Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILENT BOB LTD
Company Information for

SILENT BOB LTD

50 BULLESCROFT ROAD, EDGWARE, HA8 8RW,
Company Registration Number
04862884
Private Limited Company
Active

Company Overview

About Silent Bob Ltd
SILENT BOB LTD was founded on 2003-08-11 and has its registered office in Edgware. The organisation's status is listed as "Active". Silent Bob Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILENT BOB LTD
 
Legal Registered Office
50 BULLESCROFT ROAD
EDGWARE
HA8 8RW
Other companies in HA5
 
Filing Information
Company Number 04862884
Company ID Number 04862884
Date formed 2003-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848576178  
Last Datalog update: 2023-10-08 08:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILENT BOB LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NITTIN ACCOUNTANCY SERVICES LIMITED   PATEL ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILENT BOB LTD
The following companies were found which have the same name as SILENT BOB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILENT BOB ENTERPRISES LTD. #102 10126 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6 Active Company formed on the 2007-05-01
SILENT BOBS LLC California Unknown

Company Officers of SILENT BOB LTD

Current Directors
Officer Role Date Appointed
NISHMA HIRANI
Company Secretary 2018-01-04
NISHMA GOVIND HIRANI
Director 2018-01-04
KUSHEL PATEL
Director 2018-01-04
PARESH KUMAR INDUPRASAD PATEL
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DILIPKUMAR JASHBHAI PATEL
Company Secretary 2003-09-03 2018-01-04
DILIPKUMAR JASHBHAI PATEL
Director 2003-09-03 2018-01-04
SMITA PATEL
Director 2016-05-20 2018-01-04
VIBHAKER NATVERLAL PATEL
Director 2003-09-03 2016-05-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-11 2003-08-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-11 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHMA GOVIND HIRANI SILPHARMA LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
NISHMA GOVIND HIRANI INPROPERTIES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
NISHMA GOVIND HIRANI NISHIR CONSULTANCY LTD Director 2012-02-06 CURRENT 2012-02-06 Active
KUSHEL PATEL SILPHARMA LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
PARESH KUMAR INDUPRASAD PATEL CALL 4 SERVICE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
PARESH KUMAR INDUPRASAD PATEL PAWZ LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
PARESH KUMAR INDUPRASAD PATEL GEEWICK LIMITED Director 2011-07-29 CURRENT 2010-11-10 Active
PARESH KUMAR INDUPRASAD PATEL BAR TURAN LIMITED Director 2009-07-14 CURRENT 2006-11-10 Dissolved 2015-10-27
PARESH KUMAR INDUPRASAD PATEL TURAN PROPERTIES LTD Director 2009-02-16 CURRENT 2007-02-20 Dissolved 2018-05-08
PARESH KUMAR INDUPRASAD PATEL SUNLODGE PROPERTIES LIMITED Director 1999-05-10 CURRENT 1999-04-12 Active
PARESH KUMAR INDUPRASAD PATEL GLOSGRANGE LIMITED Director 1992-01-20 CURRENT 1976-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 048628840008
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 048628840006
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 048628840007
2022-09-26CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-05-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-03-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH PATEL
2018-06-21AAMDAmended account full exemption
2018-06-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01PSC07CESSATION OF SMITA PATEL AS A PSC
2018-02-01PSC07CESSATION OF DILIP KUMAR PATEL AS A PSC
2018-01-11AP01DIRECTOR APPOINTED MR KUSHEL PATEL
2018-01-11AP01DIRECTOR APPOINTED MR PARESH KUMAR INDUPRASAD PATEL
2018-01-11AP03Appointment of Miss Nishma Hirani as company secretary on 2018-01-04
2018-01-11AP01DIRECTOR APPOINTED MISS NISHMA GOVIND HIRANI
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SMITA PATEL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR PATEL
2018-01-11TM02Termination of appointment of Dilipkumar Jashbhai Patel on 2018-01-04
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITA PATEL
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-15CH01Director's details changed for Mrs Smitha Patel on 2016-08-15
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VIBHAKER NATVERLAL PATEL
2016-05-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AP01DIRECTOR APPOINTED MRS SMITHA PATEL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0111/08/15 ANNUAL RETURN FULL LIST
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM C/O Castle Ryce, the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0111/08/14 FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-27AR0111/08/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-09-27AR0111/08/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-15AR0111/08/11 FULL LIST
2011-12-13GAZ1FIRST GAZETTE
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01AR0111/08/10 FULL LIST
2010-04-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPKUMAR JASHBHAI PATEL / 01/01/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DILIPKUMAR JASHBHAI PATEL / 01/01/2009
2009-10-21AR0111/08/09 FULL LIST
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O CASTLE RYCE TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/06
2006-10-06363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-08225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-08-26363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: TALBOT HOUSE, 204/226 IMPERIAL DRIVE, HARROW MIDDLESEX HA2 7DW
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-1288(2)RAD 03/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SILENT BOB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-13
Fines / Sanctions
No fines or sanctions have been issued against SILENT BOB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-06 Outstanding SANTANDER UK PLC
DEBENTURE 2011-08-06 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-08-06 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2004-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 316,512
Creditors Due Within One Year 2011-10-01 £ 275,691
Provisions For Liabilities Charges 2011-10-01 £ 12,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILENT BOB LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 70,787
Current Assets 2011-10-01 £ 236,141
Debtors 2011-10-01 £ 122,906
Fixed Assets 2011-10-01 £ 673,328
Shareholder Funds 2011-10-01 £ 304,903
Stocks Inventory 2011-10-01 £ 42,448
Tangible Fixed Assets 2011-10-01 £ 62,989

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILENT BOB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SILENT BOB LTD
Trademarks
We have not found any records of SILENT BOB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILENT BOB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SILENT BOB LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SILENT BOB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySILENT BOB LTDEvent Date2011-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILENT BOB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILENT BOB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.