Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary Name | Aisling Mary Horgan |
---|---|
Status | Resigned |
Appointed | 01 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2012) |
Role | Company Director |
Correspondence Address | 124 Chapter Road Willesden Middlesex NW2 5LS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2004) |
Correspondence Address | 277 Green Lanes London N13 4XS |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Silverline Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £473,780 |
Cash | £6,207 |
Current Liabilities | £33,476 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
21 December 2011 | Delivered on: 22 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 60-62 bradshawgate, bolton t/no GM940646; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
---|---|
10 August 2003 | Delivered on: 15 August 2003 Satisfied on: 7 January 2012 Persons entitled: National Westminster 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: Basement and ground floor at the pack horse hotel, bolton (comprised in a lease dated 20 may 2003). 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. Fully Satisfied |
13 May 2003 | Delivered on: 24 May 2003 Satisfied on: 7 January 2012 Persons entitled: National Westminster 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. Fully Satisfied |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Michael Joseph Horgan on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Michael Joseph Horgan on 25 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 February 2014 | Registered office address changed from 161 Forest Road London E17 6HE United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 161 Forest Road London E17 6HE United Kingdom on 12 February 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages) |
22 March 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages) |
28 February 2012 | Termination of appointment of Aisling Horgan as a secretary (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Aisling Horgan as a secretary (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Director's details changed for Michael Joseph Horgan on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Joseph Horgan on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 20 January 2010 (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
6 March 2008 | Director's change of particulars / michael horgan / 04/01/2008 (1 page) |
6 March 2008 | Director's change of particulars / michael horgan / 04/01/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / aisling horgan / 04/01/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / aisling horgan / 04/01/2008 (1 page) |
6 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
14 December 2004 | Secretary resigned (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 277 green lanes london N13 4XS (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 277 green lanes london N13 4XS (1 page) |
14 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
14 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (15 pages) |
25 February 2003 | Incorporation (15 pages) |