UKBizDB.co.uk

SILVERPATH LTD

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

This company is commonly known as Silverpath Ltd. The company was founded 23 years ago and was given the registration number 04159435. The firm's registered office is in LONDON. You can find them at 20 Jessam Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILVERPATH LTD
Company Number:04159435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Jessam Avenue, London, England, E5 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Jessam Avenue, London, England, E5 9DU

Director01 December 2022Active
10, Glaserton Road, London, United Kingdom, N16 5QX

Secretary01 November 2006Active
51 Lampard Grove, London, N16 6XA

Secretary19 February 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary13 February 2001Active
20, Jessam Avenue, London, England, E5 9DU

Director21 October 2020Active
20, Jessam Avenue, London, England, E5 9DU

Director01 May 2017Active
10 Glaserton Road, London, N16 5QX

Director16 March 2006Active
51 Lampard Grove, Stamford Hill, London, N16 6XA

Director19 February 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director13 February 2001Active

People with Significant Control

Mr Moses Grunhut
Notified on:21 April 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:20, Jessam Avenue, London, England, E5 9DU
Nature of control:
  • Significant influence or control
Mr Nathan Herzka
Notified on:13 February 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:20, Jessam Avenue, London, England, E5 9DU
Nature of control:
  • Significant influence or control
Mr Yitzchok Reichman
Notified on:13 February 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:10, Glaserton Road, London, United Kingdom, N16 5QX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.