Company NameSilent Bob Ltd
Company StatusActive
Company Number04862884
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMiss Nishma Govind Hirani
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address50 Bullescroft Road
Edgware
HA8 8RW
Director NameMr Kushel Patel
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address50 Bullescroft Road
Edgware
HA8 8RW
Director NameMr Paresh Kumar Induprasad Patel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address50 Bullescroft Road
Edgware
HA8 8RW
Secretary NameMiss Nishma Hirani
StatusCurrent
Appointed04 January 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Bullescroft Road
Edgware
HA8 8RW
Director NameMr Vibhaker Natverlal Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 20 May 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebrington Road
Harrow
London
HA3 0LP
Director NameMr Dilipkumar Jashbhai Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 04 January 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address77 West End Avenue
Pinner
Harrow
Miiddlesex
HA5 1BN
Secretary NameMr Dilipkumar Jashbhai Patel
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 West End Avenue
Pinner
Harrow
Miiddlesex
HA5 1BN
Director NameMrs Smita Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address9 Ebrington Road
Harrow
Middlesex
HA3 0LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address50 Bullescroft Road
Edgware
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Dilip Kumar Patel
50.00%
Ordinary
50 at £1Mr Vibhakar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£145,912
Cash£88,313
Current Liabilities£338,068

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

18 April 2023Delivered on: 19 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold premises known as ground floor shop, 165 fortess road, london.
Outstanding
24 February 2023Delivered on: 13 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2023Delivered on: 13 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2011Delivered on: 6 August 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop 165 fortess road london t/n NGL917176, see image for full details.
Outstanding
29 July 2011Delivered on: 6 August 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
29 July 2011Delivered on: 6 August 2011
Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
26 October 2004Delivered on: 10 November 2004
Satisfied on: 6 August 2011
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: 165 fortess road london. 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
14 October 2004Delivered on: 23 October 2004
Satisfied on: 6 August 2011
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

Filing History

2 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 April 2023Satisfaction of charge 3 in full (1 page)
19 April 2023Satisfaction of charge 4 in full (1 page)
19 April 2023Satisfaction of charge 5 in full (1 page)
19 April 2023Registration of charge 048628840008, created on 18 April 2023 (37 pages)
13 March 2023Registration of charge 048628840007, created on 24 February 2023 (34 pages)
13 March 2023Registration of charge 048628840006, created on 2 March 2023 (40 pages)
26 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
5 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 November 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
4 October 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
12 August 2018Notification of Paresh Patel as a person with significant control on 1 October 2017 (2 pages)
21 June 2018Amended total exemption full accounts made up to 30 September 2017 (11 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
1 February 2018Cessation of Dilip Kumar Patel as a person with significant control on 4 January 2018 (1 page)
1 February 2018Cessation of Smita Patel as a person with significant control on 4 January 2018 (1 page)
11 January 2018Appointment of Miss Nishma Govind Hirani as a director on 4 January 2018 (2 pages)
11 January 2018Termination of appointment of Dilipkumar Jashbhai Patel as a secretary on 4 January 2018 (1 page)
11 January 2018Appointment of Miss Nishma Hirani as a secretary on 4 January 2018 (2 pages)
11 January 2018Termination of appointment of Dilipkumar Jashbhai Patel as a director on 4 January 2018 (1 page)
11 January 2018Appointment of Mr Paresh Kumar Induprasad Patel as a director on 4 January 2018 (2 pages)
11 January 2018Termination of appointment of Smita Patel as a director on 4 January 2018 (1 page)
11 January 2018Appointment of Mr Kushel Patel as a director on 4 January 2018 (2 pages)
11 January 2018Appointment of Miss Nishma Hirani as a secretary on 4 January 2018 (2 pages)
11 January 2018Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to 50 Bullescroft Road Edgware HA8 8RW on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Smita Patel as a director on 4 January 2018 (1 page)
11 January 2018Termination of appointment of Dilipkumar Jashbhai Patel as a secretary on 4 January 2018 (1 page)
11 January 2018Appointment of Mr Kushel Patel as a director on 4 January 2018 (2 pages)
11 January 2018Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to 50 Bullescroft Road Edgware HA8 8RW on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Paresh Kumar Induprasad Patel as a director on 4 January 2018 (2 pages)
11 January 2018Termination of appointment of Dilipkumar Jashbhai Patel as a director on 4 January 2018 (1 page)
11 January 2018Appointment of Miss Nishma Govind Hirani as a director on 4 January 2018 (2 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2017Notification of Smita Patel as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Smita Patel as a person with significant control on 4 September 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Mrs Smitha Patel on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mrs Smitha Patel on 15 August 2016 (2 pages)
25 July 2016Termination of appointment of Vibhaker Natverlal Patel as a director on 20 May 2016 (1 page)
25 July 2016Termination of appointment of Vibhaker Natverlal Patel as a director on 20 May 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 May 2016Appointment of Mrs Smitha Patel as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mrs Smitha Patel as a director on 20 May 2016 (2 pages)
23 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
22 October 2015Registered office address changed from C/O Castle Ryce, the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Castle Ryce, the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Amended accounts made up to 30 September 2011 (5 pages)
2 October 2012Amended accounts made up to 30 September 2011 (5 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 October 2009Director's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (1 page)
21 October 2009Director's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (1 page)
21 October 2009Secretary's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (1 page)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (2 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 October 2008Return made up to 11/08/08; full list of members (4 pages)
8 October 2008Return made up to 11/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(7 pages)
6 October 2006Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 March 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (9 pages)
11 August 2003Incorporation (9 pages)