London
EC4N 6HL
Director Name | Mr Brian Middle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mrs Sarah Catherine Odell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mr Peter Mack |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mr Stephen Patrick Sharkey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mr Justin James Edward Fletcher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Registered Address | 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Silver Development & Construction Group Limited 20.00% Ordinary A |
---|---|
100 at £1 | Silver Development & Construction Group Limited 20.00% Ordinary B |
100 at £1 | Silver Development & Construction Group Limited 20.00% Ordinary C |
100 at £1 | Silver Development & Construction Group Limited 20.00% Ordinary D |
100 at £1 | Silver Development & Construction Group Limited 20.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£1,390,822 |
Cash | £161,640 |
Current Liabilities | £3,235,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 December 2018 | Appointment of Mr Peter Mack as a director on 6 April 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
12 April 2017 | Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 February 2016 | Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (25 pages) |
30 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (25 pages) |
19 February 2015 | Appointment of Mr Brian Middle as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Mr Stephen Patrick Sharkey as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Mr Justin James Edward Fletcher as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Mr Brian Middle as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Mr Justin James Edward Fletcher as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Ms Sarah Catherine Odell as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Ms Sarah Catherine Odell as a director on 21 March 2014 (2 pages) |
19 February 2015 | Appointment of Mr Stephen Patrick Sharkey as a director on 21 March 2014 (2 pages) |
5 November 2014 | Director's details changed for Antony Iannaccone on 21 March 2014 (2 pages) |
5 November 2014 | Director's details changed for Antony Iannaccone on 21 March 2014 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|
5 November 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|
5 November 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|