About

Registered Number: 03957929
Date of Incorporation: 28/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL

 

Silver Glass Company Ltd was registered on 28 March 2000, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON-COOPER, Christopher 28 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRYON-COOPER, Vanessa 29 November 2013 - 1
BLACK, Linda Jane 28 March 2000 09 March 2003 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 03 May 2003
287 - Change in situation or address of Registered Office 08 January 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
287 - Change in situation or address of Registered Office 11 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.