Company NameSilverman Peake Llp
Company StatusActive - Proposal to Strike off
Company NumberOC389139
CategoryLimited Liability Partnership
Incorporation Date12 November 2013(10 years, 5 months ago)

Directors

LLP Designated Member NameMs Zarina Shaheen Bostan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hainault Business Park
Cedar House, Suite 19
Hainault
IG6 3SZ
LLP Designated Member NameMiss Aisha Nasreen Imran
Date of BirthSeptember 1997 (Born 26 years ago)
StatusCurrent
Appointed13 February 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Image Court
Maxwell Road
Romford
RM7 0FJ
LLP Designated Member NameMiss Nageena Choudhry
Date of BirthJuly 1977 (Born 46 years ago)
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressSuite 5 127 High Road
Loughton
Essex
IG10 4LT
LLP Designated Member NameMr Mohammed Saleem
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 127 High Road
Loughton
Essex
IG10 4LY
LLP Designated Member NameMr Md Zahidul Islam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Office 1011, Icon Office
Peregrine Road
Ilford
IG6 3SZ

Contact

Websitesilvermanpeake.com
Telephone020 85026902
Telephone regionLondon

Location

Registered AddressOffice 1011, Icon Offices
58 Peregrine Road
Ilford
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,946
Cash£57,031
Current Liabilities£61,609

Accounts

Latest Accounts29 November 2020 (3 years, 4 months ago)
Next Accounts Due29 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return8 May 2021 (2 years, 11 months ago)
Next Return Due22 May 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
13 February 2022Termination of appointment of Md Zahidul Islam as a member on 13 February 2022 (1 page)
13 February 2022Appointment of Miss Aisha Nasreen Imran as a member on 13 February 2022 (2 pages)
13 February 2022Registered office address changed from Hainault Businses Park Cedar House, Suite 19 58 Peregrine Road Hainault London IG6 3SZ England to 58 Office 1011, Icon Office Peregrine Road Ilford IG6 3SZ on 13 February 2022 (1 page)
13 February 2022Registered office address changed from 58 Office 1011, Icon Office Peregrine Road Ilford IG6 3SZ England to Office 1011, Icon Offices 58 Peregrine Road Ilford IG6 3SZ on 13 February 2022 (1 page)
22 December 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 29 November 2020 (13 pages)
8 May 2021Member's details changed for Ms Zarina Shaheen Bostan on 8 May 2021 (2 pages)
14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 August 2020Registered office address changed from 58 Hainault Business Park, Suite 19, 58 Peregrine Road Ilford London IG6 3SZ England to Hainault Businses Park Cedar House, Suite 19 58 Peregrine Road Hainault London IG6 3SZ on 10 August 2020 (1 page)
9 August 2020Registered office address changed from Suite 5 127 Loughton High Road Loughton Essex IG10 4LT to 58 Hainault Business Park, Suite 19, 58 Peregrine Road Ilford London IG6 3SZ on 9 August 2020 (1 page)
11 April 2020Notification of Zarina Shaheen Bostan as a person with significant control on 27 March 2020 (2 pages)
4 April 2020Cessation of Mohammed Saleem as a person with significant control on 27 January 2020 (1 page)
26 February 2020Appointment of Ms Zarina Shaheen Bostan as a member on 24 February 2020 (2 pages)
17 February 2020Termination of appointment of Mohammed Saleem as a member on 7 February 2020 (1 page)
30 January 2020Appointment of Mr Md Zahidul Islam as a member on 27 January 2020 (2 pages)
28 January 2020Cessation of Nageena Choudhry as a person with significant control on 27 January 2020 (1 page)
28 January 2020Termination of appointment of Nageena Choudhry as a member on 27 January 2020 (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 April 2019Member's details changed for Mohammed Saleem on 25 April 2019 (2 pages)
25 April 2019Member's details changed for Nageena Choudhry on 25 April 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Total exemption full accounts made up to 30 November 2017 (7 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
15 January 2018Registered office address changed from 66 Fairlight Fairview Drive London IG7 6HS to Suite 6 127 Loughton High Road Loughton Essex IG10 4LT on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 66 Fairlight Fairview Drive London IG7 6HS to Suite 6 127 Loughton High Road Loughton Essex IG10 4LT on 15 January 2018 (2 pages)
30 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
3 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 November 2015Annual return made up to 12 November 2015 (3 pages)
23 November 2015Annual return made up to 12 November 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 December 2014Annual return made up to 12 November 2014 (3 pages)
31 December 2014Annual return made up to 12 November 2014 (3 pages)
12 November 2013Incorporation of a limited liability partnership (9 pages)
12 November 2013Incorporation of a limited liability partnership (9 pages)