Company NameSilverbrook Properties Limited
DirectorsBarrie Raymond Manson and Joy Regina Devorah Manson
Company StatusActive
Company Number03337657
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barrie Raymond Manson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Brookside Road
London
NW11 9NE
Director NameMrs Joy Regina Devorah Manson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleAdministrative Secretary
Country of ResidenceEngland
Correspondence Address44 Brookside Road
London
NW11 9NE
Secretary NameMr Barrie Raymond Manson
NationalityBritish
StatusCurrent
Appointed25 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Brookside Road
London
NW11 9NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 Brookside Road
London
NW11 9NE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£836,739
Cash£23,074
Current Liabilities£169,964

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

24 August 2000Delivered on: 2 September 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 & 20A casseldon road harlesden l/b brent - MX306902. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 August 2000Delivered on: 2 September 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 scotland green road EN3 4RB enfield - EGL359682. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 August 2000Delivered on: 2 September 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 salisbury road harrow - NGL395568. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
20 August 1999Delivered on: 27 August 1999
Persons entitled: Nationwide Building Society

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
30 July 1999Delivered on: 13 August 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 731 high road leyton t/n-EGL203747 and 297/297A lea bridge road leyton t/n-EGL359097.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 June 1998Delivered on: 10 June 1998
Persons entitled: Midland 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: 297/297A lea bridge road leyton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

3 April 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
7 April 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
3 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (7 pages)
26 March 2004Return made up to 21/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 21/03/02; full list of members (7 pages)
2 July 2002Return made up to 21/03/02; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 21/03/01; full list of members (6 pages)
25 May 2001Return made up to 21/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 21/03/00; full list of members (6 pages)
20 March 2000Return made up to 21/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
6 July 1999Return made up to 21/03/99; no change of members (4 pages)
6 July 1999Return made up to 21/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 21/03/98; full list of members (6 pages)
18 June 1998Return made up to 21/03/98; full list of members (6 pages)
18 June 1998Ad 01/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
18 June 1998Ad 01/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 44 brookside road london NW11 9NE (1 page)
4 April 1997Registered office changed on 04/04/97 from: 44 brookside road london NW11 9NE (1 page)
2 April 1997Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
2 April 1997Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 March 1997Incorporation (17 pages)
21 March 1997Incorporation (17 pages)