Company NameSylva Financial Planning Limited
DirectorsPhilip Knapton and Christopher John Loftus
Company StatusActive
Company Number07165472
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Previous NameParker Lloyd Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Knapton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFlat B, 141 Avenell Road
London
N5 1BH
Director NameMr Christopher John Loftus
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address82 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EU
Secretary NamePhilip Knapton
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B, 141 Avenell Road
London
N5 1BH
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton-On-Thames
Surrey
KT12 1JL

Contact

Websitewww.parkerlloydgroup.com/
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£12,886
Cash£10,013
Current Liabilities£6,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
25 February 2019Change of details for Mr Philip Knapton as a person with significant control on 22 February 2019 (2 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Termination of appointment of Surekha Mehta as a director on 27 September 2018 (1 page)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Director's details changed for Christopher John Loftus on 24 February 2014 (2 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Director's details changed for Christopher John Loftus on 24 February 2014 (2 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 10 January 2012 (1 page)
10 June 2011Full accounts made up to 31 March 2011 (13 pages)
10 June 2011Full accounts made up to 31 March 2011 (13 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
4 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
4 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
23 February 2010Incorporation (35 pages)
23 February 2010Incorporation (35 pages)