About

Registered Number: 00281966
Date of Incorporation: 24/11/1933 (91 years and 4 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Established in 1933, Silver Estates Ltd are based in London, it's status at Companies House is "Liquidation". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 21 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2018
LIQ01 - N/A 21 December 2018
CS01 - N/A 01 November 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 19 December 2016
MR04 - N/A 12 December 2016
AA - Annual Accounts 18 October 2016
MR01 - N/A 05 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 22 October 2015
RESOLUTIONS - N/A 12 October 2015
MR01 - N/A 01 October 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 20 October 2014
SH06 - Notice of cancellation of shares 11 June 2014
SH03 - Return of purchase of own shares 02 June 2014
SH06 - Notice of cancellation of shares 08 May 2014
SH03 - Return of purchase of own shares 08 May 2014
TM02 - Termination of appointment of secretary 22 April 2014
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 05 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 December 2013
RESOLUTIONS - N/A 03 May 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 31 October 2012
RESOLUTIONS - N/A 20 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 October 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 24 October 2008
AA - Annual Accounts 22 October 2008
RESOLUTIONS - N/A 07 May 2008
MEM/ARTS - N/A 07 May 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 02 February 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 01 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2000
RESOLUTIONS - N/A 20 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 October 1998
395 - Particulars of a mortgage or charge 22 May 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 October 1995
288 - N/A 05 October 1995
AA - Annual Accounts 07 November 1994
AA - Annual Accounts 07 November 1994
363s - Annual Return 28 October 1994
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
288 - N/A 20 October 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 19 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 05 November 1991
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 November 1991
288 - N/A 23 November 1990
AA - Annual Accounts 08 November 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
288 - N/A 01 August 1989
169 - Return by a company purchasing its own shares 10 February 1989
RESOLUTIONS - N/A 01 December 1988
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 December 1988
AA - Annual Accounts 02 November 1988
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
RESOLUTIONS - N/A 07 September 1988
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
AA - Annual Accounts 25 October 1985
AA - Annual Accounts 27 October 1984
AA - Annual Accounts 29 October 1983
AA - Annual Accounts 02 November 1982
MEM/ARTS - N/A 11 August 1982
CERT5 - Re-registration of a company from private to public 30 March 1973
NEWINC - New incorporation documents 24 November 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2015 Fully Satisfied

N/A

A registered charge 29 September 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

Legal charge and floating charge 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.