Company NameSilvertime Amusements Limited
DirectorsIan James Reed and Edward James Reed
Company StatusActive
Company Number03075830
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Ian James Reed
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48-50 High Street
Watford
Hertfordshire
WD17 2BS
Secretary NameEdward James Reed
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address116 Burnt Oak Broadway
Edgware
Middlesex
HA8 0BB
Director NameMr Edward James Reed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(16 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-50 High Street
Watford
Hertfordshire
WD17 2BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address48-50 High Street
Watford
Hertfordshire
WD17 2BS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£150,559
Cash£12,038
Current Liabilities£914,107

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

23 July 2021Delivered on: 28 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property being 48-50 high street, watford WD17 2BS registered at the land registry under title no. HD466818.
Outstanding
26 February 2013Delivered on: 9 March 2013
Persons entitled: Mrs Kamlesh Gupta

Classification: Rent deposit deed
Secured details: £10,000 due or to become due.
Particulars: £10,000.
Outstanding
3 May 2011Delivered on: 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 446 high road and 6/8 park lane, wembley, t/no: agl 190960 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 1997Delivered on: 29 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high street harlesden londoin borough of brent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 July 1997Delivered on: 25 July 1997
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2020Full accounts made up to 31 October 2019 (18 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
20 August 2019Full accounts made up to 31 October 2018 (19 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Edward James Reed as a director (3 pages)
23 April 2012Appointment of Edward James Reed as a director (3 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
1 May 2008Amended accounts made up to 31 October 2007 (6 pages)
1 May 2008Amended accounts made up to 31 October 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 July 2005Return made up to 04/07/05; full list of members (2 pages)
5 July 2005Return made up to 04/07/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2004Return made up to 04/07/04; full list of members (6 pages)
5 August 2004Return made up to 04/07/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2003Return made up to 04/07/03; full list of members (6 pages)
22 July 2003Return made up to 04/07/03; full list of members (6 pages)
16 May 2003Amended accounts made up to 31 October 2002 (7 pages)
16 May 2003Amended accounts made up to 31 October 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 July 2001Return made up to 04/07/01; full list of members (6 pages)
2 July 2001Return made up to 04/07/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 July 1999Return made up to 04/07/99; no change of members (4 pages)
15 July 1999Return made up to 04/07/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 October 1997Return made up to 04/07/97; no change of members (4 pages)
26 October 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1997Return made up to 04/07/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
29 July 1996Return made up to 04/07/96; full list of members (6 pages)
29 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Return made up to 04/07/96; full list of members (6 pages)
29 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
19 June 1996Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
4 July 1995Incorporation (28 pages)
4 July 1995Incorporation (28 pages)