Company NameSilverglen Limited
DirectorSelven Sadaseven Veeramundar
Company StatusActive
Company Number05683648
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameMSV Secretaries Ltd (Corporation)
StatusCurrent
Appointed22 January 2006(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2007)
RoleConsultants
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Bernal Arce Zamora
Date of BirthMay 1968 (Born 55 years ago)
NationalityCosta Rican
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2008)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameShivum Soobiah
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118 Latymer Road
Edmonton
London
N9 9PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

25 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 September 2015Termination of appointment of Shivum Soobiah as a director on 6 September 2015 (1 page)
6 September 2015Termination of appointment of Shivum Soobiah as a director on 6 September 2015 (1 page)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 September 2015Appointment of Mr Selven Sadaseven Veeramundar as a director on 6 September 2015 (2 pages)
6 September 2015Appointment of Mr Selven Sadaseven Veeramundar as a director on 6 September 2015 (2 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 February 2010Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages)
20 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Shivum Soobiah on 1 January 2010 (2 pages)
20 February 2010Director's details changed for Shivum Soobiah on 1 January 2010 (2 pages)
20 February 2010Director's details changed for Shivum Soobiah on 1 January 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 August 2008Appointment terminated director bernal zamora (1 page)
21 August 2008Appointment terminated director bernal zamora (1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 August 2008Director appointed shivum soobiah (1 page)
21 August 2008Director appointed shivum soobiah (1 page)
25 January 2008Return made up to 22/01/08; full list of members (2 pages)
25 January 2008Return made up to 22/01/08; full list of members (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 77 harrow drive london N9 9EQ (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 77 harrow drive london N9 9EQ (1 page)
2 May 2006Registered office changed on 02/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
22 January 2006Incorporation (13 pages)
22 January 2006Incorporation (13 pages)