Company NameWayne And Silver Limited
DirectorsMark Elliot James Wayne and Adam Newman
Company StatusActive
Company Number07906194
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMark Elliot James Wayne
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Heath Street
London
NW3 6UA
Director NameMr Adam Newman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Heath Street
London
NW3 6UA
Director NameDominique Claudia Hayley Levy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Street
Hampstead
London
NW3 6TP

Contact

Websitewww.wayne-silver.com
Email address[email protected]
Telephone020 74314488
Telephone regionLondon

Location

Registered Address41 Heath Street
London
NW3 6UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Mr Mark Elliot James Wayne
100.00%
Ordinary

Financials

Year2014
Net Worth£162,234
Cash£127,148
Current Liabilities£60,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 July 2022Registered office address changed from 92 Heath Street London NW3 1DP to 41 Heath Street London NW3 6UA on 13 July 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 March 2019Change of details for Mr Mark Elliot James Wayne as a person with significant control on 10 December 2018 (2 pages)
19 March 2019Notification of Adam Newman as a person with significant control on 10 December 2018 (2 pages)
19 March 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
1 February 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 100
(4 pages)
24 January 2019Appointment of Mr Adam Newman as a director on 6 December 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 January 2016Registered office address changed from 13a Heath Street Hampstead London NW3 6TP to 92 Heath Street London NW3 1DP on 11 January 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Registered office address changed from 13a Heath Street Hampstead London NW3 6TP to 92 Heath Street London NW3 1DP on 11 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Termination of appointment of Dominique Claudia Hayley Levy as a director on 11 September 2015 (1 page)
18 September 2015Termination of appointment of Dominique Claudia Hayley Levy as a director on 11 September 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Director's details changed for Mark Elliot James Wayne on 4 October 2013 (2 pages)
14 January 2014Director's details changed for Dominique Claudia Hayley Levy on 4 October 2013 (2 pages)
14 January 2014Director's details changed for Mark Elliot James Wayne on 4 October 2013 (2 pages)
14 January 2014Director's details changed for Dominique Claudia Hayley Levy on 4 October 2013 (2 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Dominique Claudia Hayley Levy on 4 October 2013 (2 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mark Elliot James Wayne on 4 October 2013 (2 pages)
12 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
12 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 October 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 4 October 2013 (2 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)