Company NameSilversun Estates Ltd
DirectorRebecca Samira Wilde
Company StatusActive - Proposal to Strike off
Company Number05655898
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Rebecca Samira Wilde
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address111a Burnt Oak Broadway
Edgware
HA8 5EN
Director NameAbdul Hamid Naraghi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 August 2007)
RoleCompany Director
Correspondence Address14 Holly Dene Drive
Bolton
Lancashire
BL6 4NP
Secretary NameRebecca Sameria Naraghi
NationalityBritish
StatusResigned
Appointed01 August 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2013)
RoleCompany Director
Correspondence Address14 Holly Dene Drive
Bolton
Lancashire
BL6 4NP
Director NameJessica Naraghi
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nile Street
Bolton
BL3 6BW
Director NameMr Ghulam Habib Ali
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cranleigh Drive
Hazel Grove
Stockport
SK7 6AL
Director NameMr Abdulhamid Naraghi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Prescott, Prescott Street
Bolton
BL3 3LZ
Director NameMrs Rebecca Wilde
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(13 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 March 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Prescott, Prescott Street
Bolton
BL3 3LZ
Director NameMr Amir Jamali
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(14 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Market St Market Street
Atherton
Manchester
M46 0DW
Director NameMr Abdulhamid Naraghi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(14 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Prescott, Prescott Street
Bolton
BL3 3LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address111a Burnt Oak Broadway
Edgware
HA8 5EN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£10,656
Cash£7,741
Current Liabilities£2,900

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2020Director's details changed for Miss Rebecca Sameria Naraghi on 6 September 2020 (2 pages)
28 August 2020Notification of Rebecca Sameria Naraghi as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Withdrawal of a person with significant control statement on 28 August 2020 (2 pages)
7 July 2020Termination of appointment of Abdulhamid Naraghi as a director on 3 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
29 June 2020Appointment of Mr Abdulhamid Naraghi as a director on 1 June 2020 (2 pages)
26 June 2020Appointment of Miss Rebecca Sameria Naraghi as a director on 1 June 2020 (2 pages)
26 June 2020Termination of appointment of Amir Jamali as a director on 1 June 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 March 2020Termination of appointment of Rebecca Wilde as a director on 5 March 2020 (1 page)
18 March 2020Appointment of Mr Amir Jamali as a director on 18 March 2020 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Termination of appointment of Abdulhamid Naraghi as a director on 18 December 2019 (1 page)
31 December 2019Appointment of Mrs Rebecca Wilde as a director on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW to 9 Prescott, Prescott Street Bolton BL3 3LZ on 1 November 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 June 2016Termination of appointment of Jessica Naraghi as a director on 1 April 2016 (1 page)
11 June 2016Termination of appointment of Jessica Naraghi as a director on 1 April 2016 (1 page)
22 December 2015Appointment of Mr Abdulhamid Naraghi as a director on 1 June 2015 (2 pages)
22 December 2015Appointment of Mr Abdulhamid Naraghi as a director on 1 June 2015 (2 pages)
22 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
19 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Termination of appointment of Ghulam Habib Ali as a director on 11 September 2014 (1 page)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Termination of appointment of Ghulam Habib Ali as a director on 11 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
8 December 2013Termination of appointment of Rebecca Naraghi as a secretary (1 page)
8 December 2013Termination of appointment of Rebecca Naraghi as a secretary (1 page)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Director's details changed for Jessica Naraghi on 4 April 2013 (2 pages)
21 June 2013Director's details changed for Jessica Naraghi on 4 April 2013 (2 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Shulam Ali on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Jessica Naraghi on 4 April 2013 (2 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Shulam Ali on 21 June 2013 (2 pages)
10 June 2013Appointment of Shulam Ali as a director (3 pages)
10 June 2013Appointment of Shulam Ali as a director (3 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 September 2010Registered office address changed from Hamer Lane Nessa House Rochdale on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Hamer Lane Nessa House Rochdale on 16 September 2010 (1 page)
20 August 2010Director's details changed for Jessica Naraghi on 1 December 2009 (2 pages)
20 August 2010Director's details changed for Jessica Naraghi on 1 December 2009 (2 pages)
20 August 2010Director's details changed for Jessica Naraghi on 1 December 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Jessica Naraghi on 5 October 2009 (2 pages)
7 December 2009Director's details changed for Jessica Naraghi on 5 October 2009 (2 pages)
7 December 2009Director's details changed for Jessica Naraghi on 5 October 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
12 November 2008Compulsory strike-off action has been discontinued (1 page)
12 November 2008Compulsory strike-off action has been discontinued (1 page)
11 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 November 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
11 November 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: sunnyside park adelaide street bolton lancs BL3 3NY (1 page)
5 October 2007Registered office changed on 05/10/07 from: sunnyside park adelaide street bolton lancs BL3 3NY (1 page)
25 March 2007Return made up to 16/12/06; full list of members (6 pages)
25 March 2007Return made up to 16/12/06; full list of members (6 pages)
17 February 2007Registered office changed on 17/02/07 from: 14 hollydene drive bolton BL6 4NP (1 page)
17 February 2007Registered office changed on 17/02/07 from: 14 hollydene drive bolton BL6 4NP (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
16 December 2005Incorporation (12 pages)
16 December 2005Incorporation (12 pages)