Company NameSilva Rose Limited
DirectorJoshua Da Silva Rosenbaum
Company StatusActive
Company Number08357700
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Joshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314
Regents Park Road
London
N3 2LT

Location

Registered Address1st Floor 314
Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

10 January 2022Delivered on: 10 January 2022
Persons entitled: Joshua Da Silva Rosenbaum and Dcd Trustees Limited as Trustees of the W D King Group Pension Scheme

Classification: A registered charge
Particulars: 41 & 41A chiltern road, dunstable, LU6 1EP.
Outstanding
29 December 2017Delivered on: 10 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold. Flat 31 st peters court, st peters street, northampton NN1 1SH. Title number NN135319.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold. 67 melbourne walk. Northampton. NN1 5SJ.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold. Flat 31 st peters court. St peters street. Northampton NN1 1SH. Registered under title number NN135319.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold. 30 churchill avenue. Northampton. NN3 6NY. Registered under title number 16957.
Outstanding
17 June 2016Delivered on: 18 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 41 and 41A chiltern road dunstable bedfordshire t/no.BD4096.
Outstanding
27 January 2016Delivered on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled:
Michal Zelda Rosenbaum
Joshua Da Silva Rosenbaum

Classification: A registered charge
Outstanding

Filing History

18 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
12 October 2022Satisfaction of charge 083577000006 in full (1 page)
12 October 2022Micro company accounts made up to 31 January 2022 (7 pages)
12 October 2022Satisfaction of charge 083577000007 in full (1 page)
12 October 2022Satisfaction of charge 083577000002 in full (1 page)
12 October 2022Satisfaction of charge 083577000004 in full (1 page)
12 October 2022Satisfaction of charge 083577000003 in full (1 page)
1 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 January 2022Registration of charge 083577000008, created on 10 January 2022 (24 pages)
27 September 2021Micro company accounts made up to 31 January 2021 (7 pages)
23 February 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 January 2020 (6 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (7 pages)
6 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
10 January 2018Registration of charge 083577000007, created on 29 December 2017 (6 pages)
10 January 2018Registration of charge 083577000007, created on 29 December 2017 (6 pages)
10 January 2018Satisfaction of charge 083577000005 in full (1 page)
10 January 2018Satisfaction of charge 083577000005 in full (1 page)
8 December 2017Registration of charge 083577000005, created on 7 December 2017 (6 pages)
8 December 2017Registration of charge 083577000004, created on 7 December 2017 (6 pages)
8 December 2017Registration of charge 083577000006, created on 7 December 2017 (6 pages)
8 December 2017Registration of charge 083577000004, created on 7 December 2017 (6 pages)
8 December 2017Registration of charge 083577000006, created on 7 December 2017 (6 pages)
8 December 2017Registration of charge 083577000005, created on 7 December 2017 (6 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
18 June 2016Registration of charge 083577000003, created on 17 June 2016 (8 pages)
18 June 2016Registration of charge 083577000003, created on 17 June 2016 (8 pages)
14 May 2016Satisfaction of charge 083577000001 in full (4 pages)
14 May 2016Satisfaction of charge 083577000001 in full (4 pages)
2 February 2016Registration of charge 083577000002, created on 27 January 2016 (8 pages)
2 February 2016Registration of charge 083577000002, created on 27 January 2016 (8 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
4 June 2015Micro company accounts made up to 31 January 2015 (7 pages)
4 June 2015Micro company accounts made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
5 September 2014Micro company accounts made up to 31 January 2014 (6 pages)
5 September 2014Micro company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
4 September 2013Registration of charge 083577000001 (20 pages)
4 September 2013Registration of charge 083577000001 (20 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
28 June 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2
(3 pages)
11 January 2013Incorporation (36 pages)
11 January 2013Incorporation (36 pages)