SILENT SENTINEL LIMITED
Status | ACTIVE |
Company No. | 04556945 |
Category | Private Limited Company |
Incorporated | 08 Oct 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SILENT SENTINEL LIMITED is an active private limited company with number 04556945. It was incorporated 21 years, 8 months, 10 days ago, on 08 October 2002. The company address is Nova South Nova South, London, SW1E 5LB, United Kingdom.
Company Fillings
Change account reference date company previous extended
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-12-31
Documents
Resolution
Date: 23 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Feb 2024
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 19 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045569450006
Documents
Mortgage satisfy charge full
Date: 19 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045569450009
Documents
Mortgage satisfy charge full
Date: 19 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045569450007
Documents
Appoint person secretary company with name date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-13
Officer name: David England
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-13
Officer name: Mr Simon Ross Smith
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Ann Maher
Appointment date: 2024-02-13
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-13
Officer name: Matthew Andrew Short
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Elsey
Termination date: 2024-02-13
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-13
Officer name: James Longcroft
Documents
Termination secretary company with name termination date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-13
Officer name: Martin Gerald Wilson
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Carter
Termination date: 2024-02-13
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-16
Old address: 1 - 2 Riverside Stanstead Abbotts Ware SG12 8AP England
New address: Nova South 160 Victoria Street London SW1E 5LB
Documents
Change to a person with significant control
Date: 11 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: The Silent Sentinel Group Limited
Documents
Cessation of a person with significant control
Date: 11 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Paul Robert Elsey
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Mortgage satisfy charge full
Date: 10 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type small
Date: 22 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Mortgage satisfy charge full
Date: 13 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045569450008
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2022
Action Date: 09 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045569450009
Charge creation date: 2022-09-09
Documents
Appoint person director company with name date
Date: 09 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Robert Michael Carter
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-09
Officer name: Daniel Thompson
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2021
Action Date: 16 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-16
Charge number: 045569450008
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thompson
Appointment date: 2020-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 23 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Matthew Andrew Short
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Henry Fisher
Termination date: 2018-08-17
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Henry Fisher
Appointment date: 2018-03-05
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Longcroft
Appointment date: 2018-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Old address: 11 Harforde Court John Tate Road Foxholes Business Park Hertford Hert SG13 7NW
New address: 1 - 2 Riverside Stanstead Abbotts Ware SG12 8AP
Change date: 2017-07-21
Documents
Mortgage satisfy charge full
Date: 21 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045569450005
Documents
Mortgage satisfy charge full
Date: 21 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-13
Charge number: 045569450007
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-11
Charge number: 045569450006
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-29
Charge number: 045569450005
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Old address: 1 Vicarage Lane Stratford London E15 4HF
Change date: 2013-01-18
Documents
Legacy
Date: 18 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Capital allotment shares
Date: 30 Oct 2012
Action Date: 04 Oct 2012
Category: Capital
Type: SH01
Capital : 1,110 GBP
Date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Resolution
Date: 13 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Paul Robert Elsey
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/10/07
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Legacy
Date: 01 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 30 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 18 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: 57-59 hatfield road potters bar hertfordshire EN6 1HS
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 3,LONDON,SW2 1NH
Number: | 09029370 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 COLE CLOSE,LONDON,SE28 8AX
Number: | 09722991 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SAWLEY ROAD,LONDON,W12 0LG
Number: | 09214581 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH CASTLE CONSULTING LIMITED
89 HILLSBOROUGH ROAD,BELFAST,BT8 8HT
Number: | NI616416 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE CROSS, STONE MOOR ROAD,SHEFFIELD,S36 1GJ
Number: | 09302508 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BRIAR ROAD,ST ALBANS,AL4 9TL
Number: | 11847406 |
Status: | ACTIVE |
Category: | Private Limited Company |