Background WavePink WaveYellow Wave

SILO PROPERTY LTD (13107190)

SILO PROPERTY LTD (13107190) is an active UK company. incorporated on 31 December 2020. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. SILO PROPERTY LTD has been registered for 5 years. Current directors include CHRISTOFIS, Anthea, CHRISTOFIS, Anthony Simon.

Company Number
13107190
Status
active
Type
ltd
Incorporated
31 December 2020
Age
5 years
Address
3rd Floor Marlborough House, Finchley, N3 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHRISTOFIS, Anthea, CHRISTOFIS, Anthony Simon
SIC Codes
64999, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILO PROPERTY LTD

SILO PROPERTY LTD is an active company incorporated on 31 December 2020 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. SILO PROPERTY LTD was registered 5 years ago.(SIC: 64999, 68209)

Status

active

Active since 5 years ago

Company No

13107190

LTD Company

Age

5 Years

Incorporated 31 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 19 January 2024 (2 years ago)

Next Due

Due by 13 January 2025
For period ending 30 December 2024
Contact
Address

3rd Floor Marlborough House 298 Regents Park Road Finchley, N3 2SZ,

Previous Addresses

305 Regents Park Road Finchley London N3 1DP England
From: 31 December 2020To: 24 November 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHRISTOFIS, Anthea

Active
Marlborough House, FinchleyN3 2SZ
Born July 1977
Director
Appointed 06 Aug 2021

CHRISTOFIS, Anthony Simon

Active
Marlborough House, FinchleyN3 2SZ
Born June 1976
Director
Appointed 31 Dec 2020

Persons with significant control

2

Mr Anthony Simon Christofis

Active
Marlborough House, FinchleyN3 2SZ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2020
Marlborough House, FinchleyN3 2SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Incorporation Company
31 December 2020
NEWINCIncorporation