London
E14 5RE
Website | silkinvest.com |
---|
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £1 | Gordian Group Sa 8.13% Ordinary |
---|---|
2.5k at £1 | Fernando Pereira 7.83% Ordinary |
14k at £1 | Zin El Abidin Bekkali 44.34% Ordinary |
1.4k at £1 | Baldwin Berges 4.50% Ordinary |
1.4k at £1 | Heinz Hockmann 4.49% Ordinary |
1.2k at £1 | Hajar Mouatassim 3.79% Preference |
1.2k at £1 | Heinz Hockmann 3.68% Preference |
1000 at £1 | Hajar Mouatassim 3.16% Ordinary |
- | OTHER 2.78% - |
835 at £1 | Thomas Rostron 2.64% Ordinary |
773 at £1 | Zin El Abidin Bekkali 2.44% Preference |
611 at £1 | Chris Muller 1.93% Ordinary |
539 at £1 | Hesham Saad 1.70% Ordinary |
523 at £1 | Olumunmilayo Akinluyi 1.65% Ordinary |
456 at £1 | Abdeltif Stitou 1.44% Ordinary |
400 at £1 | Murray White 1.26% Ordinary |
400 at £1 | Murray White 1.26% Preference |
285 at £1 | Trustee Of F Scott Tuck Ira A/c 0274949 0.90% Preference |
269 at £1 | Lightouse Capital Oy 0.85% Preference |
200 at £1 | Baldwin Berges 0.63% Preference |
188 at £1 | Thomas Rostron 0.59% Preference |
Year | 2014 |
---|---|
Turnover | £1,271,854 |
Gross Profit | £901,027 |
Net Worth | £1,163,819 |
Cash | £921,269 |
Current Liabilities | £268,015 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (7 pages) |
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (7 pages) |
24 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
27 January 2023 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (7 pages) |
8 December 2022 | Statement of capital following an allotment of shares on 4 November 2022
|
21 April 2022 | Memorandum and Articles of Association (29 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 30 Churchill Place London E14 5RE on 23 March 2022 (1 page) |
4 November 2021 | Registered office address changed from 6 London Street New London House London EC3R 7LP England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 4 November 2021 (1 page) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
1 September 2021 | Change of details for Mr Zin El Abidin Bekkali as a person with significant control on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Zin El Abidin Bekkali on 1 September 2021 (2 pages) |
25 August 2021 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 25 August 2021 (1 page) |
4 May 2021 | Confirmation statement made on 18 March 2021 with updates (7 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 September 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 68 Lombard Street London EC3V 9LJ on 12 September 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Zin El Abidin Bekkali on 24 January 2019 (2 pages) |
24 January 2019 | Change of details for Mr Zin El Abidin Bekkali as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
13 February 2018 | Confirmation statement made on 21 January 2018 with updates (7 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
27 September 2017 | Registered office address changed from 4 Lombard Street London EC3V 9HA to Cannon Place 78 Cannon Street London EC4N 6HL on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 4 Lombard Street London EC3V 9HA to Cannon Place 78 Cannon Street London EC4N 6HL on 27 September 2017 (1 page) |
16 February 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
5 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Director's details changed for Mr Zin El Abidin Bekkali on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Zin El Abidin Bekkali on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Zin El Abidin Bekkali on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page) |
19 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
19 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
6 August 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 August 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
13 June 2013 | Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom on 13 June 2013 (2 pages) |
21 January 2013 | Incorporation (35 pages) |
21 January 2013 | Incorporation (35 pages) |