About

Registered Number: 01725959
Date of Incorporation: 24/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 8 Moulsham Street, Chelmsford, Essex, CM2 0HR,

 

Based in Chelmsford, Essex, Silhouette Du Barry Ltd was registered on 24 May 1983, it has a status of "Active". The current directors of Silhouette Du Barry Ltd are listed as Jasztal, Zoe Suzan, Jasztal, Nathan Paul, Jasztal, Zoe, Tarling, Barry Graham, Tarling, Susan Gwendoline, Day, Raymond Gerrard. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASZTAL, Nathan Paul 31 October 2016 - 1
JASZTAL, Zoe 01 August 2002 - 1
TARLING, Barry Graham N/A - 1
DAY, Raymond Gerrard N/A 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
JASZTAL, Zoe Suzan 11 September 2014 - 1
TARLING, Susan Gwendoline N/A 11 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 14 August 2018
PSC01 - N/A 14 August 2018
PSC04 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH03 - Change of particulars for secretary 14 August 2018
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
PSC04 - N/A 09 November 2017
CH03 - Change of particulars for secretary 09 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 31 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
AP03 - Appointment of secretary 07 September 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 26 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 14 February 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 28 May 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
AA - Annual Accounts 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 19 April 2000
395 - Particulars of a mortgage or charge 23 March 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
123 - Notice of increase in nominal capital 05 November 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 13 April 1993
288 - N/A 27 August 1992
288 - N/A 27 August 1992
363b - Annual Return 27 August 1992
AA - Annual Accounts 08 July 1992
288 - N/A 12 May 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 15 August 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 14 December 1990
363 - Annual Return 21 September 1990
363 - Annual Return 21 September 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 07 March 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 09 December 1988
RESOLUTIONS - N/A 01 December 1988
288 - N/A 01 December 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 July 2011 Outstanding

N/A

Legal charge 20 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.