Company NameSilver City Holdings Limited
DirectorsStephen Peter Johnson and Janice Eileen Johnson
Company StatusActive
Company Number03507562
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Previous NameMBC Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stephen Peter Johnson
NationalityBritish
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr Stephen Peter Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(7 years, 2 months after company formation)
Appointment Duration19 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameJanice Eileen Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleSecretary
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameCleaveland Philip Johnson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleBuilder
Correspondence Address86 Marine Parade
Leigh On Sea
Essex
SS9 2NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMillhouse 32-38 East Street
Rochford
Essex
SS5 4RJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1.1k at £1Mr Stephen Peter Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,100
(5 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,100
(5 pages)
17 February 2016Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014 (1 page)
17 February 2016Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,100
(5 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(6 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 10/02/08; full list of members (4 pages)
27 February 2008Return made up to 10/02/08; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Return made up to 10/02/07; full list of members (6 pages)
27 February 2007Return made up to 10/02/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 10/02/06; full list of members (6 pages)
2 May 2006Return made up to 10/02/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
3 May 2005Return made up to 10/02/05; full list of members (6 pages)
3 May 2005Return made up to 10/02/05; full list of members (6 pages)
28 April 2004Return made up to 10/02/04; full list of members (6 pages)
28 April 2004Return made up to 10/02/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 June 2003Return made up to 10/02/03; full list of members (6 pages)
26 June 2003Return made up to 10/02/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 10/02/02; full list of members (6 pages)
19 March 2002Return made up to 10/02/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Return made up to 10/02/00; full list of members (6 pages)
7 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 October 1999Accounts made up to 31 December 1998 (8 pages)
13 October 1999Accounts made up to 31 December 1998 (8 pages)
22 April 1999Return made up to 10/02/99; full list of members (6 pages)
22 April 1999Return made up to 10/02/99; full list of members (6 pages)
31 March 1999Ad 12/02/98--------- £ si 60@1=60 £ ic 40/100 (2 pages)
31 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
31 March 1999Ad 12/02/98--------- £ si 22@1=22 £ ic 18/40 (2 pages)
31 March 1999Ad 16/03/98--------- £ si 240@1=240 £ ic 100/340 (2 pages)
31 March 1999Ad 16/03/98--------- £ si 600@1=600 £ ic 500/1100 (2 pages)
31 March 1999Ad 16/03/98--------- £ si 160@1=160 £ ic 340/500 (2 pages)
31 March 1999Ad 12/02/98--------- £ si 22@1=22 £ ic 18/40 (2 pages)
31 March 1999Ad 16/03/98--------- £ si 240@1=240 £ ic 100/340 (2 pages)
31 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
31 March 1999Ad 16/03/98--------- £ si 600@1=600 £ ic 500/1100 (2 pages)
31 March 1999Ad 12/02/98--------- £ si 16@1=16 £ ic 2/18 (2 pages)
31 March 1999Ad 16/03/98--------- £ si 160@1=160 £ ic 340/500 (2 pages)
31 March 1999Ad 12/02/98--------- £ si 60@1=60 £ ic 40/100 (2 pages)
31 March 1999Ad 12/02/98--------- £ si 16@1=16 £ ic 2/18 (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
25 February 1998Company name changed mbc holdings LIMITED\certificate issued on 26/02/98 (2 pages)
25 February 1998Company name changed mbc holdings LIMITED\certificate issued on 26/02/98 (2 pages)
10 February 1998Incorporation (15 pages)
10 February 1998Incorporation (15 pages)