About

Registered Number: 04428409
Date of Incorporation: 30/04/2002 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Founded in 2002, Silent Edge Ltd have registered office in Kent. The company has 3 directors listed as Hughes, Andrew, Dakers, Lorna Anne, Ward, Byron John in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKERS, Lorna Anne 08 May 2002 31 August 2010 1
WARD, Byron John 02 April 2014 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Andrew 31 August 2010 02 April 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 June 2020
TM01 - Termination of appointment of director 25 February 2020
RM01 - N/A 05 November 2019
CVA3 - N/A 08 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 23 September 2019
CVA1 - N/A 14 August 2018
CS01 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 21 February 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 03 December 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 May 2014
MR01 - N/A 23 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
SH06 - Notice of cancellation of shares 07 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 July 2012
TM02 - Termination of appointment of secretary 12 April 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 February 2011
SH03 - Return of purchase of own shares 08 October 2010
RESOLUTIONS - N/A 05 October 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 17 September 2010
AA01 - Change of accounting reference date 29 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 February 2009
353 - Register of members 16 February 2009
AA - Annual Accounts 30 June 2008
225 - Change of Accounting Reference Date 29 April 2008
363s - Annual Return 18 October 2007
395 - Particulars of a mortgage or charge 12 May 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
363a - Annual Return 10 June 2004
AA - Annual Accounts 02 March 2004
363a - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 24 July 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

A registered charge 02 April 2014 Outstanding

N/A

Rent deposit trust deed 09 May 2007 Outstanding

N/A

Debenture 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.