Background WavePink WaveYellow Wave

SILVERLANE LIMITED (01613601)

SILVERLANE LIMITED (01613601) is an active UK company. incorporated on 12 February 1982. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVERLANE LIMITED has been registered for 44 years. Current directors include STRAUS, Claire Joanne Sharon, STRAUS, Daniel Reuben.

Company Number
01613601
Status
active
Type
ltd
Incorporated
12 February 1982
Age
44 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STRAUS, Claire Joanne Sharon, STRAUS, Daniel Reuben
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLANE LIMITED

SILVERLANE LIMITED is an active company incorporated on 12 February 1982 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVERLANE LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01613601

LTD Company

Age

44 Years

Incorporated 12 February 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Kenton Harrow HA3 9ED
From: 12 February 1982To: 22 August 2012
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Mar 13
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FJ
Corporate secretary
Appointed 06 Apr 2011

STRAUS, Claire Joanne Sharon

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1969
Director
Appointed 16 Dec 2011

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 05 Dec 2007

BRODIA SERVICES LIMITED

Resigned
22 Cogdean Way, WimborneBH21 3XD
Corporate secretary
Appointed N/A
Resigned 30 Nov 2001

S & D SECRETARIES LIMITED

Resigned
Cunningham House, HarrowHA3 9ED
Corporate secretary
Appointed 30 Nov 2001
Resigned 06 Apr 2011

DALTON, Robert

Resigned
Floor Cunningham House, HarrowHA3 9ED
Born September 1935
Director
Appointed 31 May 2007
Resigned 28 Feb 2013

DALTON, Robert

Resigned
The Dell Wilton Lane, BeaconsfieldHP9 2RF
Born September 1935
Director
Appointed N/A
Resigned 31 May 2007

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed N/A
Resigned 03 Dec 2011

Persons with significant control

4

2 Active
2 Ceased

Ms Claire Joanne Sharon Straus

Ceased
Manor Way, BorehamwoodWD6 1FJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Daniel Reuben Straus

Ceased
Manor Way, BorehamwoodWD6 1FJ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Daniel Reuben Straus

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Claire Joanne Sharon Straus

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Miscellaneous
4 June 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
23 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
7 November 2008
363aAnnual Return
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
353353
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
5 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
12 March 1990
287Change of Registered Office
Legacy
26 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
19 January 1990
363363
Legacy
7 August 1989
88(2)R88(2)R
Legacy
5 June 1989
88(2)R88(2)R
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
123Notice of Increase in Nominal Capital
Resolution
21 April 1989
RESOLUTIONSResolutions
Legacy
21 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
28 February 1987
288288
Legacy
13 February 1987
287Change of Registered Office
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 February 1982
MISCMISC