About

Registered Number: 05465227
Date of Incorporation: 26/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 303 Goring Road, Worthing, West Sussex, BN12 4NX,

 

Persaud Silver Kravitz Ltd was founded on 26 May 2005 and are based in West Sussex, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 03 December 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 December 2016
MR01 - N/A 19 September 2016
MR01 - N/A 19 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 June 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 June 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 28 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2016 Outstanding

N/A

A registered charge 15 September 2016 Outstanding

N/A

Debenture 03 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.