Company NameClaudio Silvestrin Architects Limited
DirectorClaudio Pietro Silvestrin
Company StatusActive
Company Number03557498
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Previous NameClaudio Silvestrin Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Claudio Pietro Silvestrin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 411 Kings Wharf
301 Kingsland Road
London
E8 4DS
Secretary NameGiuliana Salmaso
NationalityItalian,British
StatusCurrent
Appointed06 October 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 412 Kings Wharf
301 Kingsland Road
London
E8 4DS
Secretary NameTessa Vivienne Mary Robins
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address172 Southgate Road
London
N1 3HX
Secretary NameLucy Reynanda Putri Lumenta
NationalityIndonesian
StatusResigned
Appointed30 August 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2004)
RoleCompany Director
Correspondence Address40 Chesterton Road
London
E13 8BA
Director NameSanya Robinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Jardine House The Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websiteclaudiosilvestrin.com

Location

Registered Address2 Jardine House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

110 at £1Claudio Silvestrin
56.41%
Ordinary
60 at £1Adventech Group LTD
30.77%
Ordinary
5 at £1Sanya Robinson
2.56%
Ordinary
20 at £1Pc Accounting Services LTD
10.26%
Ordinary

Financials

Year2014
Net Worth£16,682
Cash£24,394
Current Liabilities£392,702

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

14 January 2008Delivered on: 16 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit d 42/44 de beauvoir crescent london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2000Delivered on: 25 July 2000
Persons entitled: Barclays Bank 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

6 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
4 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Claudio Pietro Silvestrin on 26 May 2020 (2 pages)
28 May 2020Change of details for Mr Claudio Pietro Silvestrin as a person with significant control on 26 May 2020 (2 pages)
28 May 2020Secretary's details changed for Giuliana Salmaso on 26 May 2020 (1 page)
19 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
19 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Claudio Pietro Silvestrin on 19 June 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
31 May 2018Change of details for Mr Claudio Pietro Silvestrin as a person with significant control on 1 May 2018 (2 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 195
(4 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 195
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 195
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 195
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 195
(4 pages)
19 May 2015Termination of appointment of Sanya Robinson as a director on 21 April 2015 (1 page)
19 May 2015Termination of appointment of Sanya Robinson as a director on 21 April 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 195
(5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 195
(5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 195
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Appointment of Sanya Robinson as a director (2 pages)
28 September 2010Appointment of Sanya Robinson as a director (2 pages)
14 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 195
(4 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 195
(4 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2010Director's details changed for Claudio Silvestrin on 1 November 2009 (2 pages)
18 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Claudio Silvestrin on 1 November 2009 (2 pages)
18 June 2010Secretary's details changed for Giuliana Salmaso on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Giuliana Salmaso on 1 October 2009 (1 page)
18 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Claudio Silvestrin on 1 November 2009 (2 pages)
18 June 2010Secretary's details changed for Giuliana Salmaso on 1 October 2009 (1 page)
18 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2009Return made up to 05/05/09; full list of members (3 pages)
24 June 2009Return made up to 05/05/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 September 2006Return made up to 05/05/06; full list of members (2 pages)
7 September 2006Return made up to 05/05/06; full list of members (2 pages)
6 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
6 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
25 October 2005Return made up to 05/05/05; full list of members (2 pages)
25 October 2005Return made up to 05/05/05; full list of members (2 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
4 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
4 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
8 May 2004Return made up to 05/05/04; full list of members (6 pages)
8 May 2004Return made up to 05/05/04; full list of members (6 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 May 2003Return made up to 05/05/03; full list of members (6 pages)
15 May 2003Return made up to 05/05/03; full list of members (6 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
28 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 July 2000Particulars of mortgage/charge (4 pages)
25 July 2000Particulars of mortgage/charge (4 pages)
19 June 2000Return made up to 05/05/00; full list of members (6 pages)
19 June 2000Return made up to 05/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 July 1999Company name changed claudio silvestrin LTD\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed claudio silvestrin LTD\certificate issued on 08/07/99 (2 pages)
25 June 1999Return made up to 05/05/99; full list of members (6 pages)
25 June 1999Return made up to 05/05/99; full list of members (6 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Memorandum and Articles of Association (7 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Memorandum and Articles of Association (7 pages)
18 December 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
18 December 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
1 December 1998Ad 10/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 1998Ad 10/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 70-74 city road london EC1Y 2EA (1 page)
18 May 1998Registered office changed on 18/05/98 from: 70-74 city road london EC1Y 2EA (1 page)
18 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
5 May 1998Incorporation (15 pages)
5 May 1998Incorporation (15 pages)