Company NameSilverspray Limited
DirectorJames Christopher Gyere
Company StatusActive
Company Number04490677
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Christopher Gyere
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
The Crescent
Felcourt
West Sussex
RH19 2LE
Secretary NameSharon Lesley Bryant
NationalityBritish
StatusCurrent
Appointed29 July 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressBeech House
The Crescent
Felcourt
West Sussex
RH19 2LE
Director NameRichard Forrest
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 07 August 2009)
RoleProject Director
Correspondence AddressRivendell
Laurel Dene
East Grinstead
West Sussex
RH19 3GD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelwf.co.uk

Location

Registered AddressC/O Lwf Ltd
Legion House
75 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

29.9k at £0.01J. Gyere
65.22%
Ordinary A
1.8k at £0.01S. Gyere Bryant
4.03%
Ordinary A
13.6k at £0.01W.h. Gyere 2002 Discretionary Settlement
29.64%
Ordinary B
508 at £0.01W. Gray
1.11%
Ordinary B

Financials

Year2014
Net Worth£320,458
Cash£458
Current Liabilities£27,577

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 457.75
(5 pages)
17 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 457.75
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 457.75
(5 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 457.75
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 457.75
(5 pages)
3 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 457.75
(5 pages)
5 February 2013Registered office address changed from Legion House Lower Road Kenley Surrey CR8 5NH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Legion House Lower Road Kenley Surrey CR8 5NH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Legion House Lower Road Kenley Surrey CR8 5NH United Kingdom on 5 February 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 5 July 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
2 October 2010Register inspection address has been changed (1 page)
2 October 2010Register inspection address has been changed (1 page)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Return made up to 19/07/09; full list of members (4 pages)
17 September 2009Return made up to 19/07/09; full list of members (4 pages)
27 August 2009Appointment terminated director richard forrest (1 page)
27 August 2009Appointment terminated director richard forrest (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 19/07/08; full list of members (4 pages)
23 September 2008Return made up to 19/07/08; full list of members (4 pages)
2 June 2008Return made up to 19/07/07; full list of members (4 pages)
2 June 2008Return made up to 19/07/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Return made up to 19/07/05; full list of members (3 pages)
10 August 2005Return made up to 19/07/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 March 2004 (10 pages)
3 November 2004Full accounts made up to 31 March 2004 (10 pages)
30 July 2004Return made up to 19/07/04; full list of members (8 pages)
30 July 2004Return made up to 19/07/04; full list of members (8 pages)
10 December 2003Full accounts made up to 31 March 2003 (10 pages)
10 December 2003Full accounts made up to 31 March 2003 (10 pages)
2 September 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2003Return made up to 19/07/03; full list of members (7 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=31 £ ic 426/457 (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=31 £ ic 426/457 (2 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=18 £ ic 408/426 (2 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=18 £ ic 408/426 (2 pages)
18 February 2003Ad 30/07/02--------- £ si [email protected]=407 £ ic 1/408 (2 pages)
18 February 2003Ad 30/07/02--------- £ si [email protected]=407 £ ic 1/408 (2 pages)
26 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
5 August 2002S-div 29/07/02 (2 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002S-div 29/07/02 (2 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Nc inc already adjusted 29/07/02 (2 pages)
5 August 2002Nc inc already adjusted 29/07/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
2 August 2002Registered office changed on 02/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
19 July 2002Incorporation (18 pages)
19 July 2002Incorporation (18 pages)