UKBizDB.co.uk

SILVERMAN PEAKE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silverman Peake Llp. The company was founded 10 years ago and was given the registration number OC389139. The firm's registered office is in HAINAULT. You can find them at Hainault Businses Park Cedar House, Suite 19, 58 Peregrine Road, Hainault, London. This company's SIC code is None Supplied.

Company Information

Name:SILVERMAN PEAKE LLP
Company Number:OC389139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2013
End of financial year:29 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Hainault Businses Park Cedar House, Suite 19, 58 Peregrine Road, Hainault, London, England, IG6 3SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Hainault Business Park, Cedar House, Suite 19, Hainault, United Kingdom, IG6 3SZ

Llp Designated Member24 February 2020Active
4, Image Court, Maxwell Road, Romford, England, RM7 0FJ

Llp Designated Member13 February 2022Active
Suite 5, 127 High Road, Loughton, IG10 4LT

Llp Designated Member12 November 2013Active
58, Office 1011, Icon Office, Peregrine Road, Ilford, England, IG6 3SZ

Llp Designated Member27 January 2020Active
Suite 5, 127 High Road, Loughton, IG10 4LY

Llp Designated Member12 November 2013Active

People with Significant Control

Ms Zarina Shaheen Bostan
Notified on:27 March 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Office 1011, Icon Offices, 58 Peregrine Road, Ilford, England, IG6 3SZ
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr Mohammed Saleem
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Suite 5, 127 Loughton High Road, Loughton, IG10 4LT
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Miss Nageena Shabir Choudhry
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Suite 5, 127 Loughton High Road, Loughton, IG10 4LT
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-02-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-02-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-02-13Officers

Termination member limited liability partnership with name termination date.

Download
2022-02-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Officers

Change person member limited liability partnership with name change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-08-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-04-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-17Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-28Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Change person member limited liability partnership with name change date.

Download
2019-04-25Officers

Change person member limited liability partnership with name change date.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.