This company is commonly known as The Silverman Group Limited. The company was founded 31 years ago and was given the registration number 02739492. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THE SILVERMAN GROUP LIMITED |
---|---|---|
Company Number | : | 02739492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Secretary | 04 July 2022 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 01 August 2019 | Active |
Old Free Church, Eden Road, Gordon, United Kingdom, TD3 6JT | Director | 17 March 2005 | Active |
4 Cavendish Court Hawley Hill, Blackwater, Camberley, GU17 9JD | Director | 16 July 2003 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 01 August 2019 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 05 May 2015 | Active |
4 Cavendish Court Hawley Hill, Blackwater, Camberley, GU17 9JD | Secretary | 15 August 1992 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 14 August 1992 | Active |
19 South Street, London, W1Y 5PH | Director | 31 August 1992 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 14 August 1992 | Active |
20 Oakleigh Crescent, Whetstone, London, N20 0BS | Director | 31 August 1992 | Active |
Joyce Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1923 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
Nature of control | : |
|
Geoffrey Mayer Silverman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
Nature of control | : |
|
Dr Vee Freir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Capital | Capital allotment shares. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Incorporation | Memorandum articles. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.