Company NameSilverhart Limited
Company StatusActive
Company Number03583370
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Zacharia
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(11 years after company formation)
Appointment Duration14 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
Director NameMr Chrysanthos Zacharia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(11 years after company formation)
Appointment Duration14 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
Director NameMrs Paraskevou Pamela Gumuskaya
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(11 years after company formation)
Appointment Duration14 years, 9 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
Director NameMr George Zacharia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 18 June 2009)
RoleRestaurateur
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMrs Julia Zacharia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 18 June 2009)
RoleRestaurateur
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameMr George Zacharia
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2008)
RoleRestaurateur
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£1,685,837
Cash£48,934
Current Liabilities£27,877

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

8 January 2007Delivered on: 18 January 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 jubilee avenue romford essex together with the rental income and the property rights. See the mortgage charge document for full details.
Outstanding
15 May 2000Delivered on: 25 May 2000
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 366-368 bethnal green road bethnal green london borough of tower hamlets t/n's 332415 and 33674.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 voss st,bethnal green,london borough of tower hamlets; ln 102711.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 October 2019Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 September 2019 (2 pages)
8 October 2019Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 September 2019 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 April 2018Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 27 March 2018 (2 pages)
5 April 2018Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 27 March 2018 (2 pages)
12 July 2017Change of details for Mr Chrysanthos Zacharia as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Change of details for Mr Chrysanthos Zacharia as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Chrysanthos Zacharia as a person with significant control on 19 June 2016 (2 pages)
11 July 2017Notification of Chrysanthos Zacharia as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Andreas Zacharia as a person with significant control on 19 June 2016 (2 pages)
11 July 2017Change of details for Mr Andreas Zacharia as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Andreas Zacharia as a person with significant control on 19 June 2016 (2 pages)
11 July 2017Change of details for Mr Andreas Zacharia as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Chrysanthos Zacharia as a person with significant control on 19 June 2016 (2 pages)
11 July 2017Change of details for Mr Chrysanthos Zacharia as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 19 June 2016 (2 pages)
11 July 2017Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 19 June 2016 (2 pages)
11 July 2017Notification of Andreas Zacharia as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Chrysanthos Zacharia as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Change of details for a person with significant control (2 pages)
10 July 2017Change of details for a person with significant control (2 pages)
7 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
7 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page)
6 July 2017Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Chrysanthos Zacharia on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Chrysanthos Zacharia on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 447,452
(8 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 447,452
(8 pages)
9 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 December 2015Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 9 December 2015 (2 pages)
17 December 2015Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 9 December 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 447,452
(6 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 447,452
(6 pages)
16 March 2015Registered office address changed from 27 the Crest Palmers Green London N13 5JT to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 27 the Crest Palmers Green London N13 5JT to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 16 March 2015 (1 page)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 447,452
(6 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 447,452
(6 pages)
22 August 2013Director's details changed for Mr Chrysanthos Zacharia on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Mr Chrysanthos Zacharia on 17 July 2013 (2 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
29 November 2012Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages)
29 November 2012Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages)
29 November 2012Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 February 2012Particulars of variation of rights attached to shares (2 pages)
3 February 2012Change of share class name or designation (2 pages)
3 February 2012Change of share class name or designation (2 pages)
3 February 2012Particulars of variation of rights attached to shares (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
14 December 2011Particulars of variation of rights attached to shares (2 pages)
14 December 2011Change of share class name or designation (2 pages)
14 December 2011Particulars of variation of rights attached to shares (2 pages)
14 December 2011Change of share class name or designation (2 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 December 2009Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages)
12 August 2009Return made up to 18/06/09; full list of members (5 pages)
12 August 2009Return made up to 18/06/09; full list of members (5 pages)
16 July 2009Director appointed mr chrysanthos zacharia (1 page)
16 July 2009Director appointed mr chrysanthos zacharia (1 page)
16 July 2009Director appointed mr andreas zacharia (1 page)
16 July 2009Director appointed miss paraskevou pamela zacharia (1 page)
16 July 2009Appointment terminated director julia zacharia (1 page)
16 July 2009Appointment terminated director julia zacharia (1 page)
16 July 2009Director appointed mr andreas zacharia (1 page)
16 July 2009Director appointed miss paraskevou pamela zacharia (1 page)
16 July 2009Appointment terminated director george zacharia (1 page)
16 July 2009Appointment terminated director george zacharia (1 page)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from 174 oakleigh road north whetstone london N20 0UA (1 page)
25 November 2008Registered office changed on 25/11/2008 from 174 oakleigh road north whetstone london N20 0UA (1 page)
4 August 2008Return made up to 18/06/08; no change of members (7 pages)
4 August 2008Appointment terminated secretary george zacharia (1 page)
4 August 2008Return made up to 18/06/08; no change of members (7 pages)
4 August 2008Appointment terminated secretary george zacharia (1 page)
2 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 August 2007Return made up to 18/06/07; full list of members (8 pages)
16 August 2007Return made up to 18/06/07; full list of members (8 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Return made up to 18/06/06; full list of members; amend (9 pages)
29 November 2006Return made up to 18/06/06; full list of members; amend (9 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 July 2006Return made up to 18/06/06; full list of members (8 pages)
21 July 2006Return made up to 18/06/06; full list of members (8 pages)
16 March 2006Registered office changed on 16/03/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
16 March 2006Registered office changed on 16/03/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
28 June 2005Return made up to 18/06/05; full list of members (8 pages)
28 June 2005Return made up to 18/06/05; full list of members (8 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
26 June 2003Return made up to 18/06/03; full list of members (8 pages)
26 June 2003Return made up to 18/06/03; full list of members (8 pages)
10 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (9 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (9 pages)
25 June 2002Return made up to 18/06/02; full list of members (8 pages)
25 June 2002Return made up to 18/06/02; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
3 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
30 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
13 July 1999Ad 04/03/99--------- £ si 447450@1=447450 £ ic 2/447452 (2 pages)
13 July 1999Ad 04/03/99--------- £ si 447450@1=447450 £ ic 2/447452 (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 September 1998Registered office changed on 11/09/98 from: 2 spencer avenue london N13 4TX (1 page)
11 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
11 September 1998Registered office changed on 11/09/98 from: 2 spencer avenue london N13 4TX (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
4 August 1998£ nc 1000/1000000 30/07/98 (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Registered office changed on 04/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Memorandum and Articles of Association (10 pages)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 August 1998£ nc 1000/1000000 30/07/98 (1 page)
4 August 1998Memorandum and Articles of Association (10 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
18 June 1998Incorporation (16 pages)
18 June 1998Incorporation (16 pages)