About

Registered Number: 03083024
Date of Incorporation: 24/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 139 High Street, Rickmansworth, Hertfordshire, WD3 1AR,

 

Silver Enterprises Ltd was founded on 24 July 1995 and are based in Rickmansworth in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Silver Enterprises Ltd. The business has 5 directors listed as Harris, Richard Alan, Rendell, Michelle, Armstrong, Jean Kathleen, Harris, Robert Douglas, O'connor, Diane Lesley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Richard Alan 24 July 2007 - 1
RENDELL, Michelle 01 November 2017 - 1
ARMSTRONG, Jean Kathleen 24 August 1995 06 June 2000 1
HARRIS, Robert Douglas 01 August 1999 05 July 2007 1
O'CONNOR, Diane Lesley 24 July 2007 20 November 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 29 July 2019
AA01 - Change of accounting reference date 29 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 25 July 2018
MR04 - N/A 21 July 2018
AA - Annual Accounts 21 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
SH01 - Return of Allotment of shares 03 November 2017
AP01 - Appointment of director 03 November 2017
PSC04 - N/A 26 October 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 19 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AA - Annual Accounts 26 April 2012
AA01 - Change of accounting reference date 19 March 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 05 August 2011
RESOLUTIONS - N/A 03 March 2011
SH06 - Notice of cancellation of shares 03 March 2011
SH03 - Return of purchase of own shares 03 March 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 18 August 2010
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 31 July 2006
363a - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 17 September 1999
287 - Change in situation or address of Registered Office 31 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
AA - Annual Accounts 27 March 1998
225 - Change of Accounting Reference Date 27 March 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 04 August 1996
225 - Change of Accounting Reference Date 16 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1996
287 - Change in situation or address of Registered Office 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
287 - Change in situation or address of Registered Office 30 August 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2016 Fully Satisfied

N/A

Legal charge 27 September 2012 Outstanding

N/A

Debenture 20 September 2012 Outstanding

N/A

Legal mortgage 15 May 1998 Fully Satisfied

N/A

Mortgage debenture 15 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.