About

Registered Number: 07029629
Date of Incorporation: 24/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor International House, 223 Regent Street, London, W1B 2QD

 

Silvercrest Construction (UK) Ltd was registered on 24 September 2009 and has its registered office in London. This organisation has one director listed as Mallon, Robert at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALLON, Robert 24 September 2009 29 September 2010 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 02 January 2020
AA01 - Change of accounting reference date 07 October 2019
AA01 - Change of accounting reference date 27 September 2019
MR01 - N/A 11 June 2019
MR01 - N/A 07 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
AA01 - Change of accounting reference date 03 October 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 31 December 2017
AA01 - Change of accounting reference date 04 October 2017
AA - Annual Accounts 03 June 2017
AA01 - Change of accounting reference date 03 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 December 2016
AA01 - Change of accounting reference date 02 September 2016
AA01 - Change of accounting reference date 06 June 2016
AR01 - Annual Return 14 March 2016
MR01 - N/A 06 October 2015
AA - Annual Accounts 02 June 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 19 January 2015
MR01 - N/A 19 December 2014
AA01 - Change of accounting reference date 30 May 2014
RESOLUTIONS - N/A 14 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 24 September 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 22 September 2011
AA01 - Change of accounting reference date 23 June 2011
AR01 - Annual Return 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 30 September 2010
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 03 May 2019 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.