About

Registered Number: 02635167
Date of Incorporation: 05/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Silverhook Unit 14 Bates Road, Harold Wood, Romford, Essex, RM3 0JH

 

Established in 1991, Silverhook Ltd have registered office in Romford, Essex. There are 5 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISZATT, Michael 05 August 1991 - 1
ISZATT, Peter 05 August 1991 - 1
ISZATT, David Leonard 05 August 1991 08 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ISZATT, Michael 20 June 1996 - 1
ISZATT, John 05 August 1991 20 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 06 June 2019
MR01 - N/A 04 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 June 2018
SH01 - Return of Allotment of shares 20 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 24 June 2011
AAMD - Amended Accounts 27 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 04 December 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 24 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 June 2004
MISC - Miscellaneous document 30 March 2004
AUD - Auditor's letter of resignation 17 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 09 May 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 29 July 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 29 June 1997
395 - Particulars of a mortgage or charge 14 May 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 06 April 1997
CERTNM - Change of name certificate 03 March 1997
AA - Annual Accounts 30 January 1997
288 - N/A 10 July 1996
288 - N/A 10 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 10 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 27 July 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 24 March 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 02 October 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
287 - Change in situation or address of Registered Office 08 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1991
NEWINC - New incorporation documents 05 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

Debenture 21 March 2006 Outstanding

N/A

Legal charge 02 May 2002 Outstanding

N/A

Legal charge 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.