Company NameSilver Shadow Investments Ltd
Company StatusActive
Company Number03831712
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajesh Singh Chawla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMrs Ramandeep Kaur Chawla
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Secretary NameMrs Ramandeep Kaur Chawla
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMr Daveneet Singh Chawla
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMr Satbir Singh Chawla
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address191-193 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Mr Ajesh Singh Chawla
25.00%
Ordinary
25 at £1Mr Daveneet Singh Chawla
25.00%
Ordinary
25 at £1Mr Satbir Singh Chawla
25.00%
Ordinary
25 at £1Mrs Ramandeep Kaur Chawla
25.00%
Ordinary

Financials

Year2014
Net Worth£970,558
Cash£545,401
Current Liabilities£363,717

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

12 June 2012Delivered on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 17, 32A broughton street manchester t/no MAN189980.
Outstanding
22 May 2012Delivered on: 25 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191-193 commercial road, london.
Outstanding
1 September 2011Delivered on: 3 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 broughton court broughton street manchester.
Outstanding
14 June 2011Delivered on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 195-199 commercial road whitechapel london and 2-10 turner street whitechapel london t/no. AGL230966.
Outstanding
21 April 2011Delivered on: 5 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 May 2010Delivered on: 17 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 minerva road, london.
Outstanding
25 January 2000Delivered on: 3 February 2000
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit 2 meridian business park braunstone blaby leicestershire along with the goodwill the full benefit of all present and future licences all estates and interests. See the mortgage charge document for full details.
Outstanding
25 January 2000Delivered on: 3 February 2000
Satisfied on: 17 June 2011
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
25 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
21 October 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
22 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
21 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
23 February 2021Appointment of Mr Daveneet Singh Chawla as a director on 1 February 2021 (2 pages)
23 February 2021Appointment of Mr Satbir Singh Chawla as a director on 1 February 2021 (2 pages)
30 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 July 2017Director's details changed for Ramandeep Kaur Chawla on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (2 pages)
4 July 2017Registered office address changed from C/O Ramandeep Chawla 191-193 Commercial Road Whitechapel London E1 2BT to 191-193 Commercial Road London E1 2BT on 4 July 2017 (1 page)
4 July 2017Director's details changed for Ajesh Singh Chawla on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Ajesh Singh Chawla on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Ramandeep Kaur Chawla on 1 July 2017 (2 pages)
4 July 2017Secretary's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Ramandeep Chawla 191-193 Commercial Road Whitechapel London E1 2BT to 191-193 Commercial Road London E1 2BT on 4 July 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (1 page)
4 July 2017Director's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 26 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 26 August 2014 with a full list of shareholders (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 March 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 24 March 2014 (1 page)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 September 2010Director's details changed for Ajesh Singh Chawla on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Ajesh Singh Chawla on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Ajesh Singh Chawla on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages)
31 August 2010Secretary's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages)
31 August 2010Secretary's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 April 2010Registered office address changed from 28 Stradbroke Drive Chigwell Essex IG7 5QY on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 28 Stradbroke Drive Chigwell Essex IG7 5QY on 15 April 2010 (1 page)
11 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
28 September 2009Director and secretary's change of particulars / ramandeep chawla / 22/09/2009 (1 page)
28 September 2009Director and secretary's change of particulars / ramandeep chawla / 22/09/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Return made up to 26/08/08; no change of members (10 pages)
14 January 2009Return made up to 26/08/08; no change of members (10 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 26/08/07; full list of members (7 pages)
3 October 2007Return made up to 26/08/07; full list of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 October 2006Return made up to 26/08/06; full list of members (8 pages)
9 October 2006Return made up to 26/08/06; full list of members (8 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 November 2005Return made up to 26/08/05; full list of members (8 pages)
24 November 2005Return made up to 26/08/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/04
(8 pages)
23 August 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/04
(8 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2004Registered office changed on 10/05/04 from: 27 cambridge park london E11 2PU (1 page)
10 May 2004Registered office changed on 10/05/04 from: 27 cambridge park london E11 2PU (1 page)
14 September 2003Return made up to 26/08/03; full list of members (8 pages)
14 September 2003Return made up to 26/08/03; full list of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 September 2002Return made up to 26/08/02; full list of members (8 pages)
18 September 2002Return made up to 26/08/02; full list of members (8 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
12 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
11 September 2001Return made up to 26/08/01; full list of members (7 pages)
11 September 2001Return made up to 26/08/01; full list of members (7 pages)
29 November 2000Return made up to 26/08/00; full list of members (7 pages)
29 November 2000Return made up to 26/08/00; full list of members (7 pages)
7 November 2000Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2000Particulars of mortgage/charge (7 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (7 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
26 August 1999Incorporation (12 pages)
26 August 1999Incorporation (12 pages)