SILKS OF LONDON LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 04813920
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address MID-DAY COURT, 20-24 BRIGHTON ROAD, SUTTON, SURREY, ENGLAND, SM2 5BN
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 ; Registered office address changed from Brooks & Co Midday Court 20-24 Brighton Road Sutton Surrey SW12 5BN to Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 5 April 2016. The most likely internet sites of SILKS OF LONDON LIMITED are www.silksoflondon.co.uk, and www.silks-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Silks of London Limited is a Private Limited Company. The company registration number is 04813920. Silks of London Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Silks of London Limited is Mid Day Court 20 24 Brighton Road Sutton Surrey England Sm2 5bn. . SILK, Lindy is a Director of the company. Secretary RICHES, James Edward has been resigned. Secretary RICHES, James Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAGRATH, Louisa has been resigned. Director RICHES, James Edward has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
SILK, Lindy
Appointed Date: 27 June 2003
77 years old

Resigned Directors

Secretary
RICHES, James Edward
Resigned: 28 June 2012
Appointed Date: 01 August 2003

Secretary
RICHES, James Edward
Resigned: 01 April 2012
Appointed Date: 27 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
MAGRATH, Louisa
Resigned: 01 October 2012
Appointed Date: 18 October 2011
44 years old

Director
RICHES, James Edward
Resigned: 18 October 2011
Appointed Date: 01 September 2007
79 years old

SILKS OF LONDON LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

05 Apr 2016
Registered office address changed from Brooks & Co Midday Court 20-24 Brighton Road Sutton Surrey SW12 5BN to Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 5 April 2016
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 36 more events
22 Aug 2003
Location of register of members
22 Aug 2003
Registered office changed on 22/08/03 from: 100 baker street london W1U 6WG
12 Aug 2003
Ad 05/07/03--------- £ si 100@1=100 £ ic 1/101
27 Jun 2003
Secretary resigned
27 Jun 2003
Incorporation