SILVERFORCE LTD
KINGSBURY

Hellopages » Greater London » Brent » NW9 9HN

Company number 03231716
Status Active
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address ALPHA HOUSE, 646C KINGSBURY ROAD, KINGSBURY, MIDDLESEX, NW9 9HN
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SILVERFORCE LTD are www.silverforce.co.uk, and www.silverforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Silverforce Ltd is a Private Limited Company. The company registration number is 03231716. Silverforce Ltd has been working since 30 July 1996. The present status of the company is Active. The registered address of Silverforce Ltd is Alpha House 646c Kingsbury Road Kingsbury Middlesex Nw9 9hn. The company`s financial liabilities are £482.15k. It is £-70.83k against last year. The cash in hand is £201.03k. It is £106.79k against last year. And the total assets are £254.29k, which is £84.22k against last year. KANBI, Rekha is a Secretary of the company. KANBI, Ramesh is a Director of the company. KANBI, Rekha is a Director of the company. Secretary RK BUSINESS CENTRE LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


silverforce Key Finiance

LIABILITIES £482.15k
-13%
CASH £201.03k
+113%
TOTAL ASSETS £254.29k
+49%
All Financial Figures

Current Directors

Secretary
KANBI, Rekha
Appointed Date: 01 August 1998

Director
KANBI, Ramesh
Appointed Date: 08 November 1996
62 years old

Director
KANBI, Rekha
Appointed Date: 08 November 1996
63 years old

Resigned Directors

Secretary
RK BUSINESS CENTRE LIMITED
Resigned: 01 August 1998
Appointed Date: 08 November 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 30 July 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 November 1996
Appointed Date: 30 July 1996

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 30 July 1996

Persons With Significant Control

Mr Ramesh Kanbi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rekha Kanbi
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERFORCE LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 31 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
05 Dec 1996
New director appointed
05 Dec 1996
New director appointed
05 Dec 1996
New secretary appointed
13 Nov 1996
Registered office changed on 13/11/96 from: 788/790 finchley road london NW11 7UR
30 Jul 1996
Incorporation

SILVERFORCE LTD Charges

9 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 courthill road hither green london t/n SGL296134. Fixed…
9 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 291-293 broadway bexleyheath kent t/n…
24 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 175 shooters hill road london t/no…