Bromma
Se16126
Director Name | Mr Jonas Sjogren |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 April 2024(34 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 85 Great Portland Street Great Portland Street London W1W 7LT |
Director Name | Anthony Leopold Wale |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Outdoor Director |
Correspondence Address | 20 Cherry Tree Avenue Staines Middlesex TW18 1JF |
Director Name | Mr Ake Ulfsparre |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2006) |
Role | Financial Controller |
Correspondence Address | Dvargvagen 183 41 Taby Foreign |
Director Name | Mr Hans Gunnar Tillander |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 October 2004) |
Role | Managing Director |
Correspondence Address | St Ellringe S-74010 Almunge Sweden |
Director Name | Christer Erik Gunnar Tillander |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | Scheelegatan 11228 Stockholm Foreign Sweden |
Secretary Name | Anthony Leopold Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 20 Cherry Tree Avenue Staines Middlesex TW18 1JF |
Director Name | Zane Tanner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 69 Nile Grove Morningside Edinburgh Midlothian EH10 4SN Scotland |
Director Name | Lars Erik Gullikson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 2000(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Arholmavagen 2918149 Enebyberg Sweden |
Director Name | Tony Kent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2006) |
Role | Managing Director |
Correspondence Address | 135 Sinclair Street Helensburgh Dunbartonshire G84 9AS Scotland |
Director Name | Andrew Gosden |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | General Manager |
Correspondence Address | 3 Western Place Edinburgh EH12 5QA Scotland |
Secretary Name | Scott Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 16 South Street Milnathort Perth KY13 9XA Scotland |
Director Name | Keith Paxton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2009) |
Role | Company Director |
Correspondence Address | 23 Royal Terrace Calton Hill Edinburgh |
Secretary Name | William Murray Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 27 Laburnum Road Kilmarnock Ayrshire KA1 2HQ Scotland |
Director Name | Mrs Elly Christina Hendrika Piccart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kapellelaan 43 Kraainem 1950 Belgium |
Director Name | Teemu Johannes Kangas Karki |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2011) |
Role | Chief Financial Officer |
Country of Residence | Finland |
Correspondence Address | Asematie 41 B Kauniainen 02700 Finland |
Director Name | Jutta Christina Karlsson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2011) |
Role | General Counsel |
Country of Residence | Finland |
Correspondence Address | Haltijatontuntie 9 C Fi-02200 Espoo Finland |
Director Name | Patrik Elfwing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2016) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 5th Floor Condor House 10 St Pauls Churchyard London EC4M 8AL |
Director Name | Mr Hakan Svaleryd |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 September 2011(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2014) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 5th Floor Condor House 10 St Pauls Churchyard London EC4M 8AL |
Director Name | Mr Richard JÄGrud |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 September 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2024) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | MariehÄLlsvÄGen 37 C PO Box 85 Bromma Se16126 |
Website | www.silvaltd.com |
---|
Registered Address | 85 Great Portland Street Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,793,250 |
Gross Profit | £1,343,834 |
Net Worth | £1,953,724 |
Cash | £142,340 |
Current Liabilities | £829,327 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
24 November 2011 | Delivered on: 28 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 January 1995 | Delivered on: 7 February 1995 Satisfied on: 13 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1994 | Delivered on: 7 December 1994 Satisfied on: 13 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 26TH and 27TH october 1994. Particulars: The area of ground extending to 0.66 hectares or thereby at fleming road, kirkton campus, livingston, west lothian. See the mortgage charge document for full details. Fully Satisfied |
8 November 1994 | Delivered on: 15 November 1994 Satisfied on: 13 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 27TH october 1994. Particulars: Area of ground extending to 0.66 hectares or thereby at fleming road, kirkton campus, livingston, west lothian. Fully Satisfied |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Company name changed silva LIMITED\certificate issued on 14/07/23
|
24 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
24 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
12 May 2022 | Registered office address changed from Office 2 the Wharf the Woods Building Midhurst GU29 9PX England to 85 Great Portland Street Great Portland Street London W1W 7LT on 12 May 2022 (1 page) |
12 April 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 January 2021 | Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL to Office 2 the Wharf the Woods Building Midhurst GU29 9PX on 7 January 2021 (1 page) |
4 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 December 2019 | Withdrawal of a person with significant control statement on 18 December 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
17 July 2018 | Notification of Richard Jagrud as a person with significant control on 28 September 2016 (2 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 October 2016 | Appointment of Mr Richard Jägrud as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Richard Jägrud as a director on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Patrik Elfwing as a director on 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Patrik Elfwing as a director on 28 September 2016 (1 page) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 June 2015 | Termination of appointment of William Murray Macintyre as a secretary on 31 May 2015 (1 page) |
17 June 2015 | Termination of appointment of William Murray Macintyre as a secretary on 31 May 2015 (1 page) |
30 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Hakan Svaleryd as a director on 13 June 2014 (1 page) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Hakan Svaleryd as a director on 13 June 2014 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
13 July 2013 | Satisfaction of charge 2 in full (3 pages) |
13 July 2013 | Satisfaction of charge 1 in full (3 pages) |
13 July 2013 | Satisfaction of charge 3 in full (3 pages) |
13 July 2013 | Satisfaction of charge 3 in full (3 pages) |
13 July 2013 | Satisfaction of charge 1 in full (3 pages) |
13 July 2013 | Satisfaction of charge 2 in full (3 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Appointment of Patrik Elfwing as a director (2 pages) |
18 April 2012 | Termination of appointment of Lars Gullikson as a director (1 page) |
18 April 2012 | Appointment of Patrik Elfwing as a director (2 pages) |
18 April 2012 | Termination of appointment of Lars Gullikson as a director (1 page) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Appointment of Mr Hakan Svaleryd as a director (2 pages) |
