Company NameSilver Food Ltd
DirectorSobia Saad
Company StatusActive
Company Number09370334
CategoryPrivate Limited Company
Incorporation Date31 December 2014(9 years, 3 months ago)
Previous NameSilver Surgicon UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMrs Sobia Saad
Date of BirthJune 1980 (Born 43 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCoffee Republic Old Station Master Building Duke S
Chelmsford
CM1 1HT

Location

Registered AddressCoffee Republic Old Station Master Building
Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

30 September 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 March 2018Registered office address changed from Unit 6 East Gate Shopping Centre Basildon SS14 1EB England to Coffee Republic Old Station Master Building Duke Street Chelmsford CM1 1HT on 14 March 2018 (1 page)
14 March 2018Director's details changed for Mrs Sobia Saad on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (3 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Registered office address changed from Flat 5, 74 York Road Southend-on-Sea SS1 2BY England to Unit 6 East Gate Shopping Centre Basildon SS14 1EB on 20 December 2017 (1 page)
20 December 2017Change of details for Mrs Sobia Saad as a person with significant control on 20 December 2017 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 March 2017Director's details changed for Mrs. Sobia Saad on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 419 Wanstead Park Road Ilford Essex IG1 3TT to Flat 5, 74 York Road Southend-on-Sea SS1 2BY on 13 March 2017 (1 page)
13 March 2017Director's details changed for Mrs. Sobia Saad on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 March 2017Registered office address changed from 419 Wanstead Park Road Ilford Essex IG1 3TT to Flat 5, 74 York Road Southend-on-Sea SS1 2BY on 13 March 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Registration of charge 093703340001, created on 30 September 2016 (23 pages)
3 October 2016Registration of charge 093703340001, created on 30 September 2016 (23 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
16 February 2015Company name changed silver surgicon uk LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
16 February 2015Company name changed silver surgicon uk LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)