Company NameSilver Beech Operations UK Limited
DirectorsLoh Kian Chong and Tan Kheng Hwee
Company StatusActive
Company Number07862407
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Loh Kian Chong
Date of BirthMay 1976 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMs Tan Kheng Hwee
Date of BirthMay 1966 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Limited (Corporation)
StatusResigned
Appointed28 November 2011(same day as company formation)
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2011(same day as company formation)
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2011(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,586,243
Gross Profit£4,699,126
Net Worth£4,617,821
Cash£2,479,748
Current Liabilities£1,497,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 30 December 2018 (21 pages)
15 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
17 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 January 2018Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
17 January 2018Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
25 October 2017Director's details changed for Ms Tan Kheng Hwee on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Loh Kian Chong on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Loh Kian Chong on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Ms Tan Kheng Hwee on 9 October 2017 (2 pages)
16 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017 (1 page)
22 September 2017Full accounts made up to 25 December 2016 (21 pages)
22 September 2017Full accounts made up to 25 December 2016 (21 pages)
11 September 2017Termination of appointment of Capita Trust Corporate Services Limited as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Capita Trust Corporate Services Limited as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Capita Trust Corporate Limited as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Sean Peter Martin as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Sean Peter Martin as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Capita Trust Corporate Limited as a director on 11 September 2017 (1 page)
2 February 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
2 September 2016Full accounts made up to 27 December 2015 (21 pages)
2 September 2016Full accounts made up to 27 December 2015 (21 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102
(7 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102
(7 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
15 June 2015Full accounts made up to 28 December 2014 (20 pages)
15 June 2015Full accounts made up to 28 December 2014 (20 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 102
(7 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 102
(7 pages)
13 May 2014Full accounts made up to 31 December 2013 (21 pages)
13 May 2014Full accounts made up to 31 December 2013 (21 pages)
23 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
23 January 2014Secretary's details changed for Capita Trust Corporate Limited on 17 January 2014 (1 page)
23 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
23 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
23 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
23 January 2014Secretary's details changed for Capita Trust Corporate Limited on 17 January 2014 (1 page)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 102
(7 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 102
(7 pages)
11 June 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
25 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 102
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 102
(3 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)