Blackwater
Camberley
Surrey
GU17 9JD
Director Name | Mr Paul James Lattimore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(59 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cavendish Court Hawley Hill Blackwater Camberley Surrey GU17 9JD |
Director Name | Geoffrey Mayer Silverman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(71 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Dr Vee Freir |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Old Free Church Eden Road Gordon Berwickshire TD3 6JT Scotland |
Director Name | Geoffrey Silverman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(47 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 March 1992) |
Role | Solicitor |
Correspondence Address | Templewood 144 Friern Barnet Lane London N20 0NL |
Director Name | Mrs Joyce Parsons |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(47 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Street London W1K 2XB |
Director Name | Mrs Jennifer Ann Silverman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 20 Oakleigh Crescent Whetstone London N20 0BS |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Silverman Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,928,859 |
Cash | £190,074 |
Current Liabilities | £1,710,164 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
16 February 2004 | Delivered on: 25 February 2004 Persons entitled: Unity Trust 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
3 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Joyce Parsons as a director on 20 February 2019 (1 page) |
23 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 August 2015 | Appointment of Dr Vee Freir as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Dr Vee Freir as a director on 25 August 2015 (2 pages) |
6 May 2015 | Appointment of Geoffrey Mayer Silverman as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Geoffrey Mayer Silverman as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Geoffrey Mayer Silverman as a director on 5 May 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Mrs Joyce Parsons on 23 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Mrs Joyce Parsons on 23 December 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
4 January 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
31 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Memorandum and Articles of Association (4 pages) |
9 May 2005 | Memorandum and Articles of Association (4 pages) |
9 May 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
14 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
14 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 February 2004 | Particulars of mortgage/charge (8 pages) |
25 February 2004 | Particulars of mortgage/charge (8 pages) |
22 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
9 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 22,south audley street london W1Y 5DN (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 22,south audley street london W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 March 1994 | Director's particulars changed (2 pages) |
10 March 1994 | Director's particulars changed (2 pages) |
12 March 1992 | Director resigned;new director appointed (2 pages) |
12 March 1992 | Director resigned;new director appointed (2 pages) |
29 July 1991 | New secretary appointed (4 pages) |
29 July 1991 | New secretary appointed (4 pages) |
17 December 1987 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1987 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1986 | Return made up to 24/03/86; full list of members (4 pages) |
21 October 1986 | Return made up to 24/03/86; full list of members (4 pages) |
19 January 1944 | Incorporation (16 pages) |
19 January 1944 | Incorporation (16 pages) |