SILVERMAN BLACK LETTINGS LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 3AQ

Company number 07575679
Status Active
Incorporation Date 23 March 2011
Company Type Private Limited Company
Address BANK HOUSE, 14 HIGH STREET, CARSHALTON, SURREY, SM5 3AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Termination of appointment of Lisa Eleanor Webster as a secretary on 8 December 2016; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of SILVERMAN BLACK LETTINGS LIMITED are www.silvermanblacklettings.co.uk, and www.silverman-black-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Silverman Black Lettings Limited is a Private Limited Company. The company registration number is 07575679. Silverman Black Lettings Limited has been working since 23 March 2011. The present status of the company is Active. The registered address of Silverman Black Lettings Limited is Bank House 14 High Street Carshalton Surrey Sm5 3aq. . WALSH, Simon John is a Director of the company. Secretary WEBSTER, Lisa Eleanor has been resigned. Director KUSTER, Lucia Maria Agnes has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALSH, Simon John
Appointed Date: 23 March 2011
63 years old

Resigned Directors

Secretary
WEBSTER, Lisa Eleanor
Resigned: 08 December 2016
Appointed Date: 04 May 2012

Director
KUSTER, Lucia Maria Agnes
Resigned: 12 April 2016
Appointed Date: 23 March 2011
62 years old

Persons With Significant Control

Silverman Black Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERMAN BLACK LETTINGS LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
09 Dec 2016
Termination of appointment of Lisa Eleanor Webster as a secretary on 8 December 2016
08 Dec 2016
Accounts for a dormant company made up to 31 May 2016
28 Apr 2016
Termination of appointment of Lucia Maria Agnes Kuster as a director on 12 April 2016
06 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

...
... and 10 more events
01 Dec 2012
Previous accounting period extended from 31 March 2012 to 31 May 2012
04 May 2012
Registered office address changed from Ryefield Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England on 4 May 2012
04 May 2012
Appointment of Mrs Lisa Eleanor Webster as a secretary
26 Mar 2012
Annual return made up to 23 March 2012 with full list of shareholders
23 Mar 2011
Incorporation