Company NameSilvercast Limited
DirectorsNicholas Emanuel Joels and Carolyn Avril Joels
Company StatusActive
Company Number04921475
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nicholas Emanuel Joels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 406 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameMrs Carolyn Avril Joels
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 406 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameMr Howard Irvin Creme
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 406 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Secretary NameMr Nicholas Emanuel Joels
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 406 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.innovators-international.co.uk/
Telephone020 87362700
Telephone regionLondon

Location

Registered AddressUnit 406 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,920,160

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

4 May 2022Delivered on: 5 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 March 2013Delivered on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 17,364
(3 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 17,364
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 17,364
(3 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 17,364
(3 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 17,364
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 November 2013Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17,364
(3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17,364
(3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17,364
(3 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 March 2013Termination of appointment of Nicholas Joels as a secretary (1 page)
11 March 2013Termination of appointment of Nicholas Joels as a secretary (1 page)
22 February 2013Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 17,364
(4 pages)
22 February 2013Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 17,364
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2013Purchase of own shares. (3 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 February 2013Termination of appointment of Howard Creme as a director (1 page)
4 February 2013Termination of appointment of Howard Creme as a director (1 page)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
10 November 2011Resolutions
  • RES13 ‐ 31/10/2011
(1 page)
10 November 2011Resolutions
  • RES13 ‐ 31/10/2011
(1 page)
10 November 2011Statement of capital on 10 November 2011
  • GBP 34,728
(4 pages)
10 November 2011Solvency statement dated 31/10/11 (1 page)
10 November 2011Solvency statement dated 31/10/11 (1 page)
10 November 2011Statement of capital on 10 November 2011
  • GBP 34,728
(4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Nicholas Emanuel Joels on 4 October 2010 (3 pages)
5 October 2010Director's details changed for Howard Irvin Creme on 4 October 2010 (3 pages)
5 October 2010Secretary's details changed for Nicholas Emanuel Joels on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Nicholas Emanuel Joels on 4 October 2010 (3 pages)
5 October 2010Director's details changed for Howard Irvin Creme on 4 October 2010 (3 pages)
5 October 2010Secretary's details changed for Nicholas Emanuel Joels on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Howard Irvin Creme on 4 October 2010 (3 pages)
5 October 2010Secretary's details changed for Nicholas Emanuel Joels on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Nicholas Emanuel Joels on 4 October 2010 (3 pages)
2 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
27 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 03/10/07; full list of members (3 pages)
23 October 2007Return made up to 03/10/07; full list of members (3 pages)
23 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 September 2007Resolutions
  • RES13 ‐ Purchase approved 23/01/07
(1 page)
17 September 2007£ ic 41675/34728 23/01/07 £ sr 6947@1=6947 (2 pages)
17 September 2007£ ic 41675/34728 23/01/07 £ sr 6947@1=6947 (2 pages)
17 September 2007Resolutions
  • RES13 ‐ Purchase approved 23/01/07
(1 page)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
12 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 03/10/05; full list of members (3 pages)
19 October 2005Return made up to 03/10/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 03/10/04; full list of members (6 pages)
27 October 2004Return made up to 03/10/04; full list of members (6 pages)
13 January 2004Ad 16/10/03--------- £ si 41674@1=41674 £ ic 1/41675 (2 pages)
13 January 2004Particulars of contract relating to shares (4 pages)
13 January 2004Particulars of contract relating to shares (4 pages)
13 January 2004Ad 16/10/03--------- £ si 41674@1=41674 £ ic 1/41675 (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
30 October 2003Registered office changed on 30/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (3 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2003New secretary appointed;new director appointed (3 pages)
26 October 2003New director appointed (3 pages)
26 October 2003New secretary appointed;new director appointed (3 pages)
26 October 2003Director resigned (1 page)
25 October 2003Nc inc already adjusted 16/10/03 (1 page)
25 October 2003Nc inc already adjusted 16/10/03 (1 page)
3 October 2003Incorporation (9 pages)
3 October 2003Incorporation (9 pages)