Vanguard Way
Shoeburyness
Essex
SS3 9QY
Director Name | Mr John Robert Dean |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 626 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN |
Director Name | Mr James Robert Charman |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW |
Director Name | Mr David Gary Van Praagh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seedbed Business Centre Vanguard Way Shoeburyness SS3 9QY |
Registered Address | Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
12 February 2020 | Director's details changed for Mr David Gary Van Praagh on 12 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
31 July 2019 | Registered office address changed from Suite 3 Warehams House Warehams Lane Hertford SG14 1LA England to Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 31 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
5 March 2018 | Director's details changed for Mr David Gary Van Praagh on 5 March 2018 (2 pages) |
13 February 2018 | Registered office address changed from Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW England to Suite 3 Warehams House Warehams Lane Hertford SG14 1LA on 13 February 2018 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Termination of appointment of James Robert Charman as a director on 16 February 2017 (1 page) |
17 February 2017 | Appointment of Mr David Gary Van Praagh as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr David Gary Van Praagh as a director on 16 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of James Robert Charman as a director on 16 February 2017 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
27 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 27 September 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Company name changed silver city finance LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed silver city finance LIMITED\certificate issued on 12/01/16
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 April 2015 | Registered office address changed from 20 Carlyle Road Bournemouth BH6 5QN to 20-22 Wenlock Road London N1 7GU on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 20 Carlyle Road Bournemouth BH6 5QN to 20-22 Wenlock Road London N1 7GU on 15 April 2015 (1 page) |
10 March 2015 | Termination of appointment of John Dean as a director on 20 December 2014 (1 page) |
10 March 2015 | Termination of appointment of John Dean as a director on 20 December 2014 (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 December 2014 | Appointment of Mr James Charman as a director on 19 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to 20 Carlyle Road Bournemouth BH6 5QN on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr James Charman as a director on 19 December 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 December 2014 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to 20 Carlyle Road Bournemouth BH6 5QN on 19 December 2014 (1 page) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 626 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN England on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 626 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN England on 17 June 2013 (2 pages) |
27 June 2012 | Incorporation (36 pages) |
27 June 2012 | Incorporation (36 pages) |