London
SE10 0LB
Secretary Name | Mary Steward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | 14 Double Common Charmouth Dorset DT6 6PT |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 57 Chevening Road London SE10 0LA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,146 |
Cash | £12,702 |
Current Liabilities | £18,031 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
16 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 June 2019 | Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 57 Chevening Road London SE10 0LA on 29 June 2019 (1 page) |
16 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 July 2018 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 24 July 2018 (1 page) |
1 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 23 October 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Patrick Steward on 20 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Patrick Steward on 20 August 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Patrick Steward on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Patrick Steward on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Patrick Steward on 1 October 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
12 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 March 2008 | Return made up to 17/10/07; full list of members (3 pages) |
28 March 2008 | Return made up to 17/10/07; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
16 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members
|
4 November 2004 | Return made up to 17/10/04; full list of members
|
29 November 2003 | Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2003 | Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Company name changed silverace LTD\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed silverace LTD\certificate issued on 20/11/03 (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 152-160 city road london EC1V 2NX (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 152-160 city road london EC1V 2NX (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
17 October 2003 | Incorporation (8 pages) |
17 October 2003 | Incorporation (8 pages) |