Company NameWR Simon Ashley Silver Independent Financial Advisor Limited
DirectorsSimon Ashley Silver and Lorraine Shaw
Company StatusLiquidation
Company Number03705023
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Previous NameSimon Ashley Silver Independent Financial Advisor Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Ashley Silver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMrs Lorraine Shaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameSimon Ashley Silver
NationalityBritish
StatusCurrent
Appointed12 April 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NamePaul Andrew Silver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleProposed Director
Correspondence Address14 Hathaway Road
Bury
Lancashire
BL9 8EQ
Secretary NamePaul Andrew Silver
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleProposed Director
Correspondence Address14 Hathaway Road
Bury
Lancashire
BL9 8EQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.sasifa.co.uk
Telephone01484 680111
Telephone regionHuddersfield

Location

Registered AddressC/O Pkf Gm, 3rd Floor
1 Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£20,429
Cash£11,314
Current Liabilities£41,576

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2023 (1 year, 2 months ago)
Next Return Due9 February 2024 (overdue)

Charges

28 February 2007Delivered on: 2 March 2007
Satisfied on: 11 September 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 dunford road holmfirth west yorkshire all the uncalled capital all book debts all the undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 July 2018Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 30 July 2018 (1 page)
30 July 2018Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 30 July 2018 (1 page)
13 April 2018Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 15,000
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 15,000
(4 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2015Director's details changed for Lorraine Shaw on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(4 pages)
11 February 2015Secretary's details changed for Simon Ashley Silver on 11 February 2015 (1 page)
11 February 2015Director's details changed for Simon Ashley Silver on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(4 pages)
11 February 2015Secretary's details changed for Simon Ashley Silver on 11 February 2015 (1 page)
11 February 2015Director's details changed for Simon Ashley Silver on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Lorraine Shaw on 11 February 2015 (2 pages)
5 January 2015Full accounts made up to 30 June 2014 (8 pages)
5 January 2015Full accounts made up to 30 June 2014 (8 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15,000
(5 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15,000
(5 pages)
12 November 2013Full accounts made up to 30 June 2013 (7 pages)
12 November 2013Full accounts made up to 30 June 2013 (7 pages)
11 September 2013Satisfaction of charge 1 in full (4 pages)
11 September 2013Satisfaction of charge 1 in full (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
12 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
25 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
20 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
12 October 2009Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Ashley Silver on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Ashley Silver on 1 October 2009 (1 page)
12 October 2009Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Ashley Silver on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Ashley Silver on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Simon Ashley Silver on 1 October 2009 (1 page)
12 October 2009Director's details changed for Simon Ashley Silver on 1 October 2009 (2 pages)
25 February 2009Full accounts made up to 30 June 2008 (17 pages)
25 February 2009Full accounts made up to 30 June 2008 (17 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
15 April 2008Full accounts made up to 30 June 2007 (32 pages)
15 April 2008Full accounts made up to 30 June 2007 (32 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 15 wain park berry brow huddersfield HD4 7QX (1 page)
22 August 2007Registered office changed on 22/08/07 from: 15 wain park berry brow huddersfield HD4 7QX (1 page)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 26/01/07; full list of members (7 pages)
23 February 2007Return made up to 26/01/07; full list of members (7 pages)
24 January 2007Full accounts made up to 30 June 2006 (16 pages)
24 January 2007Full accounts made up to 30 June 2006 (16 pages)
15 February 2006Return made up to 26/01/06; full list of members (7 pages)
15 February 2006Return made up to 26/01/06; full list of members (7 pages)
4 January 2006Full accounts made up to 30 June 2005 (14 pages)
4 January 2006Full accounts made up to 30 June 2005 (14 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
20 October 2004Full accounts made up to 30 June 2004 (15 pages)
20 October 2004Full accounts made up to 30 June 2004 (15 pages)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 28/03/03--------- £ si 5000@1 (2 pages)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 28/03/03--------- £ si 5000@1 (2 pages)
26 February 2004£ nc 10000/20000 28/03/03 (2 pages)
26 February 2004£ nc 10000/20000 28/03/03 (2 pages)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
22 January 2004Company name changed simon ashley silver independent financial advisor LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed simon ashley silver independent financial advisor LIMITED\certificate issued on 22/01/04 (2 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
21 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 26/01/02; full list of members (6 pages)
19 February 2002Return made up to 26/01/02; full list of members (6 pages)
9 November 2001Full accounts made up to 30 June 2001 (12 pages)
9 November 2001Full accounts made up to 30 June 2001 (12 pages)
20 March 2001Return made up to 26/01/01; full list of members (6 pages)
20 March 2001Return made up to 26/01/01; full list of members (6 pages)
23 November 2000Full accounts made up to 30 June 2000 (12 pages)
23 November 2000Full accounts made up to 30 June 2000 (12 pages)
6 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
13 October 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999New director appointed (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999New director appointed (1 page)
23 February 1999£ nc 100/10000 18/02/99 (21 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
23 February 1999Ad 18/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 February 1999£ nc 100/10000 18/02/99 (21 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
23 February 1999Ad 18/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page)
12 February 1999New director appointed (2 pages)
26 January 1999Incorporation (15 pages)
26 January 1999Incorporation (15 pages)