UKBizDB.co.uk

THE SILVERMAN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary04 July 2022Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 August 2019Active
Old Free Church, Eden Road, Gordon, United Kingdom, TD3 6JT

Director17 March 2005Active
4 Cavendish Court Hawley Hill, Blackwater, Camberley, GU17 9JD

Director16 July 2003Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 August 2019Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director05 May 2015Active
4 Cavendish Court Hawley Hill, Blackwater, Camberley, GU17 9JD

Secretary15 August 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary14 August 1992Active
19 South Street, London, W1Y 5PH

Director31 August 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director14 August 1992Active
20 Oakleigh Crescent, Whetstone, London, N20 0BS

Director31 August 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Incorporation

Memorandum articles.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-06-18Resolution

Resolution.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.