About

Registered Number: 05486819
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 27 Manor Park Crescent, Edgware, London, HA8 7NH

 

Founded in 2005, Silverstone Project Development Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the business are listed as Gallant, James Joseph, Steggles, Peter Edwin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLANT, James Joseph 21 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
STEGGLES, Peter Edwin 05 April 2008 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 19 March 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 March 2018
PSC01 - N/A 25 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 10 September 2012
AC92 - N/A 10 September 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2009
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2009
652a - Application for striking off 02 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 28 April 2007
287 - Change in situation or address of Registered Office 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.