Background WavePink WaveYellow Wave

SILVERSTREAM FINANCE (CITY) LIMITED (11271713)

SILVERSTREAM FINANCE (CITY) LIMITED (11271713) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. SILVERSTREAM FINANCE (CITY) LIMITED has been registered for 8 years. Current directors include HOURI, Eli, TAMARY, Orion Benjamin.

Company Number
11271713
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
50a The Ridgeway, London, NW11 8QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
HOURI, Eli, TAMARY, Orion Benjamin
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM FINANCE (CITY) LIMITED

SILVERSTREAM FINANCE (CITY) LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. SILVERSTREAM FINANCE (CITY) LIMITED was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

11271713

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

50a The Ridgeway Golders Green London, NW11 8QN,

Previous Addresses

Suite 110, Carrington House 6 Hertford Street London W1J 7RE United Kingdom
From: 23 March 2018To: 12 December 2024
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Secured
Jul 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOURI, Eli

Active
The Ridgeway, LondonNW11 8QN
Born April 1986
Director
Appointed 23 Mar 2018

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Born March 1960
Director
Appointed 23 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
The Ridgeway, LondonNW11 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Orion Tamary

Ceased
6 Hertford Street, LondonW1J 7RE
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 23 Jul 2018

Mr Eli Houri

Ceased
6 Hertford Street, LondonW1J 7RE
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 March 2018
NEWINCIncorporation