8 September 2011 | Appointment of Mr Hakan Svaleryd as a director (2 pages) |
2 August 2011 | Termination of appointment of Jutta Karlsson as a director (1 page) |
2 August 2011 | Termination of appointment of Teemu Kangas Karki as a director (1 page) |
2 August 2011 | Termination of appointment of Jutta Karlsson as a director (1 page) |
2 August 2011 | Termination of appointment of Teemu Kangas Karki as a director (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Jutta Christina Karlsson on 14 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Jutta Christina Karlsson on 14 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Teemu Johannes Kangas Karki on 14 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Lars Erik Gullikson on 14 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Teemu Johannes Kangas Karki on 14 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Lars Erik Gullikson on 14 September 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 March 2009 | Appointment terminated director elly piccart (1 page) |
16 March 2009 | Appointment terminated director keith paxton (1 page) |
16 March 2009 | Appointment terminated director keith paxton (1 page) |
16 March 2009 | Appointment terminated director elly piccart (1 page) |
7 October 2008 | Director's change of particulars / keith paxton / 14/09/2008 (1 page) |
7 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / keith paxton / 14/09/2008 (1 page) |
7 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
17 July 2008 | Director appointed teemu johannes kangas karki (2 pages) |
17 July 2008 | Director appointed elly christina hendrika piccart (2 pages) |
17 July 2008 | Director appointed jutta christina karlsson (2 pages) |
17 July 2008 | Director appointed elly christina hendrika piccart (2 pages) |
17 July 2008 | Director appointed jutta christina karlsson (2 pages) |
17 July 2008 | Director appointed teemu johannes kangas karki (2 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 April 2008 | Secretary appointed william murray macintyre (2 pages) |
3 April 2008 | Secretary appointed william murray macintyre (2 pages) |
3 April 2008 | Appointment terminated secretary scott beveridge (1 page) |
3 April 2008 | Appointment terminated secretary scott beveridge (1 page) |
3 January 2008 | Ad 17/12/07--------- £ si 700000@1=700000 £ ic 750000/1450000 (2 pages) |
3 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
3 January 2008 | Ad 17/12/07--------- £ si 700000@1=700000 £ ic 750000/1450000 (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
3 January 2008 | Resolutions
|
30 November 2007 | Return made up to 14/09/07; no change of members (4 pages) |
30 November 2007 | Return made up to 14/09/07; no change of members (4 pages) |
27 June 2007 | Return made up to 14/09/06; full list of members (5 pages) |
27 June 2007 | Return made up to 14/09/06; full list of members (5 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
13 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 12 arthur street london EC4R 9AB (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 12 arthur street london EC4R 9AB (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
6 July 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
6 July 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
20 June 2006 | Ad 30/04/06--------- £ si 340000@1=340000 £ ic 410000/750000 (2 pages) |
20 June 2006 | Ad 30/04/06--------- £ si 340000@1=340000 £ ic 410000/750000 (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page) |
26 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
14 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
14 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: c/o fyfe ireland 99 charterhouse street london EC1M 6NQ (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: c/o fyfe ireland 99 charterhouse street london EC1M 6NQ (1 page) |
18 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
10 December 2003 | Full accounts made up to 30 April 2002 (18 pages) |
10 December 2003 | Full accounts made up to 30 April 2002 (18 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
6 October 2002 | Return made up to 14/09/02; full list of members
|
6 October 2002 | Return made up to 14/09/02; full list of members
|
19 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
19 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
21 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
21 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members
|
24 September 2001 | Return made up to 14/09/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: A1 kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: A1 kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
9 May 2001 | Memorandum and Articles of Association (15 pages) |
9 May 2001 | Memorandum and Articles of Association (15 pages) |
4 May 2001 | Ad 19/04/94--------- £ si 400000@1 (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Ad 19/04/94--------- £ si 400000@1 (2 pages) |
4 May 2001 | Director resigned (1 page) |
2 May 2001 | Company name changed silva uk production LTD\certificate issued on 02/05/01 (3 pages) |
2 May 2001 | Company name changed silva uk production LTD\certificate issued on 02/05/01 (3 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (15 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (15 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: unit 10 sky business park eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: unit 10 sky business park eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
9 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
24 November 1999 | Company name changed silva (uk) production LTD.\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed silva (uk) production LTD.\certificate issued on 25/11/99 (2 pages) |
8 September 1999 | Return made up to 14/09/99; full list of members
|
8 September 1999 | Return made up to 14/09/99; full list of members
|
6 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
6 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
15 September 1998 | Return made up to 14/09/98; no change of members
|
15 September 1998 | Return made up to 14/09/98; no change of members
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
11 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
11 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 November 1996 | Return made up to 14/09/96; full list of members
|
5 November 1996 | Return made up to 14/09/96; full list of members
|
17 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
6 October 1995 | Return made up to 14/09/95; no change of members
|
6 October 1995 | Return made up to 14/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | £ nc 10000/750000 17/10/94 (1 page) |
17 November 1994 | £ nc 10000/750000 17/10/94 (1 page) |
26 January 1990 | Resolutions
|
26 January 1990 | £ nc 100/20000 20/12/89 (1 page) |
26 January 1990 | £ nc 100/20000 20/12/89 (1 page) |
26 January 1990 | Ad 20/12/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 January 1990 | Ad 20/12/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 January 1990 | Resolutions
|
25 October 1989 | Company name changed\certificate issued on 25/10/89 (1 page) |
25 October 1989 | Company name changed\certificate issued on 25/10/89 (1 page) |
15 August 1989 | Incorporation (16 pages) |
15 August 1989 | Incorporation (16 pages) |