Windsor
Berkshire
SL4 2RX
Secretary Name | Ravjot Mankoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Straight Road Old Windsor Berkshire SL4 2RX |
Director Name | Mrs Harpreet Gill |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 The Crossways Hounslow TW5 0JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | silverpark.co.uk |
---|
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
96 at £1 | Guldeep Mankoo 96.00% Ordinary |
---|---|
4 at £1 | Guldeep Mankoo 4.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £529,637 |
Cash | £43,910 |
Current Liabilities | £583,446 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
16 July 2009 | Delivered on: 17 July 2009 Satisfied on: 22 September 2009 Persons entitled: B.M Samuels Finance Group PLC Classification: Debenture Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
16 July 2009 | Delivered on: 17 July 2009 Satisfied on: 22 September 2009 Persons entitled: B M Samuels Finance Group PLC Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: L/H ground floor flat 36C thurlow park road london. Fully Satisfied |
15 August 2008 | Delivered on: 22 August 2008 Satisfied on: 5 December 2008 Persons entitled: B.M.Samuels Finance Group PLC Classification: Legal charge Secured details: £340,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All that l/h property at ground floor flat, 147 rushton road, london. T/no.TGL146197. Fully Satisfied |
15 August 2008 | Delivered on: 22 August 2008 Satisfied on: 8 May 2009 Persons entitled: B.M.Samuels Finance Group PLC Classification: Debenture Secured details: £340,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 October 2007 | Delivered on: 19 October 2007 Satisfied on: 7 August 2008 Persons entitled: B M Samuels Finance Group PLC Classification: Debenture Secured details: £145,000.00 due or to become due from the company to. Particulars: A fixed and floating charge over all property and assets for the time being. Fully Satisfied |
9 October 2007 | Delivered on: 19 October 2007 Satisfied on: 7 August 2008 Persons entitled: B M Samuels Finance Group PLC Classification: Legal charge Secured details: £145,000.00 due or to become due from the company to. Particulars: L/H property at ground floor flat d, 66 thurlestone road london t/no SGL171881 and all that l/h property at ground floor flat 147 ruston road woolwich london t/no TGL146197. Fully Satisfied |
1 June 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
---|---|
23 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 September 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 26 September 2019 (1 page) |
30 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 March 2011 | Termination of appointment of Harpreet Gill as a director (1 page) |
9 March 2011 | Termination of appointment of Harpreet Gill as a director (1 page) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated secretary ravjot mankoo (1 page) |
17 March 2009 | Appointment terminated secretary ravjot mankoo (1 page) |
26 February 2009 | Director appointed mrs harpreet gill (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Director appointed mrs harpreet gill (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
9 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |
10 April 2003 | Incorporation (9 pages) |