Graburn Way
East Molesey
Surrey
KT8 9BF
Director Name | Mr Harold Rothman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finches 11 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Website | silverson.co.uk |
---|---|
Telephone | 01494 786331 |
Telephone region | High Wycombe |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 July 2016 | Delivered on: 8 August 2016 Persons entitled: Bank Julius Baer & Co LTD., Guernsey Branch Classification: A registered charge Outstanding |
---|
22 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
---|---|
28 March 2023 | Group of companies' accounts made up to 30 June 2022 (34 pages) |
2 November 2022 | Memorandum and Articles of Association (43 pages) |
2 November 2022 | Resolutions
|
2 November 2022 | Change of share class name or designation (2 pages) |
2 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
16 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 March 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
10 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
6 May 2021 | Group of companies' accounts made up to 30 June 2020 (35 pages) |
11 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
25 March 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
13 March 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
8 August 2016 | Registration of charge 090550370001, created on 27 July 2016 (12 pages) |
8 August 2016 | Registration of charge 090550370001, created on 27 July 2016 (12 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 April 2016 | Statement of capital on 1 April 2016
|
1 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
1 April 2016 | Statement by Directors (2 pages) |
1 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
1 April 2016 | Statement of capital on 1 April 2016
|
1 April 2016 | Statement by Directors (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
14 January 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
14 January 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
17 August 2015 | Resolutions
|
17 August 2015 | Resolutions
|
11 June 2015 | Director's details changed for Mr Harold Rothman on 23 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr David Rothman on 23 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr David Rothman on 23 May 2015 (3 pages) |
11 June 2015 | Director's details changed for Mr Harold Rothman on 23 May 2015 (2 pages) |
15 April 2015 | Registered office address changed from Lanmore House 370-386 High Road Wembley Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmore House 370-386 High Road Wembley Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
7 October 2014 | Change of name notice (2 pages) |
7 October 2014 | Company name changed newco may 2014 no. 1 LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Change of name notice (2 pages) |
7 October 2014 | Company name changed newco may 2014 no. 1 LIMITED\certificate issued on 07/10/14
|
15 September 2014 | Change of name notice (2 pages) |
15 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Solvency statement dated 15/08/14 (1 page) |
2 September 2014 | Statement by directors (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Solvency statement dated 15/08/14 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement by directors (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital on 2 September 2014
|
1 September 2014 | Resolutions
|
1 September 2014 | Statement of capital on 1 September 2014
|
1 September 2014 | Statement of capital on 1 September 2014
|
1 September 2014 | Statement of capital on 1 September 2014
|
1 September 2014 | Statement by directors (1 page) |
1 September 2014 | Solvency statement dated 15/08/14 (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Solvency statement dated 15/08/14 (1 page) |
1 September 2014 | Statement by directors (1 page) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
4 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
4 August 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|