Company NameSilnat Holdings Limited
DirectorsDavid Rothman and Harold Rothman
Company StatusActive
Company Number09055142
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameNewco May 2014 No. 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Rothman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameMr Harold Rothman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinches 11 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 March 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP .98
(4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP .98
(4 pages)
1 April 2016Statement by Directors (2 pages)
1 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £15272244 30/03/2016
  • RES13 ‐ Share issue 30/03/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £15272244 30/03/2016
  • RES13 ‐ Share issue 30/03/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 0.99
(4 pages)
1 April 2016Solvency Statement dated 30/03/16 (1 page)
1 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 April 2016Statement of capital on 1 April 2016
  • GBP 0.98
(4 pages)
1 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 April 2016Solvency Statement dated 30/03/16 (1 page)
1 April 2016Statement by Directors (2 pages)
1 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 0.99
(4 pages)
1 April 2016Statement of capital on 1 April 2016
  • GBP 0.98
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
14 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 June 2015Director's details changed for Mr Harold Rothman on 23 May 2015 (2 pages)
11 June 2015Director's details changed for Mr David Rothman on 23 May 2015 (3 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .98
(5 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .98
(5 pages)
11 June 2015Director's details changed for Mr Harold Rothman on 23 May 2015 (2 pages)
11 June 2015Director's details changed for Mr David Rothman on 23 May 2015 (3 pages)
7 May 2015Registered office address changed from Lanmore House 370-386 High Road Wembl;Ey Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Lanmore House 370-386 High Road Wembl;Ey Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Lanmore House 370-386 High Road Wembl;Ey Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 7 May 2015 (1 page)
17 October 2014Company name changed newco may 2014 no. 2 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
17 October 2014Company name changed newco may 2014 no. 2 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 0.98
(4 pages)
17 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 0.98
(4 pages)
17 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 0.98
(4 pages)
16 September 2014Change of name notice (2 pages)
16 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
(2 pages)
16 September 2014Change of name notice (2 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)