SYLVA LONDON LTD

Register to unlock more data on OkredoRegister

SYLVA LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453919

Incorporation date

17/05/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 Deptford Trading Estate, Blackhorse Road, London SE8 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon21/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon29/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon05/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon22/05/2023
Confirmation statement made on 2023-02-28 with updates
dot icon17/05/2023
Certificate of change of name
dot icon03/11/2022
Notification of Bees & Honey Ltd as a person with significant control on 2022-11-02
dot icon03/11/2022
Cessation of Martin Hoenle as a person with significant control on 2022-11-02
dot icon03/11/2022
Registered office address changed from Imperial Court Apartment 21 4B Odessa Street London SE16 7GA England to Unit 1 Deptford Trading Estate Blackhorse Road London SE8 5HY on 2022-11-03
dot icon03/11/2022
Appointment of Mr Nicholas Fowler as a director on 2022-11-02
dot icon03/11/2022
Appointment of Mr Joseph Fowler as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Martin Hoenle as a director on 2022-11-02
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Change of details for Mr Martin Hoenle as a person with significant control on 2017-05-17
dot icon30/05/2022
Confirmation statement made on 2022-02-28 with updates
dot icon27/05/2022
Change of details for Mr Martin Hoenle as a person with significant control on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Martin Hoenle on 2022-05-27
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Registered office address changed from 82 Childers Street, Apt 14 London SE8 5FS England to Imperial Court Apartment 21 4B Odessa Street London SE16 7GA on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Registered office address changed from 78 Herne Hill Road London SE24 0AN to 82 Childers Street, Apt 14 London SE8 5FS on 2018-05-23
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon05/03/2018
Termination of appointment of Paul Scrivener as a secretary on 2017-08-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Resolutions
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Martin Hoenle on 2010-05-17
dot icon04/06/2010
Secretary's details changed for Paul Scrivener on 2010-05-04
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 17/05/09; full list of members
dot icon13/06/2009
Secretary's change of particulars / paul scrivener / 13/06/2009
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 17/05/08; full list of members
dot icon30/05/2008
Secretary's change of particulars / paul scrivener / 30/01/2008
dot icon30/05/2008
Director's change of particulars / martin hoenle / 30/01/2008
dot icon19/03/2008
Registered office changed on 19/03/2008 from 80 herne hill road london SE24 0AN
dot icon16/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 17/05/07; full list of members
dot icon23/06/2006
Return made up to 17/05/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
New secretary appointed
dot icon30/03/2006
Certificate of change of name
dot icon21/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Registered office changed on 27/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon17/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
196.08K
-
0.00
28.19K
-
2022
12
196.33K
-
0.00
17.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Nicholas
Director
02/11/2022 - Present
17
Fowler, Joseph
Director
02/11/2022 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SYLVA LONDON LTD

SYLVA LONDON LTD is an(a) Active company incorporated on 17/05/2005 with the registered office located at Unit 1 Deptford Trading Estate, Blackhorse Road, London SE8 5HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SYLVA LONDON LTD?

toggle

SYLVA LONDON LTD is currently Active. It was registered on 17/05/2005 .

Where is SYLVA LONDON LTD located?

toggle

SYLVA LONDON LTD is registered at Unit 1 Deptford Trading Estate, Blackhorse Road, London SE8 5HY.

What does SYLVA LONDON LTD do?

toggle

SYLVA LONDON LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for SYLVA LONDON LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.