Company NameSilver Development And Construction Group Limited
Company StatusActive
Company Number09234360
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Brian Middle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMrs Sarah Catherine Odell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Antony Iannaccone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Peter Mack
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(3 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Stephen Patrick Sharkey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL
Director NameMr Justin James Edward Fletcher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL

Contact

Websitewww.silverems.com

Location

Registered Address80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
19 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr antony iannaccone (2 pages)
17 December 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
7 December 2018Appointment of Mr Peter Mack as a director on 6 April 2018 (2 pages)
27 November 2018Purchase of own shares. (3 pages)
27 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 November 2018Change of share class name or designation (2 pages)
25 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 October 2018Notification of a person with significant control statement (2 pages)
25 October 2018Cessation of Antony Iannaccone as a person with significant control on 24 September 2018 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
16 June 2017Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 1,600
(9 pages)
16 June 2017Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 1,600
(9 pages)
9 May 2017Purchase of own shares. (3 pages)
9 May 2017Purchase of own shares. (3 pages)
12 April 2017Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(7 pages)
10 November 2015Director's details changed for Anthony Iannaccone on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Anthony Iannaccone on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(7 pages)
29 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
29 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
7 July 2015Appointment of Mr Stephen Patrick Sharkey as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mrs Sarah Catherine Odell as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mr Justin James Edward Fletcher as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mrs Sarah Catherine Odell as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mr Brian Middle as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mr Justin James Edward Fletcher as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mr Stephen Patrick Sharkey as a director on 25 September 2014 (2 pages)
7 July 2015Appointment of Mr Brian Middle as a director on 25 September 2014 (2 pages)
3 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 2,000
(9 pages)
3 February 2015Particulars of variation of rights attached to shares (2 pages)
3 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 500
(9 pages)
3 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 2,000
(9 pages)
3 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 500
(9 pages)
3 February 2015Particulars of variation of rights attached to shares (2 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-25
  • GBP 100
(31 pages)
25 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-25
  • GBP 100
(31 pages)