Company NameSilver Management Limited
Company StatusDissolved
Company Number03253262
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Dissolution Date24 November 2018 (5 years, 5 months ago)
Previous NameGoldleaf Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Rahim Harouni
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 24 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMargaret Elsie Pearce
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1997)
RoleHousewife
Correspondence Address25 The Crossways
Wembley
Middlesex
HA9 9NG
Secretary NameSara Davies
NationalityBritish
StatusResigned
Appointed25 September 1996(2 days after company formation)
Appointment Duration15 years, 11 months (resigned 06 September 2012)
RoleHousewife
Correspondence Address26 Elmgate Gardens
Edware
Middlesex
HA7 2JH
Director NameMr Jack Steinberg
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address43 Broughton Avenue
London
N3 3ES
Director NameMr Jacob Rahim Harouni
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kings Court
Kings Drive
Wembley
Middlesex
HA9 9JQ
Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(6 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
18 St. George Wharf
London
SW8 2LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£266,811
Cash£460
Current Liabilities£485,697

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

22 June 2017Liquidators' statement of receipts and payments to 13 April 2017 (24 pages)
22 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (19 pages)
6 May 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 24 Conduit Place London W2 1EP on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 24 Conduit Place London W2 1EP on 6 May 2015 (2 pages)
26 April 2015Statement of affairs with form 4.19 (6 pages)
26 April 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Company name changed goldleaf management LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
18 March 2015Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 18 March 2015 (1 page)
14 March 2015Registration of charge 032532620009, created on 27 February 2015
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(54 pages)
4 March 2015Termination of appointment of Jeremiah Harouni as a director on 2 February 2015 (1 page)
4 March 2015Appointment of Mr Jacob Rahim Harouni as a director on 2 February 2015 (2 pages)
4 March 2015Appointment of Mr Jacob Rahim Harouni as a director on 2 February 2015 (2 pages)
4 March 2015Termination of appointment of Jeremiah Harouni as a director on 2 February 2015 (1 page)
7 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
10 September 2013Registration of charge 032532620008 (38 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
11 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Sara Davies as a secretary (1 page)
26 November 2012Termination of appointment of Jacob Harouni as a director (1 page)
1 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Return made up to 28/09/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 October 2007Return made up to 28/09/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 28/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
8 September 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 23/09/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
25 September 2003Return made up to 23/09/03; full list of members (7 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Return made up to 23/09/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 23/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Return made up to 23/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 September 1999Return made up to 23/09/99; full list of members (6 pages)
7 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
17 September 1998Return made up to 23/09/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 October 1997Return made up to 23/09/97; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
10 September 1997Ad 18/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 March 1997Director resigned (1 page)
25 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (4 pages)
30 September 1996Registered office changed on 30/09/96 from: suite 14713 72 new bond street london W1Y 9DD (1 page)
30 September 1996New director appointed (1 page)
30 September 1996New secretary appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996Secretary resigned (2 pages)
23 September 1996Incorporation (27 pages)