Company NameSilver Birches (Barnet) Limited
DirectorsTommy Cunningham and Philip Barry Phillips
Company StatusActive
Company Number02410149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTommy Cunningham
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(16 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Court
Appletree Gardens
Barnet
Hertfordshire
EN4 9TE
Director NamePhilip Barry Phillips
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(19 years after company formation)
Appointment Duration15 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Ridge Crest
Enfield
Middlesex
EN2 8JU
Secretary NamePhilip Geoffrey Simmons
NationalityBritish
StatusCurrent
Appointed01 July 2010(20 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameBruce Roderick Maunder Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 1993)
RoleChartered Surveyor
Correspondence Address1320 High Road
Whetstone
London
N20 9HP
Director NameMr Robert John Maunder Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 1993)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory St Marys Lane
Hertingfordbury
Hertford
Hertfordshire
SG14 2LD
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Avenue
Potters Bar
Herts
EN6 1EG
Director NameMr Jeffrey Ian Barnes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 1994)
RoleFinancial Adviser
Correspondence Address13 Appletree Gardens
Park Road
Barnet
Hertfordshire
EN4 9TQ
Director NameMrs Holly Michelle Butler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 17 August 1996)
RoleRetail Manager
Correspondence AddressFlat 9, Braeburn Court
47 Park Road
New Barnet
Hertfordshire
EN4 9TA
Director NameMrs Corinne Elizabeth Ross
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 1996)
RolePersonal Assistant To Chairman
Correspondence Address19 Inkerman Terrace
Chesham
Buckinghamshire
HP5 1QA
Director NameMr Bruce Roderick Maunder Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(7 years after company formation)
Appointment Duration12 years (resigned 21 August 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameMr Robert John Maunder Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(7 years after company formation)
Appointment Duration12 years (resigned 21 August 2008)
RoleSurveyor
Correspondence Address1 The Mill
Hertingfordbury
Hertfordshire
SG14 2SB
Director NameDavid Edward Whiting
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 1997)
RoleSoftware Engineer
Correspondence Address7 Bramley Court 49 Park Road
New Barnet
Hertfordshire
EN4 9TB
Director NameSandra Marion Phillips
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Ridge Crest
Enfield
Middlesex
EN2 8JU

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£52,706
Cash£43,338
Current Liabilities£635

