Company NameSilvermine Partners Llp
Company StatusActive
Company NumberOC331984
CategoryLimited Liability Partnership
Incorporation Date10 October 2007(16 years, 5 months ago)

Directors

LLP Designated Member NameLee George Thacker
Date of BirthMarch 1973 (Born 51 years ago)
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Long Marston Road
Cheddington
LU7 0RS
LLP Designated Member NameMrs Celia Lillian Thacker
Date of BirthAugust 1945 (Born 78 years ago)
StatusCurrent
Appointed27 June 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marlborough Drive
Bushey
WD23 2RN
LLP Designated Member NameChristopher John Harrison
Date of BirthJanuary 1970 (Born 54 years ago)
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10, Canada Wharf
255 Rotherhithe Street
London
SE16 5ES
LLP Designated Member NameGeorge Keith Thacker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Aldin Way
Hinckley
Leics
LE10 0SE
LLP Designated Member NameMr Philip James Ashdown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinick House 3-8 Bolsover Street
London
W1W 6AB
LLP Designated Member NameMr Jonathan Mackay
Date of BirthMay 1956 (Born 67 years ago)
StatusResigned
Appointed01 November 2011(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Long Marston Road
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RS

Contact

Websitesilvermine-partners.com
Telephone020 76143319
Telephone regionLondon

Location

Registered Address12 Marlborough Drive
Bushey
WD23 2RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,537
Cash£12,459
Current Liabilities£10,909

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 April 2020Registered office address changed from Bentinick House 3-8 Bolsover Street London W1W 6AB England to 12 Marlborough Drive Bushey WD23 2RN on 11 April 2020 (1 page)
11 January 2020Termination of appointment of Philip James Ashdown as a member on 31 December 2019 (1 page)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 May 2019Change of details for Mr Lee George Thacker as a person with significant control on 29 April 2019 (2 pages)
7 January 2019Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB England to Bentinick House 3-8 Bolsover Street London W1W 6AB on 7 January 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 November 2016Registered office address changed from Brackenhurst Northchurch Common Berkhamsted Hertfordshire HP4 1LR England to 131-151 Great Titchfield Street London W1W 5BB on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Brackenhurst Northchurch Common Berkhamsted Hertfordshire HP4 1LR England to 131-151 Great Titchfield Street London W1W 5BB on 4 November 2016 (1 page)
14 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Registered office address changed from 19 Bolsover Street London W1W 5NA to Brackenhurst Northchurch Common Berkhamsted Hertfordshire HP4 1LR on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 19 Bolsover Street London W1W 5NA to Brackenhurst Northchurch Common Berkhamsted Hertfordshire HP4 1LR on 5 April 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 October 2015Annual return made up to 10 October 2015 (3 pages)
11 October 2015Annual return made up to 10 October 2015 (3 pages)
9 June 2015Registered office address changed from C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS England to 19 Bolsover Street London W1W 5NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS England to 19 Bolsover Street London W1W 5NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS England to 19 Bolsover Street London W1W 5NA on 9 June 2015 (1 page)
5 April 2015Registered office address changed from 3 Beeston Place London SW1W 0JJ to C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS on 5 April 2015 (1 page)
5 April 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
5 April 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
5 April 2015Termination of appointment of Jonathan Mackay as a member on 5 April 2015 (1 page)
5 April 2015Termination of appointment of Jonathan Mackay as a member on 5 April 2015 (1 page)
5 April 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
5 April 2015Registered office address changed from 3 Beeston Place London SW1W 0JJ to C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS on 5 April 2015 (1 page)
5 April 2015Registered office address changed from 3 Beeston Place London SW1W 0JJ to C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS on 5 April 2015 (1 page)
5 April 2015Termination of appointment of Jonathan Mackay as a member on 5 April 2015 (1 page)
10 October 2014Annual return made up to 10 October 2014 (4 pages)
10 October 2014Annual return made up to 10 October 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 10 October 2013 (4 pages)
5 November 2013Annual return made up to 10 October 2013 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 10 October 2012 (3 pages)
23 October 2012Annual return made up to 10 October 2012 (3 pages)
22 October 2012Appointment of Mrs Celia Lillian Thacker as a member (2 pages)
22 October 2012Appointment of Mrs Celia Lillian Thacker as a member (2 pages)
22 October 2012Termination of appointment of George Thacker as a member (1 page)
22 October 2012Termination of appointment of George Thacker as a member (1 page)
25 May 2012Registered office address changed from C/O Nick Andrews 3 Beeston Place London SW1W 0JJ United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from C/O Nick Andrews 3 Beeston Place London SW1W 0JJ United Kingdom on 25 May 2012 (1 page)
24 May 2012Registered office address changed from C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O Lee Thacker the Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS United Kingdom on 24 May 2012 (1 page)
23 April 2012Annual return made up to 10 October 2011 (4 pages)
23 April 2012Appointment of Mr Jonathan Mackay as a member (2 pages)
23 April 2012Appointment of Mr Philip Ashdown as a member (2 pages)
23 April 2012Appointment of Mr Jonathan Mackay as a member (2 pages)
23 April 2012Appointment of Mr Philip Ashdown as a member (2 pages)
23 April 2012Annual return made up to 10 October 2011 (4 pages)
23 April 2012Registered office address changed from 76 New Cavendish Street London W1G 9TB on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 76 New Cavendish Street London W1G 9TB on 23 April 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Member's details changed for Lee George Thacker on 10 October 2010 (2 pages)
17 November 2010Annual return made up to 10 October 2010 (3 pages)
17 November 2010Annual return made up to 10 October 2010 (3 pages)
17 November 2010Member's details changed for Lee George Thacker on 10 October 2010 (2 pages)
9 December 2009Annual return made up to 10 October 2009 (6 pages)
9 December 2009Appointment of George Keith Thacker as a member (1 page)
9 December 2009Appointment of George Keith Thacker as a member (1 page)
9 December 2009Annual return made up to 10 October 2009 (6 pages)
20 August 2009Member resigned christopher harrison (1 page)
20 August 2009Member resigned christopher harrison (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Annual return made up to 10/10/08 (2 pages)
3 February 2009Annual return made up to 10/10/08 (2 pages)
29 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
29 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
10 October 2007Incorporation (3 pages)
10 October 2007Incorporation (3 pages)