Company NameSilhouette London Limited
DirectorMichelle Levy
Company StatusActive
Company Number08439544
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Michelle Levy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMrs Donna Leroy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clay Lane
Bushey
Hertfordshire
WD23 1NZ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Donna Leroy
50.00%
Ordinary
1 at £1Mrs Michelle Levy
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,890
Cash£1,333
Current Liabilities£18,978

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 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
21 December 2015Termination of appointment of Donna Leroy as a director on 30 November 2015 (1 page)
21 December 2015Termination of appointment of Donna Leroy as a director on 30 November 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
21 January 2015Registered office address changed from 2 Carlisle Gardens Harrow Middlesex HA3 0JX to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 2 Carlisle Gardens Harrow Middlesex HA3 0JX to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 21 January 2015 (1 page)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
11 March 2013Incorporation (22 pages)
11 March 2013Incorporation (22 pages)