 1991
Satisfied on: 24 May 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys to the company under an agreement dated 5.3.91 between the company and s & d hardy limited for a loan of £250,000 to s & d hardy limited from the company which was advanced to s & d on 25.3.91.
Fully Satisfied
19 January 1990Delivered on: 9 February 1990
Satisfied on: 24 November 2001
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: 45 wykeham road, hendon, london NW4.
Fully Satisfied
27 October 1987Delivered on: 28 October 1987
Satisfied on: 26 February 1990
Persons entitled: Berliner Bank Ag

Classification: Legal charge
Secured details: £180,000.
Particulars: 45 wykeham road, hendon.
Fully Satisfied
25 January 1984Delivered on: 15 February 1984
Satisfied on: 7 June 2008
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/H - cunningham house, 19/21 westfield lane, kenton, harrow tn ngl 354657.
Fully Satisfied

Filing History

16 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 January 2019Cessation of Claire Joanne Sharon Straus as a person with significant control on 24 January 2019 (1 page)
24 January 2019Cessation of Daniel Reuben Straus as a person with significant control on 24 January 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 February 2018Notification of Daniel Reuben Straus as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 February 2018Notification of Claire Joanne Sharon Straus as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200,000
(5 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Section 519 (1 page)
4 June 2015Section 519 (1 page)
27 February 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200,000
(5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200,000
(5 pages)
15 July 2014Accounts for a small company made up to 30 November 2013 (5 pages)
15 July 2014Accounts for a small company made up to 30 November 2013 (5 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200,000
(5 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200,000
(5 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
13 March 2013Termination of appointment of Robert Dalton as a director (1 page)
13 March 2013Termination of appointment of Robert Dalton as a director (1 page)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Daniel Reuben Straus on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Daniel Reuben Straus on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Robert Dalton on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Robert Dalton on 23 January 2013 (2 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 January 2012Appointment of L P C Secretarial Limited as a secretary (2 pages)
23 January 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
23 January 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
23 January 2012Appointment of L P C Secretarial Limited as a secretary (2 pages)
10 January 2012Appointment of Ms Claire Joanne Sharon Straus as a director (2 pages)
10 January 2012Appointment of Ms Claire Joanne Sharon Straus as a director (2 pages)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
22 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
22 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
12 April 2010Accounts for a small company made up to 30 November 2009 (7 pages)
12 April 2010Accounts for a small company made up to 30 November 2009 (7 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
5 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
5 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
29 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
29 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
7 November 2008Return made up to 20/10/08; full list of members (6 pages)
7 November 2008Return made up to 20/10/08; full list of members (6 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
7 November 2007Return made up to 20/10/07; full list of members (4 pages)
7 November 2007Return made up to 20/10/07; full list of members (4 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Location of register of members (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
15 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 November 2006Return made up to 20/10/06; full list of members (4 pages)
2 November 2006Return made up to 20/10/06; full list of members (4 pages)
19 January 2006Full accounts made up to 31 May 2005 (14 pages)
19 January 2006Full accounts made up to 31 May 2005 (14 pages)
8 November 2005Return made up to 20/10/05; full list of members (4 pages)
8 November 2005Return made up to 20/10/05; full list of members (4 pages)
20 December 2004Full accounts made up to 31 May 2004 (14 pages)
20 December 2004Full accounts made up to 31 May 2004 (14 pages)
8 November 2004Return made up to 20/10/04; full list of members (11 pages)
8 November 2004Return made up to 20/10/04; full list of members (11 pages)
12 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
12 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 November 2003Return made up to 20/10/03; full list of members (10 pages)
6 November 2003Return made up to 20/10/03; full list of members (10 pages)
7 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 November 2002Return made up to 20/10/02; full list of members (10 pages)
16 November 2002Return made up to 20/10/02; full list of members (10 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
27 January 2002Full accounts made up to 31 May 2001 (12 pages)
27 January 2002Full accounts made up to 31 May 2001 (12 pages)
24 January 2002Return made up to 20/10/01; full list of members (8 pages)
24 January 2002Return made up to 20/10/01; full list of members (8 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
16 February 2001Full accounts made up to 31 May 2000 (12 pages)
16 February 2001Full accounts made up to 31 May 2000 (12 pages)
25 October 2000Return made up to 20/10/00; full list of members (8 pages)
25 October 2000Return made up to 20/10/00; full list of members (8 pages)
23 February 2000Full accounts made up to 31 May 1999 (11 pages)
23 February 2000Full accounts made up to 31 May 1999 (11 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 20/10/99; no change of members (6 pages)
4 November 1999Return made up to 20/10/99; no change of members (6 pages)
10 March 1999Full accounts made up to 31 May 1998 (12 pages)
10 March 1999Full accounts made up to 31 May 1998 (12 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 October 1998Return made up to 20/10/98; no change of members (5 pages)
27 October 1998Return made up to 20/10/98; no change of members (5 pages)
12 February 1998Full accounts made up to 31 May 1997 (11 pages)
12 February 1998Full accounts made up to 31 May 1997 (11 pages)
6 November 1997Return made up to 20/10/97; full list of members (7 pages)
6 November 1997Return made up to 20/10/97; full list of members (7 pages)
10 February 1997Full accounts made up to 31 May 1996 (13 pages)
10 February 1997Full accounts made up to 31 May 1996 (13 pages)
30 October 1996Return made up to 20/10/96; no change of members (5 pages)
30 October 1996Return made up to 20/10/96; no change of members (5 pages)
13 February 1996Full accounts made up to 31 May 1995 (12 pages)
13 February 1996Full accounts made up to 31 May 1995 (12 pages)
26 October 1995Return made up to 20/10/95; no change of members (6 pages)
26 October 1995Return made up to 20/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 February 1982Certificate of incorporation (1 page)
12 February 1982Certificate of incorporation (1 page)