Company NameSilverforce Ltd
DirectorsRamesh Kanbi and Rekha Kanbi
Company StatusActive
Company Number03231716
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ramesh Kanbi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMrs Rekha Kanbi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Secretary NameMrs Rekha Kanbi
NationalityBritish
StatusCurrent
Appointed01 August 1998(2 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRk Business Centre Limited (Corporation)
StatusResigned
Appointed08 November 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1998)
Correspondence AddressMaple House
47 Ealing Road
Wembley
Middlesex
HA0 4BA

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£144,984
Cash£84,747
Current Liabilities£803,179

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

9 December 2005Delivered on: 14 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 courthill road hither green london t/n SGL296134. 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
9 December 2005Delivered on: 14 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 291-293 broadway bexleyheath kent t/n SGL6267549 and SGL231444. 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
24 November 2005Delivered on: 30 November 2005
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.
Outstanding
4 May 2001Delivered on: 12 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 175 shooters hill road london t/no SGL72397. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(4 pages)
29 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(4 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 September 2012Secretary's details changed for Mrs Rekha Kanbi on 28 August 2012 (1 page)
18 September 2012Secretary's details changed for Mrs Rekha Kanbi on 28 August 2012 (1 page)
18 September 2012Director's details changed for Mr Ramesh Kanbi on 28 August 2012 (2 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mrs Rekha Kanbi on 28 August 2012 (2 pages)
18 September 2012Director's details changed for Mrs Rekha Kanbi on 28 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Ramesh Kanbi on 28 August 2012 (2 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 September 2009Return made up to 30/07/09; full list of members (4 pages)
26 September 2009Return made up to 30/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 September 2008Return made up to 30/07/08; full list of members (4 pages)
11 September 2008Return made up to 30/07/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from 278 broadway bexleyheath DA6 8BE (1 page)
10 September 2008Registered office changed on 10/09/2008 from 278 broadway bexleyheath DA6 8BE (1 page)
2 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
2 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 30/07/07; full list of members (7 pages)
6 September 2007Return made up to 30/07/07; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 September 2006Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
(7 pages)
4 September 2006Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
(7 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
26 August 2005Return made up to 30/07/05; full list of members (7 pages)
26 August 2005Return made up to 30/07/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
25 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
25 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
19 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 September 2002Return made up to 30/07/02; full list of members (7 pages)
6 September 2002Return made up to 30/07/02; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (8 pages)
31 May 2001Full accounts made up to 31 July 2000 (8 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 July 1999 (8 pages)
19 April 2000Full accounts made up to 31 July 1999 (8 pages)
5 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 July 1998 (8 pages)
2 November 1998Full accounts made up to 31 July 1998 (8 pages)
9 September 1998Return made up to 30/07/98; no change of members (6 pages)
9 September 1998Return made up to 30/07/98; no change of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
14 May 1998Registered office changed on 14/05/98 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
11 February 1998Re-registration of Memorandum and Articles (8 pages)
11 February 1998Application for reregistration from PLC to private (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 1998Re-registration of Memorandum and Articles (8 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1998Application for reregistration from PLC to private (1 page)
1 February 1998Full accounts made up to 31 July 1997 (11 pages)
1 February 1998Full accounts made up to 31 July 1997 (11 pages)
27 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 December 1996Application to commence business (2 pages)
27 December 1996Ad 12/11/96--------- £ si 37500@1=37500 £ ic 12502/50002 (2 pages)
27 December 1996Ad 12/11/96--------- £ si 37500@1=37500 £ ic 12502/50002 (2 pages)
27 December 1996Certificate of authorisation to commence business and borrow (1 page)
27 December 1996Application to commence business (2 pages)
27 December 1996Certificate of authorisation to commence business and borrow (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Ad 12/11/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Ad 12/11/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 788/790 finchley road london NW11 7UR (1 page)
13 November 1996Registered office changed on 13/11/96 from: 788/790 finchley road london NW11 7UR (1 page)
30 July 1996Incorporation (16 pages)
30 July 1996Incorporation (16 pages)