Company NameSilvera Limited
Company StatusActive
Company Number09676929
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Adrian Braimer Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleExecutive Consultant
Country of ResidenceEngland
Correspondence Address241-245 Kings Road
London
SW3 5EL
Director NameMrs Brigitte Fortunee Silvera
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2016(11 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address57 Boulevard Du Commandant
Charcot
Neuilly Sur Seine
92200
France
Director NameMr Paul Silvera
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2016(11 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address57 Boulevard Du Commandant
Charcot
Neuilly Sur Seine
92200
France

Location

Registered Address241-245 Kings Road
London
SW3 5EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

5 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
28 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
13 October 2023Cessation of Ely Michel Ruimy as a person with significant control on 13 October 2023 (1 page)
13 October 2023Cessation of Brigette Fortunee Silvera as a person with significant control on 13 October 2023 (1 page)
13 October 2023Change of details for Mr Paul Silvera as a person with significant control on 13 October 2023 (2 pages)
6 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
31 December 2022Audited abridged accounts made up to 31 December 2021 (11 pages)
17 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
8 September 2021Audited abridged accounts made up to 31 December 2020 (12 pages)
17 May 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 July 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
11 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
11 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
29 September 2016Registered office address changed from 49 Grosvenor Street London W1K 3HP England to 241-245 Kings Road London SW3 5EL on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 49 Grosvenor Street London W1K 3HP England to 241-245 Kings Road London SW3 5EL on 29 September 2016 (1 page)
25 July 2016Appointment of Mr Paul Silvera as a director on 30 June 2016 (2 pages)
25 July 2016Appointment of Mrs Brigitte Fortunee Silvera as a director on 30 June 2016 (2 pages)
25 July 2016Appointment of Mrs Brigitte Fortunee Silvera as a director on 30 June 2016 (2 pages)
25 July 2016Appointment of Mr Paul Silvera as a director on 30 June 2016 (2 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
7 April 2016Director's details changed for Mr Adrian Braimer-Jones on 2 April 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Director's details changed for Mr Adrian Braimer-Jones on 2 April 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 8 July 2015
  • GBP 100
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 8 July 2015
  • GBP 100
(3 pages)
23 March 2016Director's details changed for Mr Adrian Bramer-Jones on 8 July 2015 (2 pages)
23 March 2016Director's details changed for Mr Adrian Bramer-Jones on 8 July 2015 (2 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)