London
W6 9AQ
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Richard Winterton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Architectural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhawk Road London W12 8EU |
Registered Address | 23 Theresa Road London W6 9AQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
1 at £1 | Allan Douglas Caldecote Baird 50.00% Ordinary B |
---|---|
1 at £1 | Augusty Fields LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £46,360 |
Cash | £77,408 |
Current Liabilities | £91,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
22 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 6 March 2014
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Statement of capital following an allotment of shares on 6 March 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 6 March 2014
|
10 July 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 10 July 2014 (1 page) |
8 July 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Company name changed silkspeed LTD.\certificate issued on 19/06/14
|
19 June 2014 | Change of name notice (2 pages) |
19 June 2014 | Change of name notice (2 pages) |
19 June 2014 | Company name changed silkspeed LTD.\certificate issued on 19/06/14
|
11 June 2014 | Appointment of Mr. Allan Douglas Caldecott Baird as a director (2 pages) |
11 June 2014 | Appointment of Mr. Richard Winterton as a director (2 pages) |
11 June 2014 | Appointment of Mr. Allan Douglas Caldecott Baird as a director (2 pages) |
11 June 2014 | Termination of appointment of Robert Kelford as a director (1 page) |
11 June 2014 | Appointment of Mr. Richard Winterton as a director (2 pages) |
11 June 2014 | Termination of appointment of Robert Kelford as a director (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|