Silvertop Limited


Founded in 1986, Silvertop, classified under reg no. 02004271 is an active company. Currently registered at 65 Richbourne Terrace SW8 1AT, the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Hannah T., Stephen M. and Jade B. and others. In addition one secretary - Janet R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Silvertop Limited Address / Contact

Office Address 65 Richbourne Terrace
Office Address2 London
Town
Post code SW8 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004271
Date of Incorporation Wed, 26th Mar 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Janet R.

Position: Secretary

Appointed: 29 January 2018

Hannah T.

Position: Director

Appointed: 29 January 2018

Stephen M.

Position: Director

Appointed: 01 March 2016

Jade B.

Position: Director

Appointed: 25 April 2007

Susan M.

Position: Director

Appointed: 01 October 2004

Edward D.

Position: Secretary

Appointed: 04 August 2012

Resigned: 29 January 2018

Susan M.

Position: Secretary

Appointed: 01 August 2007

Resigned: 04 August 2012

Adam M.

Position: Director

Appointed: 09 August 2006

Resigned: 01 March 2016

Edward D.

Position: Director

Appointed: 01 August 2006

Resigned: 29 January 2018

Jennifer V.

Position: Director

Appointed: 19 February 2003

Resigned: 01 August 2006

Jennifer V.

Position: Secretary

Appointed: 19 February 2003

Resigned: 01 August 2006

Zirqa K.

Position: Director

Appointed: 01 November 2002

Resigned: 01 August 2006

Jill S.

Position: Director

Appointed: 27 February 2002

Resigned: 01 November 2002

Arthur S.

Position: Director

Appointed: 03 June 2001

Resigned: 25 April 2007

Timothy S.

Position: Director

Appointed: 25 April 2000

Resigned: 01 October 2004

Sophie H.

Position: Director

Appointed: 13 January 2000

Resigned: 22 January 2003

Roger B.

Position: Director

Appointed: 30 June 1997

Resigned: 25 April 2000

Vanessa L.

Position: Director

Appointed: 26 September 1996

Resigned: 13 January 2000

Helen S.

Position: Director

Appointed: 03 April 1996

Resigned: 03 June 2001

James Crosby Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 1993

Resigned: 19 February 2002

Fiona L.

Position: Secretary

Appointed: 22 June 1991

Resigned: 09 March 1993

Fiona L.

Position: Director

Appointed: 31 March 1991

Resigned: 26 September 1996

Andrew H.

Position: Director

Appointed: 31 March 1991

Resigned: 22 June 1991

Juliet S.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1997

Andrew B.

Position: Director

Appointed: 31 March 1991

Resigned: 29 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4444444
Other
Net Current Assets Liabilities4444444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements