Company NameSilicon Business Centre (Management) Limited
DirectorsDhiresh Patel and Julian Waller
Company StatusActive
Company Number03172342
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dhiresh Patel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 41-45 Silicon Business Centre
28 Wadsworth Road
Greenford
Middlesex
UB6 7JZ
Director NameMr Julian Waller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silicon Business Centre 28 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JZ
Director NameMary Josephine Barton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTalisman Church Farm
Church Road
Iver
Buckinghamshire
SL0 0RA
Director NameJanali Karim Husain
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address84 Lowther Road
Barnes
London
SW13 9NW
Director NameEllie Ramsey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleAccounts
Correspondence Address15 Hawthorne Avenue
Eastcote
Middlesex
HA4 8SP
Director NameMr Ian Stuart Fulda
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
Director NameMr Nyalchand Chandaria
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
Secretary NameEllie Ramsey
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Hawthorne Avenue
Eastcote
Middlesex
HA4 8SP
Secretary NameMary Josephine Barton
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressTalisman Church Farm
Church Road
Iver
Buckinghamshire
SL0 0RA
Secretary NameMr Nyalchand Chandaria
NationalityBritish
StatusResigned
Appointed16 May 2001(5 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.imagewearonline.co.uk

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Elite Metalcraft Co.
5.26%
Ordinary
2 at £1Hga Printing & Graphics LTD
5.26%
Ordinary
2 at £1K.g. Hussain & Sons
5.26%
Ordinary
2 at £1Lucasgate (Uk) LTD
5.26%
Ordinary
2 at £1Modena Textiles
5.26%
Ordinary
2 at £1Petroplastics & Chemicals LTD
5.26%
Ordinary
2 at £1Romex LTD
5.26%
Ordinary
-OTHER
28.95%
-
1 at £1Aluplas
2.63%
Ordinary
1 at £1Charmcross LTD
2.63%
Ordinary
1 at £1Dalpar Engineering
2.63%
Ordinary
1 at £1Greenworld
2.63%
Ordinary
1 at £1Impact Electro Systems
2.63%
Ordinary
1 at £1Ivanhoe (Uk) LTD
2.63%
Ordinary
1 at £1J.d. Joinery
2.63%
Ordinary
1 at £1Ks Engineering
2.63%
Ordinary
1 at £1Mr Ramsey
2.63%
Ordinary
1 at £1Perancea Engineering
2.63%
Ordinary
1 at £1Pink Turnip
2.63%
Ordinary
1 at £1Varbud Construction LTD
2.63%
Ordinary
1 at £1Wen Tai Sun
2.63%
Ordinary

