SILVERGOLD ESTATES LTD

Medcar House Medcar House, London, N16 5LL, England
StatusACTIVE
Company No.10163366
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

SILVERGOLD ESTATES LTD is an active private limited company with number 10163366. It was incorporated 8 years, 16 days ago, on 05 May 2016. The company address is Medcar House Medcar House, London, N16 5LL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-14

Charge number: 101633660001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: Samuel Karniol

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mrs Esther Horowitz

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: C/O Mr M. Rothfeld 149a Stamford Hill Stamford Hill London N16 5LL England

New address: Medcar House Stamford Hill London N16 5LL

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-18

Officer name: Myer Bernard Rothfeld

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mr Samuel Karniol

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Morris Tesler

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Myer Bernard Rothfeld

Appointment date: 2016-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & K Nominee Secretaries Ltd

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Myer Bernard Rothfeld

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: C/O Mr M. Rothfeld 149a Stamford Hill Stamford Hill London N16 5LL

Old address: 43 Wellington Avenue London London N15 6AX England

Change date: 2016-05-12

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.A DESIGN AND BUILDS LTD

2 TYSEA CLOSE,HARLOW,CM18 7EU

Number:11621621
Status:ACTIVE
Category:Private Limited Company

IRINA STOLBERG LTD

18 COPE PLACE,LONDON,W8 6AA

Number:10078270
Status:ACTIVE
Category:Private Limited Company

NUTRELAX LTD

360 BOWES ROAD,LONDON,N11 1AN

Number:11718627
Status:ACTIVE
Category:Private Limited Company

QAS (QUALITY ADVISORY SERVICES) LIMITED

WATERSIDE HOUSE 1649 PERSHORE ROAD,BIRMINGHAM,B30 3DR

Number:08938260
Status:ACTIVE
Category:Private Limited Company

STOKES MASONRY & STONE LIMITED

19 RAILWAY STREET,YORK,YO42 2QR

Number:09473081
Status:ACTIVE
Category:Private Limited Company

SUPPORTAX LTD

390 HOE STREET,WALTHAMSTOW,E17 9AA

Number:09465450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source