Company NameSilver Lining Estate Ltd
DirectorsRakan Robert McKinnon and Faris Michael McKinnon
Company StatusActive
Company Number07044744
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Previous NameSliver Lining Estate Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rakan Robert McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Faris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Rakan McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence Address95a Clifton Hill
Studio 3
London
NW8 0JP

Location

Registered Address3rd Floor 54 Brooks Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

650 at £1Rakan Mckinnon
65.00%
Ordinary
350 at £1Faris Michael Mckinnon
35.00%
Ordinary

Financials

Year2014
Net Worth£11,342
Cash£13,116
Current Liabilities£238,902

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

4 January 2011Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 salusbury road london t/no MX364739 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 December 2021Director's details changed for Mr. Faris Michael Mckinnon on 1 December 2021 (2 pages)
1 December 2021Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr. Rakan Robert Mckinnon on 1 December 2021 (2 pages)
1 December 2021Registered office address changed from Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 August 2019Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages)
14 August 2019Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 14 August 2019 (1 page)
14 August 2019Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages)
23 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
22 December 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 22 December 2017 (1 page)
22 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
22 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
22 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
22 December 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 22 December 2017 (1 page)
22 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
22 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
11 October 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
11 October 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
15 October 2014Registered office address changed from 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 15 October 2014 (1 page)
15 October 2014Director's details changed for Mr Faris Michael Mckinnon on 27 March 2014 (2 pages)
15 October 2014Director's details changed for Mr Rakan Mckinnon on 27 March 2014 (2 pages)
15 October 2014Director's details changed for Mr Rakan Mckinnon on 27 March 2014 (2 pages)
15 October 2014Director's details changed for Mr Faris Michael Mckinnon on 27 March 2014 (2 pages)
15 October 2014Registered office address changed from 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 15 October 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from C/O Landcap Ltd 95a Clifton Hill Studio 3 London NW8 0JP England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Landcap Ltd 95a Clifton Hill Studio 3 London NW8 0JP England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Landcap Ltd 95a Clifton Hill Studio 3 London NW8 0JP England on 7 January 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Current accounting period shortened from 1 November 2012 to 31 December 2011 (3 pages)
7 December 2011Current accounting period shortened from 1 November 2012 to 31 December 2011 (3 pages)
25 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
25 November 2011Appointment of Mr Faris Mckinnon as a director (2 pages)
25 November 2011Appointment of Mr Faris Mckinnon as a director (2 pages)
25 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
31 October 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
23 June 2010Current accounting period extended from 31 October 2010 to 1 November 2010 (1 page)
23 June 2010Current accounting period extended from 31 October 2010 to 1 November 2010 (1 page)
23 June 2010Current accounting period extended from 31 October 2010 to 1 November 2010 (1 page)
17 November 2009Termination of appointment of Rakan Mckinnon as a director (2 pages)
17 November 2009Appointment of Rakan Mckinnon as a director (3 pages)
17 November 2009Appointment of Rakan Mckinnon as a director (3 pages)
17 November 2009Termination of appointment of Rakan Mckinnon as a director (2 pages)
6 November 2009Company name changed sliver lining estate LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
6 November 2009Company name changed sliver lining estate LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Change of name notice (2 pages)
15 October 2009Incorporation (34 pages)
15 October 2009Incorporation (34 pages)