Silverspur Limited LONDON


Silverspur Limited was dissolved on 2020-10-06. Silverspur was a private limited company that could have been found at Fourth Floor, 20 Margaret Street, London, W1W 8RS. Its total net worth was estimated to be around 46618 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 1997-02-05) was run by 1 director.
Director Benjamin B. who was appointed on 05 November 2019.

The company was officially classified as "other professional, scientific and technical activities not elsewhere classified" (74909). The most recent confirmation statement was filed on 2019-02-05 and last time the statutory accounts were filed was on 31 December 2018. 2016-02-05 was the date of the latest annual return.

Silverspur Limited Address / Contact

Office Address Fourth Floor
Office Address2 20 Margaret Street
Town London
Post code W1W 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313324
Date of Incorporation Wed, 5th Feb 1997
Date of Dissolution Tue, 6th Oct 2020
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 19th Feb 2020
Last confirmation statement dated Tue, 5th Feb 2019

Company staff

Benjamin B.

Position: Director

Appointed: 05 November 2019

Panfry Limited

Position: Corporate Director

Appointed: 03 September 2012

Mayside Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2012

Thomas P.

Position: Director

Appointed: 28 March 2018

Resigned: 05 November 2019

Andrew G.

Position: Director

Appointed: 27 July 2015

Resigned: 28 March 2018

Benjamin B.

Position: Director

Appointed: 01 August 2014

Resigned: 27 July 2015

Andrew G.

Position: Director

Appointed: 02 March 2012

Resigned: 01 August 2014

John W.

Position: Director

Appointed: 01 October 2010

Resigned: 02 March 2012

Mapleriver Limited

Position: Corporate Director

Appointed: 01 January 2007

Resigned: 23 March 2012

Oakland Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 02 March 2012

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2004

Resigned: 01 January 2007

Paul K.

Position: Director

Appointed: 30 July 2004

Resigned: 01 January 2007

Michael G.

Position: Director

Appointed: 31 January 2004

Resigned: 30 July 2004

Rebecca M.

Position: Director

Appointed: 02 July 2002

Resigned: 31 January 2004

Openway Management Limited

Position: Secretary

Appointed: 02 July 2002

Resigned: 24 September 2004

Karen Y.

Position: Director

Appointed: 29 January 1999

Resigned: 02 July 2002

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 02 July 2002

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 01 February 2005

Jennifer B.

Position: Director

Appointed: 30 April 1997

Resigned: 01 June 1998

Forbes F.

Position: Director

Appointed: 30 April 1997

Resigned: 01 June 1998

David R.

Position: Director

Appointed: 05 February 1997

Resigned: 29 January 1999

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1997

Resigned: 02 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1997

Resigned: 05 February 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 February 1997

Resigned: 05 February 1997

Susan T.

Position: Director

Appointed: 05 February 1997

Resigned: 30 April 1997

People with significant control

Eduardo C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Heiko S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth46 61852 22246 157   
Balance Sheet
Cash Bank On Hand  22 112   
Current Assets51 02256 30148 96143 844  
Debtors26 51329 88426 84943 84438 91734 588
Net Assets Liabilities  46 15742 57437 62233 258
Cash Bank In Hand24 50926 41722 112   
Net Assets Liabilities Including Pension Asset Liability46 61852 22246 157   
Trade Debtors26 51329 88426 849   
Reserves/Capital
Called Up Share Capital10 00010 00010 000   
Profit Loss Account Reserve36 61842 22236 157   
Shareholder Funds46 61852 22246 157   
Other
Administrative Expenses4 8184 8094 6244 5724 9524 364
Corporation Tax Payable  1 534   
Creditors  2 8091 2751 3001 335
Investments Fixed Assets555555
Net Current Assets Liabilities46 61352 21746 15242 56937 61733 253
Operating Profit Loss13 5138 649-4 624-4 572-4 952-4 364
Other Creditors  1 2751 2751 3001 335
Other Interest Receivable Similar Income Finance Income   995  
Other Investments Other Than Loans  5555
Profit Loss  -6 065-3 583-4 952-4 364
Profit Loss On Ordinary Activities Before Tax13 4827 138-6 065-3 577-4 952-4 364
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6  
Trade Debtors Trade Receivables  26 84943 84438 91734 588
Corporation Tax Due Within One Year3 1341 5341 534   
Creditors Due Within One Year4 4094 0842 809   
Interest Payable Similar Charges311 5111 441   
Number Shares Allotted 10 00010 000   
Other Creditors Due Within One Year1 2752 5501 275   
Par Value Share 11   
Profit Loss For Period10 3485 604-6 065   
Share Capital Allotted Called Up Paid10 00010 00010 000   
Tax On Profit Or Loss On Ordinary Activities3 1341 534    
Turnover Gross Operating Revenue18 33113 458    
U K Current Corporation Tax3 1341 534    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, July 2019
Free Download (7 pages)

Company search

Advertisements