CHRISTIE SILVANI LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE SILVANI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678509

Incorporation date

26/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 95 Wilton Road, London SW1V 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon22/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon02/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Notification of Francesca Silvani as a person with significant control on 2023-03-27
dot icon27/03/2023
Cessation of Sil Directors Limited as a person with significant control on 2023-03-27
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/11/2017
Termination of appointment of Sil Directors Limited as a director on 2017-11-01
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/10/2017
Director's details changed for Francesca Silvani on 2017-10-12
dot icon12/10/2017
Registered office address changed from , Suit 2a 95 Wilton Road, London, SW1V 1BZ, England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 2017-10-12
dot icon10/10/2017
Director's details changed for Francesca Silvani on 2017-10-10
dot icon10/10/2017
Registered office address changed from , 46 Nova Road, Croydon, CR0 2TL, England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 2017-10-10
dot icon02/10/2017
Director's details changed for Francesca Silvani on 2017-10-02
dot icon02/10/2017
Registered office address changed from , 46 Nova Road, Croydon, CR0 2TL, England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 2017-10-02
dot icon02/10/2017
Registered office address changed from , Suite 2a, 95 Wilton Road, London, SW1V 1BZ, England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 2017-10-02
dot icon29/09/2017
Change of details for Sil Directors Limited as a person with significant control on 2017-09-16
dot icon29/09/2017
Director's details changed for Francesca Silvani on 2017-09-16
dot icon29/09/2017
Director's details changed for Sil Directors Limited on 2017-09-16
dot icon29/09/2017
Registered office address changed from , Suite 12- 8 Shepherd Market, London, W1J 7JY to Suite 2a, 95 Wilton Road London SW1V 1BZ on 2017-09-29
dot icon16/08/2017
Termination of appointment of Paola Maras as a director on 2017-02-18
dot icon16/08/2017
Cessation of Paola Maras, as a person with significant control on 2017-02-18
dot icon16/08/2017
Appointment of Francesca Silvani as a director on 2015-01-06
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/10/2012
Certificate of change of name
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/05/2011
Appointment of Ms Paola Maras as a director
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon03/03/2011
Director's details changed for Sil Directors Limited on 2011-02-25
dot icon06/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon23/03/2009
Appointment terminated secretary sil secretaries LIMITED
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 26/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / sil directors LIMITED / 25/02/2008
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 26/02/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Secretary's particulars changed
dot icon23/04/2007
Registered office changed on 23/04/07 from: suite 12 8 shepherd market, london, W1J 7JY
dot icon24/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 26/02/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon19/04/2006
Total exemption small company accounts made up to 2004-02-29
dot icon03/05/2005
Return made up to 26/02/05; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon16/09/2004
Registered office changed on 16/09/04 from: suite b, 53 lancaster gate, london, W2 3NA
dot icon13/04/2004
Return made up to 26/02/04; full list of members
dot icon26/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.97K
-
0.00
44.34K
-
2022
3
26.89K
-
0.00
66.41K
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francesca Silvani
Director
06/01/2015 - Present
13
Maras Paola
Director
28/02/2011 - 17/02/2017
47
SIL SECRETARIES LIMITED
Corporate Secretary
25/02/2003 - 20/03/2009
12
SIL DIRECTORS LIMITED
Corporate Director
25/02/2003 - 31/10/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRISTIE SILVANI LIMITED

CHRISTIE SILVANI LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at Suite 2a, 95 Wilton Road, London SW1V 1BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE SILVANI LIMITED?

toggle

CHRISTIE SILVANI LIMITED is currently Active. It was registered on 26/02/2003 .

Where is CHRISTIE SILVANI LIMITED located?

toggle

CHRISTIE SILVANI LIMITED is registered at Suite 2a, 95 Wilton Road, London SW1V 1BZ.

What does CHRISTIE SILVANI LIMITED do?

toggle

CHRISTIE SILVANI LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHRISTIE SILVANI LIMITED have?

toggle

CHRISTIE SILVANI LIMITED had 4 employees in 2023.

What is the latest filing for CHRISTIE SILVANI LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with no updates.