SILPAGE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 1AB

Company number 02681857
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address FLAT 4 8 DREWSTEAD ROAD, STREATHAM, LONDON, SW16 1AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 7 . The most likely internet sites of SILPAGE LIMITED are www.silpage.co.uk, and www.silpage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Beckenham Hill Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 5.6 miles; to Barbican Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silpage Limited is a Private Limited Company. The company registration number is 02681857. Silpage Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Silpage Limited is Flat 4 8 Drewstead Road Streatham London Sw16 1ab. The cash in hand is £0.01k. It is £0k against last year. . JACKSON, Dean is a Secretary of the company. LIPTROTT, Hilda is a Director of the company. Secretary BRINEY, Claire has been resigned. Secretary ELDRIDGE, Robert Charles has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HOOKER, Anthony has been resigned. Secretary SMYTH, Bernard Francis Robert has been resigned. Secretary TERENGHI, Andrea has been resigned. Secretary WILSON, Michelle Anne has been resigned. Director ALMAN, Peter Christopher John has been resigned. Director CLAYTON, Lucy has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director HOOKER, Tony has been resigned. Director STEWARD, William Hugh has been resigned. The company operates in "Residents property management".


silpage Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JACKSON, Dean
Appointed Date: 22 February 2012

Director
LIPTROTT, Hilda
Appointed Date: 01 February 2014
81 years old

Resigned Directors

Secretary
BRINEY, Claire
Resigned: 22 February 2012
Appointed Date: 01 January 2005

Secretary
ELDRIDGE, Robert Charles
Resigned: 31 December 2004
Appointed Date: 04 February 2003

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 06 February 1992
Appointed Date: 28 January 1992

Secretary
HOOKER, Anthony
Resigned: 28 January 2000
Appointed Date: 21 November 1997

Secretary
SMYTH, Bernard Francis Robert
Resigned: 25 October 1996
Appointed Date: 06 February 1992

Secretary
TERENGHI, Andrea
Resigned: 02 February 2003
Appointed Date: 23 February 2000

Secretary
WILSON, Michelle Anne
Resigned: 20 November 1997
Appointed Date: 25 October 1996

Director
ALMAN, Peter Christopher John
Resigned: 08 June 2001
Appointed Date: 20 November 1997
73 years old

Director
CLAYTON, Lucy
Resigned: 07 January 2003
Appointed Date: 19 August 2001
53 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 06 February 1992
Appointed Date: 28 January 1992

Director
HOOKER, Tony
Resigned: 01 January 2014
Appointed Date: 07 January 2003
57 years old

Director
STEWARD, William Hugh
Resigned: 19 November 1997
Appointed Date: 06 February 1992
66 years old

SILPAGE LIMITED Events

02 Mar 2017
Confirmation statement made on 28 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 January 2016
21 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 7

01 Oct 2015
Accounts for a dormant company made up to 31 January 2015
24 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7

...
... and 80 more events
27 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1992
Registered office changed on 27/02/92 from: 4 bishops avenue northwood middlesex HA6 3DG

27 Feb 1992
Director resigned;new director appointed

27 Feb 1992
Secretary resigned;new secretary appointed

28 Jan 1992
Incorporation

Similar Companies

SILPACLOTHING LIMITED SILPADA DESIGNS UK LTD SILPEROLL LTD SILPERSARRN LTD SILPES LTD SILPESA LTD SILPHARM LIMITED