Company NameSilkdrive Limited
DirectorFrank Vossen
Company StatusActive
Company Number01680243
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameFrank Vossen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed03 March 2008(25 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressAn Cu Apartments An Phu
District-2
Ho Chi Minh City
Vietnam
Secretary NameCharles Wakeling & Company (Corporation)
StatusCurrent
Appointed03 March 2008(25 years, 3 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address72 Wilton Road
London
SW1V 1DE
Director NameMr Jean Paul Croisier
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 October 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleSolicitor
Correspondence Address61 Rue Du Rhone
Geneva 1204
Foreign
Director NameAndre Gillioz
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed22 October 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleOakwell Estates
Correspondence Address61 Rue Du Rhone
Geneva 1204
Foreign
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed22 October 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameMamta Giri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNepalese
StatusResigned
Appointed26 February 1998(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 March 2000)
RoleCompany Director
Correspondence Address341 Bukit Timah Road
No 12-02 Honolulu Towers
Singapore
259719
Foreign
Director NamePetra Berger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 2000(17 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2001)
RoleAdministrator
Correspondence AddressMaatsch,Zetel
Breeeweg 51-3950
Bocholt
Belgium
Director NameJean Paul Croisier
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 2002(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2008)
RoleLawyer
Correspondence Address27 Chemin Boissier
Ch 1223 Cologny
Cologny
1227
Switzerland
Secretary NameSanjay Phillip Dcosta
NationalityBritish
StatusResigned
Appointed18 July 2002(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2008)
RoleSolicitor
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NameCitilegal Directors Limited (Corporation)
StatusResigned
Appointed26 February 2001(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(19 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 July 2002)
Correspondence Address2nd Floor Whitefriars House
6 Carmelite Street
London
EC4Y 0BS

Location

Registered AddressC/O Charles Wakeling & Co
231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at $1Frank Vossen
92.59%
Ordinary
8 at £1Frank Vossen
7.41%
Deferred

Financials

Year2014
Net Worth£237,641
Cash£8,684
Current Liabilities£1,262

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 June 2018Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE to C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 16 June 2018 (1 page)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
  • USD 100
(5 pages)
18 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
  • USD 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
  • USD 100
(5 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
  • USD 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8
  • USD 100
(5 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8
  • USD 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Charles Wakeling & Company on 1 April 2010 (2 pages)
18 May 2010Secretary's details changed for Charles Wakeling & Company on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Frank Vossen on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Frank Vossen on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Frank Vossen on 1 April 2010 (2 pages)
18 May 2010Secretary's details changed for Charles Wakeling & Company on 1 April 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 May 2009Director's change of particulars / frank vossen / 01/01/2009 (1 page)
20 May 2009Director's change of particulars / frank vossen / 01/01/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
20 May 2009Registered office changed on 20/05/2009 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
10 October 2008Ad 03/10/08\gbp si 3@1=3\gbp ic 5/8\ (2 pages)
10 October 2008Ad 03/10/08\gbp si 3@1=3\gbp ic 5/8\ (2 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Ad 08/05/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
22 May 2008Ad 08/05/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
8 May 2008Return made up to 17/04/08; full list of members (5 pages)
8 May 2008Return made up to 17/04/08; full list of members (5 pages)
7 May 2008Director's change of particulars / frank vossen / 03/03/2008 (1 page)
7 May 2008Director's change of particulars / frank vossen / 03/03/2008 (1 page)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Capitals not rolled up (2 pages)
25 April 2008Usd nc 0/100\01/12/89 (2 pages)
25 April 2008Usd nc 0/100\01/12/89 (2 pages)
24 April 2008Director's change of particulars / frank vossen / 01/04/2008 (1 page)
24 April 2008Director's change of particulars / frank vossen / 01/04/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from 79 knightsbridge london SW1X 7RB (1 page)
10 April 2008Registered office changed on 10/04/2008 from 79 knightsbridge london SW1X 7RB (1 page)
13 March 2008Secretary appointed charles wakeling & company (2 pages)
13 March 2008Secretary appointed charles wakeling & company (2 pages)
5 March 2008Director appointed frank vossen (2 pages)
5 March 2008Appointment terminated director jean croisier (1 page)
5 March 2008Appointment terminated secretary sanjay dcosta (1 page)
5 March 2008Director appointed frank vossen (2 pages)
5 March 2008Appointment terminated secretary sanjay dcosta (1 page)
5 March 2008Appointment terminated director jean croisier (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 17/04/07; full list of members (6 pages)
5 June 2007Return made up to 17/04/07; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 17/04/06; full list of members (6 pages)
24 April 2006Return made up to 17/04/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 17/04/05; full list of members (6 pages)
12 May 2005Return made up to 17/04/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 17/04/04; no change of members (6 pages)
8 June 2004Return made up to 17/04/04; no change of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
11 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
23 April 2002Return made up to 17/04/02; no change of members (4 pages)
23 April 2002Return made up to 17/04/02; no change of members (4 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
17 October 2000Return made up to 22/10/00; full list of members (6 pages)
17 October 2000Return made up to 22/10/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 November 1999Return made up to 22/10/99; full list of members (6 pages)
10 November 1999Return made up to 22/10/99; full list of members (6 pages)
10 November 1999Director's particulars changed (1 page)
29 January 1999Return made up to 22/10/98; no change of members (4 pages)
29 January 1999Return made up to 22/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
31 October 1997Return made up to 22/10/97; no change of members (4 pages)
31 October 1997Return made up to 22/10/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 November 1996Return made up to 22/10/96; full list of members (6 pages)
29 November 1996Return made up to 22/10/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
22 November 1982Incorporation (17 pages)
22 November 1982Incorporation (17 pages)