London
SW1W 0PP
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Guido Maria Pedone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2017) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Via F. Pelli, 2 Lugano Ch6900 |
Director Name | Jacopo Spadolini |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2017(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2022) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | Place Des Moulines Le Continental B20 Monte Carlo Mc 98000 |
Website | www.silverarrowsmarine.com/ |
---|
Registered Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,331 |
Gross Profit | -£183,878 |
Net Worth | £3,162,819 |
Cash | £70,272 |
Current Liabilities | £137,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
26 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Jacopo Spadolini as a director on 10 June 2022 (1 page) |
17 February 2022 | Director's details changed for Mr Ronald William Gibbs on 15 February 2022 (2 pages) |
17 February 2022 | Registered office address changed from Chester House Chester Avenue Richmond Surrey TW10 6NP United Kingdom to Warwick House 25 Buckingham Palace Road London SW1W 0PP on 17 February 2022 (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from 14 the Green Richmond Surrey TW9 1PX United Kingdom to Chester House Chester Avenue Richmond Surrey TW10 6NP on 6 May 2021 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
22 September 2020 | Director's details changed for Mr Ronald William Gibbs on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Jacopo Spadolini on 22 September 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
17 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
17 September 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
6 February 2018 | Registered office address changed from Chester House Chester Avenue Richmond Surrey TW10 6NP United Kingdom to 14 the Green Richmond Surrey TW9 1PX on 6 February 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
4 September 2017 | Registered office address changed from 66 Hammersmith Road London W14 8UD to Chester House Chester Avenue Richmond Surrey TW10 6NP on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 66 Hammersmith Road London W14 8UD to Chester House Chester Avenue Richmond Surrey TW10 6NP on 4 September 2017 (1 page) |
7 March 2017 | Appointment of Jacopo Spadolini as a director on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Guido Maria Pedone as a director on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Jacopo Spadolini as a director on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Guido Maria Pedone as a director on 7 March 2017 (1 page) |
27 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 May 2012 | Redenomination of shares. Statement of capital 2 December 2011 (4 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 May 2012 | Redenomination of shares. Statement of capital 2 December 2011 (4 pages) |
21 May 2012 | Redenomination of shares. Statement of capital 2 December 2011 (4 pages) |
21 May 2012 | Resolutions
|
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Appointment of Guido Maria Pedone as a director (4 pages) |
4 August 2011 | Appointment of Guido Maria Pedone as a director (4 pages) |
25 November 2010 | Appointment of Ronald William Gibbs as a director (3 pages) |
25 November 2010 | Appointment of Ronald William Gibbs as a director (3 pages) |
24 November 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
24 November 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
15 September 2010 | Incorporation (26 pages) |
15 September 2010 | Incorporation (26 pages) |