Company NameSilverstone (UK) Limited
Company StatusDissolved
Company Number08541516
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMrs Valerie Bendavid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRamillies House 2 Ramillies Street
London
.
W1F 7LN

Location

Registered AddressRamillies House
2 Ramillies Street
London
.
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Valerie Bendavid
100.00%
Ordinary

Financials

Year2014
Net Worth£20,844
Cash£12,304
Current Liabilities£18,110

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
1 June 2020Director's details changed for Mrs Valerie Bendavid on 23 May 2020 (2 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
3 June 2019Change of details for Ms Hanna Sarah Danielle Bendavid as a person with significant control on 23 May 2019 (2 pages)
8 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 December 2017Director's details changed for Mrs Valerie Bendavid on 24 May 2017 (2 pages)
1 December 2017Director's details changed for Mrs Valerie Bendavid on 24 May 2017 (2 pages)
1 December 2017Change of details for Mrs Valerie Bendavid as a person with significant control on 24 May 2017 (2 pages)
1 December 2017Change of details for Mrs Valerie Bendavid as a person with significant control on 24 May 2017 (2 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
30 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 300
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 300
(4 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
17 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
23 May 2013Incorporation (20 pages)
23 May 2013Incorporation (20 pages)