Company NameSilver Throne Limited
DirectorsDamian Peter Wright and Paul James James James Reynolds
Company StatusActive
Company Number07379901
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Damian Peter Wright
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Delaford Street
London
SW6 7LU
Director NameMr Paul James James James Reynolds
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSo Bar 10 Brewers Lane
Richmond
Surrey
TW9 1HH

Contact

Websitesilvercloudshop.com
Telephone07 896125341
Telephone regionMobile

Location

Registered AddressSo Bar
10 Brewers Lane
Richmond
Surrey
TW9 1HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Damian Peter Wright
50.00%
Ordinary
1 at £1Paul James Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,638
Cash£23,448
Current Liabilities£73,216

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Charges

22 June 2011Delivered on: 1 July 2011
Persons entitled: W.H Brakspear and Sons Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit account of £27,500.00.
Outstanding

Filing History

15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
13 January 2023Unaudited abridged accounts made up to 30 June 2022 (13 pages)
12 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr Paul James Reynolds on 16 December 2020 (2 pages)
3 August 2021Change of details for Mr Paul James Reynolds as a person with significant control on 16 December 2020 (2 pages)
31 December 2020Director's details changed for Mr Paul James Reynolds on 31 December 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Paul James Reynolds on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul James Reynolds on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul James Reynolds on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Damian Peter Wright on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul James Reynolds on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Damian Peter Wright on 22 August 2016 (2 pages)
3 May 2016Registered office address changed from So Bar Richmond 10 Brewers Lane Richmond Surrey TW9 1HH to So Bar 10 Brewers Lane Richmond Surrey TW9 1HH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from So Bar Richmond 10 Brewers Lane Richmond Surrey TW9 1HH to So Bar 10 Brewers Lane Richmond Surrey TW9 1HH on 3 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
4 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2012Director's details changed for Mr Damian Peter Wright on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Damian Peter Wright on 12 April 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
13 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
9 November 2011Registered office address changed from 50 Bar 10 Brewers Lane Richmond Surrey TW9 1HH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 50 Bar 10 Brewers Lane Richmond Surrey TW9 1HH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 50 Bar 10 Brewers Lane Richmond Surrey TW9 1HH on 9 November 2011 (1 page)
9 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Damian Peter Wright on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Damian Peter Wright on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Damian Peter Wright on 8 November 2011 (2 pages)
11 October 2011Registered office address changed from 57 Delaford Street London SW6 7LU England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 57 Delaford Street London SW6 7LU England on 11 October 2011 (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Incorporation (23 pages)
17 September 2010Incorporation (23 pages)