About

Registered Number: 05065064
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wybourne Grange, 8 Wybourne Rise, Tunbridge Wells, Kent, TN2 5JG

 

Established in 2004, Silventa Ltd has its registered office in Tunbridge Wells in Kent. The companies directors are listed as Tysoe, John, Bootle, Thomas Edmund, Hart, Owen Keir, Tysoe, Emma Lucinda at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYSOE, John 22 March 2004 - 1
BOOTLE, Thomas Edmund 01 February 2005 02 December 2010 1
HART, Owen Keir 01 February 2005 24 April 2006 1
TYSOE, Emma Lucinda 22 March 2004 03 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 30 December 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 08 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 08 May 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 20 March 2009
353 - Register of members 20 March 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 23 January 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 30 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.