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

12 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
9 February 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2014Annual return made up to 19 July 2014 no member list (3 pages)
11 August 2014Annual return made up to 19 July 2014 no member list (3 pages)
1 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Termination of appointment of Sandra Phillips as a director (1 page)
30 July 2013Annual return made up to 19 July 2013 no member list (3 pages)
30 July 2013Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Sadlers 7 High Street Barnet Hertfordshire EN5 5TD England on 30 July 2013 (1 page)
30 July 2013Annual return made up to 19 July 2013 no member list (3 pages)
30 July 2013Termination of appointment of Sandra Phillips as a director (1 page)
30 July 2013Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Sadlers 7 High Street Barnet Hertfordshire EN5 5TD England on 30 July 2013 (1 page)
1 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
31 July 2012Director's details changed for Philip Barry Phillips on 30 July 2011 (2 pages)
31 July 2012Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page)
31 July 2012Director's details changed for Philip Barry Phillips on 30 July 2011 (2 pages)
31 July 2012Director's details changed for Sandra Marion Phillips on 30 July 2011 (2 pages)
31 July 2012Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page)
31 July 2012Director's details changed for Sandra Marion Phillips on 30 July 2011 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Previous accounting period extended from 24 December 2011 to 31 December 2011 (1 page)
29 February 2012Previous accounting period extended from 24 December 2011 to 31 December 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
21 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
21 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (5 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (5 pages)
19 July 2010Director's details changed for Philip Barry Phillips on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Tommy Cunningham on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Tommy Cunningham on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Philip Barry Phillips on 30 June 2010 (2 pages)
19 July 2010Termination of appointment of Bruce Maunder Taylor as a secretary (1 page)
19 July 2010Termination of appointment of Bruce Maunder Taylor as a secretary (1 page)
13 July 2010Appointment of Philip Geoffrey Simmons as a secretary (3 pages)
13 July 2010Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 13 July 2010 (2 pages)
13 July 2010Appointment of Philip Geoffrey Simmons as a secretary (3 pages)
13 July 2010Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 13 July 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 24 December 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 24 December 2009 (5 pages)
19 August 2009Annual return made up to 19/07/09 (11 pages)
19 August 2009Annual return made up to 19/07/09 (11 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Location of register of members (1 page)
5 June 2009Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page)
5 June 2009Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page)
10 February 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
10 February 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
18 September 2008Appointment terminated director robert maunder taylor (1 page)
18 September 2008Appointment terminated director robert maunder taylor (1 page)
17 September 2008Appointment terminated director bruce maunder taylor (1 page)
17 September 2008Appointment terminated director bruce maunder taylor (1 page)
16 September 2008Director appointed sandra phillips (2 pages)
16 September 2008Director appointed sandra phillips (2 pages)
10 September 2008Director appointed philip phillips (2 pages)
10 September 2008Director appointed philip phillips (2 pages)
12 August 2008Annual return made up to 19/07/08 (4 pages)
12 August 2008Annual return made up to 19/07/08 (4 pages)
17 June 2008Director's change of particulars / robert maunder taylor / 27/05/2008 (2 pages)
17 June 2008Director's change of particulars / robert maunder taylor / 27/05/2008 (2 pages)
27 May 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
27 May 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
22 August 2007Annual return made up to 19/07/07 (4 pages)
22 August 2007Annual return made up to 19/07/07 (4 pages)
24 May 2007Registered office changed on 24/05/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
24 May 2007Registered office changed on 24/05/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
12 March 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
12 March 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
21 August 2006Annual return made up to 19/07/06 (4 pages)
21 August 2006Annual return made up to 19/07/06 (4 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
2 August 2006Accounts for a dormant company made up to 24 December 2005 (7 pages)
2 August 2006Accounts for a dormant company made up to 24 December 2005 (7 pages)
24 August 2005Annual return made up to 19/07/05 (4 pages)
24 August 2005Annual return made up to 19/07/05 (4 pages)
22 February 2005Accounts for a dormant company made up to 24 December 2004 (7 pages)
22 February 2005Accounts for a dormant company made up to 24 December 2004 (7 pages)
19 August 2004Annual return made up to 19/07/04 (4 pages)
19 August 2004Annual return made up to 19/07/04 (4 pages)
12 March 2004Accounts for a dormant company made up to 24 December 2003 (7 pages)
12 March 2004Accounts for a dormant company made up to 24 December 2003 (7 pages)
22 August 2003Annual return made up to 19/07/03 (4 pages)
22 August 2003Annual return made up to 19/07/03 (4 pages)
17 February 2003Accounts for a dormant company made up to 24 December 2002 (1 page)
17 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2003Accounts for a dormant company made up to 24 December 2002 (1 page)
26 July 2002Annual return made up to 19/07/02 (4 pages)
26 July 2002Annual return made up to 19/07/02 (4 pages)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Accounts for a dormant company made up to 24 December 2001 (1 page)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Accounts for a dormant company made up to 24 December 2001 (1 page)
25 July 2001Annual return made up to 19/07/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 July 2001Annual return made up to 19/07/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2001Accounts for a dormant company made up to 24 December 2000 (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 24 December 2000 (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Annual return made up to 19/07/00 (3 pages)
25 July 2000Annual return made up to 19/07/00 (3 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Accounts for a dormant company made up to 24 December 1999 (1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Accounts for a dormant company made up to 24 December 1999 (1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts for a dormant company made up to 24 December 1998 (1 page)
7 September 1999Accounts for a dormant company made up to 24 December 1998 (1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Annual return made up to 19/07/99 (4 pages)
20 July 1999Annual return made up to 19/07/99 (4 pages)
27 February 1998Accounts for a dormant company made up to 24 December 1997 (6 pages)
27 February 1998Accounts for a dormant company made up to 24 December 1997 (6 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
12 August 1997Annual return made up to 19/07/97
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
12 August 1997Annual return made up to 19/07/97
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
16 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1997Accounts for a dormant company made up to 24 December 1996 (1 page)
16 May 1997Accounts for a dormant company made up to 24 December 1996 (1 page)
16 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Accounts for a dormant company made up to 24 December 1995 (1 page)
23 September 1996Accounts for a dormant company made up to 24 December 1995 (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
18 July 1996Annual return made up to 19/07/96 (13 pages)
18 July 1996Annual return made up to 19/07/96 (13 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
25 October 1995Accounts for a dormant company made up to 24 December 1994 (1 page)
25 October 1995Accounts for a dormant company made up to 24 December 1994 (1 page)
28 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1989Incorporation (21 pages)
1 August 1989Incorporation (21 pages)