Financials

Year2014
Net Worth-£944
Cash£2,078
Current Liabilities£3,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 March 2019Director's details changed for Mr Dhiresh Patel on 1 March 2019 (2 pages)
1 March 2019Change of details for Mr Dhiresh Patel as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 March 2018Confirmation statement made on 28 February 2018 with updates (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Notification of Dhiresh Patel as a person with significant control on 1 March 2017 (2 pages)
28 November 2017Cessation of Nyalchand Chandaria as a person with significant control on 31 August 2017 (1 page)
28 November 2017Termination of appointment of Nyalchand Chandaria as a secretary on 31 August 2017 (1 page)
28 November 2017Notification of Julian Waller as a person with significant control on 31 August 2017 (2 pages)
28 November 2017Appointment of Mr Julian Waller as a director on 31 August 2017 (2 pages)
28 November 2017Cessation of Nyalchand Chandaria as a person with significant control on 31 August 2017 (1 page)
28 November 2017Termination of appointment of Nyalchand Chandaria as a secretary on 31 August 2017 (1 page)
28 November 2017Notification of Dhiresh Patel as a person with significant control on 1 March 2017 (2 pages)
28 November 2017Notification of Julian Waller as a person with significant control on 31 August 2017 (2 pages)
28 November 2017Termination of appointment of Nyalchand Chandaria as a director on 31 August 2017 (1 page)
28 November 2017Appointment of Mr Julian Waller as a director on 31 August 2017 (2 pages)
28 November 2017Termination of appointment of Nyalchand Chandaria as a director on 31 August 2017 (1 page)
6 October 2017Termination of appointment of Ian Stuart Fulda as a director on 5 September 2017 (1 page)
6 October 2017Cessation of Ian Stuart Fulda as a person with significant control on 5 September 2017 (1 page)
6 October 2017Cessation of Ian Stuart Fulda as a person with significant control on 5 September 2017 (1 page)
6 October 2017Termination of appointment of Ian Stuart Fulda as a director on 5 September 2017 (1 page)
16 March 2017Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 16 March 2017 (1 page)
15 March 2017Director's details changed for Ian Stuart Fulda on 1 March 2017 (2 pages)
15 March 2017Secretary's details changed for Mr Nyalchand Chandaria on 1 March 2017 (1 page)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Nyalchand Chandaria on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Dhiresh Patel as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Dhiresh Patel as a director on 1 March 2017 (2 pages)
15 March 2017Director's details changed for Ian Stuart Fulda on 1 March 2017 (2 pages)
15 March 2017Secretary's details changed for Mr Nyalchand Chandaria on 1 March 2017 (1 page)
15 March 2017Director's details changed for Mr Nyalchand Chandaria on 1 March 2017 (2 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 38
(7 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 38
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 38
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 38
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 38
(7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 38
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Middx UB6 7JZ on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Middx UB6 7JZ on 28 March 2011 (1 page)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Registered office address changed from Units 17-18 Silicon Business Cen Wadsworth Road Greenford Middlesex UB6 7JZ on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Units 17-18 Silicon Business Cen Wadsworth Road Greenford Middlesex UB6 7JZ on 25 March 2010 (1 page)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
24 March 2010Director's details changed for Nyalchand Chandaria on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Nyalchand Chandaria on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Stuart Fulda on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Stuart Fulda on 23 March 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 13/03/09; full list of members (13 pages)
19 March 2009Return made up to 13/03/09; full list of members (13 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 13/03/08; full list of members (13 pages)
25 March 2008Return made up to 13/03/08; full list of members (13 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 13/03/07; full list of members (11 pages)
27 April 2007Return made up to 13/03/07; full list of members (11 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 13/03/06; no change of members (7 pages)
16 March 2006Return made up to 13/03/06; no change of members (7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 13/03/05; no change of members (7 pages)
21 March 2005Return made up to 13/03/05; no change of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 13/03/04; full list of members (11 pages)
30 March 2004Return made up to 13/03/04; full list of members (11 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 April 2003Return made up to 13/03/03; no change of members (7 pages)
4 April 2003Return made up to 13/03/03; no change of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 March 2002Return made up to 13/03/02; no change of members (6 pages)
13 March 2002Return made up to 13/03/02; no change of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
23 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 March 2000Return made up to 13/03/00; no change of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
28 March 2000Return made up to 13/03/00; no change of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
16 July 1999Full accounts made up to 31 March 1999 (9 pages)
16 July 1999Full accounts made up to 31 March 1999 (9 pages)
1 April 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
15 July 1998New secretary appointed (2 pages)
15 July 1998Return made up to 13/03/98; full list of members (14 pages)
15 July 1998Return made up to 13/03/98; full list of members (14 pages)
15 July 1998New secretary appointed (2 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Ad 11/11/97--------- £ si 36@1=36 £ ic 2/38 (6 pages)
18 November 1997Ad 11/11/97--------- £ si 36@1=36 £ ic 2/38 (6 pages)
10 November 1997Return made up to 13/03/97; full list of members (7 pages)
10 November 1997Return made up to 13/03/97; full list of members (7 pages)
19 March 1996Director resigned (1 page)
19 March 1996New secretary appointed;new director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New secretary appointed;new director appointed (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
13 March 1996Incorporation (14 pages)
13 March 1996Incorporation (14 pages)