Long Marston Road
Cheddington
LU7 0RS
LLP Designated Member Name | Mrs Celia Lillian Thacker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Status | Current |
Appointed | 27 June 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marlborough Drive Bushey WD23 2RN |
LLP Designated Member Name | Christopher John Harrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10, Canada Wharf 255 Rotherhithe Street London SE16 5ES |
LLP Designated Member Name | George Keith Thacker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Aldin Way Hinckley Leics LE10 0SE |
LLP Designated Member Name | Mr Philip James Ashdown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinick House 3-8 Bolsover Street London W1W 6AB |
LLP Designated Member Name | Mr Jonathan Mackay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 01 November 2011(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Long Marston Road Cheddington Leighton Buzzard Bedfordshire LU7 0RS |
Website | silvermine-partners.com |
---|---|
Telephone | 020 76143319 |
Telephone region | London |
Registered Address | 12 Marlborough Drive Bushey WD23 2RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,537 |
Cash | £12,459 |
Current Liabilities | £10,909 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 April 2020 | Registered 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 2020 | Termination of appointment of Philip James Ashdown as a member on 31 December 2019 (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 May 2019 | Change of details for Mr Lee George Thacker as a person with significant control on 29 April 2019 (2 pages) |
7 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 October 2015 | Annual return made up to 10 October 2015 (3 pages) |
11 October 2015 | Annual return made up to 10 October 2015 (3 pages) |
9 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
5 April 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
5 April 2015 | Termination of appointment of Jonathan Mackay as a member on 5 April 2015 (1 page) |
5 April 2015 | Termination of appointment of Jonathan Mackay as a member on 5 April 2015 (1 page) |
5 April 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
5 April 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jonathan Mackay as a member on 5 April 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 (4 pages) |
10 October 2014 | Annual return made up to 10 October 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 10 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 10 October 2013 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 10 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 10 October 2012 (3 pages) |
22 October 2012 | Appointment of Mrs Celia Lillian Thacker as a member (2 pages) |
22 October 2012 | Appointment of Mrs Celia Lillian Thacker as a member (2 pages) |
22 October 2012 | Termination of appointment of George Thacker as a member (1 page) |
22 October 2012 | Termination of appointment of George Thacker as a member (1 page) |
25 May 2012 | Registered office address changed from C/O Nick Andrews 3 Beeston Place London SW1W 0JJ United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from C/O Nick Andrews 3 Beeston Place London SW1W 0JJ United Kingdom on 25 May 2012 (1 page) |
24 May 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 10 October 2011 (4 pages) |
23 April 2012 | Appointment of Mr Jonathan Mackay as a member (2 pages) |
23 April 2012 | Appointment of Mr Philip Ashdown as a member (2 pages) |
23 April 2012 | Appointment of Mr Jonathan Mackay as a member (2 pages) |
23 April 2012 | Appointment of Mr Philip Ashdown as a member (2 pages) |
23 April 2012 | Annual return made up to 10 October 2011 (4 pages) |
23 April 2012 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 23 April 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Member's details changed for Lee George Thacker on 10 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 10 October 2010 (3 pages) |
17 November 2010 | Annual return made up to 10 October 2010 (3 pages) |
17 November 2010 | Member's details changed for Lee George Thacker on 10 October 2010 (2 pages) |
9 December 2009 | Annual return made up to 10 October 2009 (6 pages) |
9 December 2009 | Appointment of George Keith Thacker as a member (1 page) |
9 December 2009 | Appointment of George Keith Thacker as a member (1 page) |
9 December 2009 | Annual return made up to 10 October 2009 (6 pages) |
20 August 2009 | Member resigned christopher harrison (1 page) |
20 August 2009 | Member resigned christopher harrison (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Annual return made up to 10/10/08 (2 pages) |
3 February 2009 | Annual return made up to 10/10/08 (2 pages) |
29 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
29 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
10 October 2007 | Incorporation (3 pages) |
10 October 2007 | Incorporation (3 pages) |