Company NameSilk Life (Southern) Limited
DirectorsMaureen Walsh and Brendan Walsh
Company StatusActive
Company Number01889144
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Maureen Walsh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address287 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Director NameMr Brendan Walsh
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address287 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Secretary NameMaria Frances Walsh
NationalityBritish
StatusCurrent
Appointed14 February 2001(15 years, 12 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address287 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Secretary NameMr Brendon Walsh
NationalityIrish
StatusResigned
Appointed18 May 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address17 Corasway
Thundersley
Essex
SS7 3DW
Director NameMatthew Joseph Walsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 18 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37b Grand Parade
Leigh On Sea
Essex
SS9 1DX

Contact

Websitesilklife.co.uk

Location

Registered AddressChase Bureau
Register Office Services Ltd
No 1 Royal Terrace
Southend On Sea Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Brendan Walsh
99.90%
Ordinary
1 at £1Maureen Walsh
0.10%
Ordinary

Financials

Year2014
Net Worth£47,822
Cash£4,549
Current Liabilities£30,761

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

5 August 2004Delivered on: 18 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 rose way, purdeys industrial centre,rochford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1992Delivered on: 31 March 1992
Satisfied on: 10 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Matthew Walsh as a director (1 page)
21 May 2012Termination of appointment of Matthew Walsh as a director (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Brendon Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Maureen Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Matthew Joseph Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Matthew Joseph Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Matthew Joseph Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Maureen Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Brendon Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Brendon Walsh on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Maureen Walsh on 1 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 July 2008Return made up to 18/05/08; full list of members (4 pages)
23 July 2008Return made up to 18/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 August 2007Return made up to 18/05/07; full list of members (3 pages)
6 August 2007Return made up to 18/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Registered office changed on 01/02/05 from: 43 bridge road grays essex RM17 6BU (1 page)
1 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 February 2005Registered office changed on 01/02/05 from: 43 bridge road grays essex RM17 6BU (1 page)
1 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004New director appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 May 2003Return made up to 18/05/03; full list of members (7 pages)
18 May 2003Return made up to 18/05/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 June 2002Return made up to 18/05/02; full list of members (7 pages)
19 June 2002Return made up to 18/05/02; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
16 June 2000Return made up to 18/05/00; full list of members (6 pages)
16 June 2000Return made up to 18/05/00; full list of members (6 pages)
11 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
11 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
17 March 2000Full accounts made up to 31 May 1999 (12 pages)
17 March 2000Full accounts made up to 31 May 1999 (12 pages)
28 June 1999Return made up to 18/05/99; full list of members (6 pages)
28 June 1999Return made up to 18/05/99; full list of members (6 pages)
14 March 1999Full accounts made up to 31 May 1998 (8 pages)
14 March 1999Full accounts made up to 31 May 1998 (8 pages)
17 September 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
2 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Full accounts made up to 31 May 1996 (12 pages)
18 April 1997Full accounts made up to 31 May 1996 (12 pages)
3 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1995Registered office changed on 12/12/95 from: 62A high street grays essex RM17 6NA (1 page)
12 December 1995Registered office changed on 12/12/95 from: 62A high street grays essex RM17 6NA (1 page)
10 August 1995Full accounts made up to 31 May 1995 (11 pages)
10 August 1995Full accounts made up to 31 May 1995 (11 pages)
24 July 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Registered office changed on 02/05/95 from: 41 high road london E18 2QP (1 page)
2 May 1995Registered office changed on 02/05/95 from: 41 high road london E18 2QP (1 page)
25 April 1995Accounting reference date shortened from 28/02 to 31/05 (1 page)
25 April 1995Accounting reference date shortened from 28/02 to 31/05 (1 page)
22 February 1985Incorporation (16 pages)
22 February 1985Incorporation (16 pages)