Company NameSilverstream Properties Limited
DirectorsBhaskar Radia and Yogesh Dhirajlal Radia
Company StatusActive
Company Number04117221
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Previous NameRentaplus Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bhaskar Radia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleConsultant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameYogesh Dhirajlal Radia
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameYogesh Dhirajlal Radia
StatusCurrent
Appointed21 January 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameSharmila Yogesh Radia
NationalityBritish
StatusResigned
Appointed04 December 2000(4 days after company formation)
Appointment Duration12 years, 1 month (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£255,478
Cash£5,674
Current Liabilities£167,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

30 May 2002Delivered on: 6 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 walton avenue south harrow middlesex. 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
27 March 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £68,500.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 36 winkley court eastcote lane HA2 8RT title number MX476064. 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
5 March 2001Delivered on: 13 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 00233482 with the bank and any deposit or account of any other currency description or designation.
Outstanding

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
27 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 25,000
(5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 25,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 25,000
(5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 25,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 25,000
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 25,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Appointment of Yogesh Dhirajlal Radia as a secretary (2 pages)
27 February 2013Termination of appointment of Sharmila Radia as a secretary (1 page)
27 February 2013Appointment of Yogesh Dhirajlal Radia as a secretary (2 pages)
27 February 2013Termination of appointment of Sharmila Radia as a secretary (1 page)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Director's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Sharmila Yogesh Radia on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Sharmila Yogesh Radia on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Director's details changed for Bhaskar Radia on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Bhaskar Radia on 29 June 2010 (2 pages)
10 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 29/11/08; full list of members (3 pages)
11 December 2008Return made up to 29/11/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 December 2004Return made up to 30/11/04; full list of members (5 pages)
10 December 2004Return made up to 30/11/04; full list of members (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 December 2003Return made up to 30/11/03; full list of members (5 pages)
12 December 2003Return made up to 30/11/03; full list of members (5 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 December 2002Return made up to 30/11/02; full list of members (5 pages)
6 December 2002Return made up to 30/11/02; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 December 2001Return made up to 30/11/01; full list of members (5 pages)
6 December 2001Return made up to 30/11/01; full list of members (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Ad 25/01/00--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Memorandum and Articles of Association (12 pages)
14 February 2001Nc inc already adjusted 28/12/00 (1 page)
14 February 2001Memorandum and Articles of Association (12 pages)
14 February 2001Nc inc already adjusted 28/12/00 (1 page)
14 February 2001Ad 25/01/00--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
9 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
14 December 2000Memorandum and Articles of Association (12 pages)
14 December 2000Memorandum and Articles of Association (12 pages)
11 December 2000Company name changed rentaplus properties LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed rentaplus properties LIMITED\certificate issued on 12/12/00 (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2000Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2000Incorporation (18 pages)
30 November 2000Incorporation (18 pages)