Company Information for SILVA FAMILY COLLECTION LTD
8TH FLOOR, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
|
Company Registration Number
08948527
Private Limited Company
Active |
Company Name | ||
---|---|---|
SILVA FAMILY COLLECTION LTD | ||
Legal Registered Office | ||
8TH FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR Other companies in SW1A | ||
Previous Names | ||
|
Company Number | 08948527 | |
---|---|---|
Company ID Number | 08948527 | |
Date formed | 2014-03-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 16:08:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET TREACY PATERSON |
||
JANET TREACY PATERSON |
||
RICCARDO SILVA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TITE STREET LEASEHOLD LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
CVS ACCOUNTANTS AND TAX CONSULTING LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-09-06 | |
CHARTER TAX (FINANCIAL ACCOUNTING) LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
BLU5 (UK) LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2015-07-07 | |
ASF SRL LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2016-01-19 | |
AUTHORISED SIGNATORY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-18 | |
PVJ PROPERTY LTD. | Director | 2013-02-26 | CURRENT | 2013-02-26 | Liquidation | |
RITZY INTERTRADE LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2016-11-01 | |
LAOBAN LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-06-24 | |
WXUK SOLUTIONS LIMITED | Director | 2012-11-22 | CURRENT | 2008-06-09 | Dissolved 2013-09-17 | |
OIAG LIMITED | Director | 2012-11-22 | CURRENT | 2011-10-12 | Dissolved 2017-01-18 | |
JP INTERTRADE LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2015-11-24 | |
PORTMAN EUROPEAN LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2017-03-07 | |
OCM LEASING LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2013-10-15 | |
HARBOUR CENTER LIMITED | Director | 2012-10-01 | CURRENT | 1997-12-01 | Dissolved 2013-10-08 | |
MERCIA INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
BEAUFORT SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
CITY & SUITES LTD | Director | 2012-10-01 | CURRENT | 2000-11-03 | Dissolved 2014-08-12 | |
NEWFORUM LIMITED | Director | 2012-10-01 | CURRENT | 2000-11-22 | Dissolved 2013-08-20 | |
OPPENHEIMER CAPITAL MARKETS LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2014-05-27 | |
WM 1211 LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-10-20 | |
MERIDIAN HOTELS 3 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2015-01-13 | |
RTW COMPANY SOUTH LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-04-19 | |
RTW INVESTMENTS LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-04-19 | |
STANFORD CONSULTING (UK) LIMITED | Director | 2010-12-01 | CURRENT | 2003-04-11 | Dissolved 2015-09-01 | |
MERIDIAN ACQUISITIONS LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Dissolved 2016-01-12 | |
OPENVALE PROPERTIES LIMITED | Director | 2010-10-27 | CURRENT | 2005-01-18 | Dissolved 2015-06-16 | |
LONSDALE SPORTING LIMITED | Director | 2010-09-21 | CURRENT | 2004-01-22 | Dissolved 2016-02-02 | |
MERIDIAN COMMERCE PLC | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2016-01-26 | |
MECABUILD LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2016-01-12 | |
MGS INVESTMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Dissolved 2016-11-22 | |
PORTMAN COMMERCE LIMITED | Director | 2008-04-07 | CURRENT | 2008-02-05 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MISS JANET TREACY PIERCE on 2023-12-19 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICCARDO SILVA | ||
CESSATION OF SILVA INTERNATIONAL INVESTMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
PSC02 | Notification of Silva International Investments (Uk) Limited as a person with significant control on 2021-03-18 | |
PSC07 | CESSATION OF RICCARDO SILVA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
CH01 | Director's details changed for Miss Janet Treacy Paterson on 2018-05-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JANET TREACY PATERSON on 2018-05-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 23/11/17 | |
CERTNM | COMPANY NAME CHANGED RICCARDO SILVA COLLECTION LTD CERTIFICATE ISSUED ON 23/11/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM 11 st James's Place London SW1A 1NP | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVA FAMILY COLLECTION LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SILVA FAMILY COLLECTION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |