About

Registered Number: 04556945
Date of Incorporation: 08/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 - 2 Riverside, Stanstead Abbotts, Ware, SG12 8AP,

 

Established in 2002, Silent Sentinel Ltd have registered office in Ware. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wilson, Martin Gerald, Longcroft, James, Short, Matthew Andrew, Thompson, Daniel, Fisher, Robert Henry, Pryke, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGCROFT, James 05 March 2018 - 1
SHORT, Matthew Andrew 01 February 2020 - 1
THOMPSON, Daniel 01 September 2020 - 1
FISHER, Robert Henry 05 March 2018 17 August 2018 1
PRYKE, Nicholas John 08 October 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Martin Gerald 08 October 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 23 February 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 20 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR01 - N/A 13 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 31 July 2016
MR04 - N/A 30 June 2016
MR01 - N/A 11 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 July 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 18 January 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
SH01 - Return of Allotment of shares 30 October 2012
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 13 July 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 02 December 2007
363s - Annual Return 08 November 2007
225 - Change of Accounting Reference Date 01 October 2007
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 23 October 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

Debenture 02 January 2013 Outstanding

N/A

All assets debenture 30 January 2012 Fully Satisfied

N/A

Fixed and floating charge 21 August 2007 Fully Satisfied

N/A

Debenture 17 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.