Company NameSilverman's Limited
Company StatusActive
Company Number00417393
CategoryPrivate Limited Company
Incorporation Date16 August 1946(77 years, 9 months ago)
Previous NameA. Silverman (Waste) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Malcolm Alan Phillip Bliss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Ralph David Bliss
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchant
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Richard Lawrence Bliss
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Richard Lawrence Bliss
NationalityBritish
StatusCurrent
Appointed07 November 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMrs Estelle Barbara Bliss
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(65 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Malcolm Alan Phillip Bliss
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 November 1991)
RoleCompany Director
Correspondence Address1 Kingsley Close
London
N2 0ES

Contact

Websitehttps://www.silvermans.co.uk/
Email address[email protected]
Telephone020 77900900
Telephone regionLondon

Location

Registered AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250 at £1Mrs Ruth Linda Sacks
5.00%
Ordinary
1.3k at £1Mr Malcolm Alan Phillip Bliss
25.00%
Ordinary
1.3k at £1Mr Ralph David Bliss
25.00%
Ordinary
1.3k at £1Mr Richard Lawrence Bliss
25.00%
Ordinary
1000 at £1Mrs Estelle Barbara Bliss
20.00%
Ordinary

Financials

Year2014
Net Worth£1,322,535
Cash£621,198
Current Liabilities£226,870

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

24 August 1982Delivered on: 27 August 1982
Satisfied on: 8 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/6, harford street, london E1 london borough of tover hamlets.
Fully Satisfied

Filing History

16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Director's details changed for Mr Ralph David Bliss on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Ralph David Bliss on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Ralph David Bliss on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard Lawrence Bliss on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard Lawrence Bliss on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard Lawrence Bliss on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Malcolm Alan Phillip Bliss on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Malcolm Alan Phillip Bliss on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Estelle Barbara Bliss on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Malcolm Alan Phillip Bliss on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mr Richard Lawrence Bliss on 9 January 2012 (1 page)
9 January 2012Secretary's details changed for Mr Richard Lawrence Bliss on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mrs Estelle Barbara Bliss on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Estelle Barbara Bliss on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mr Richard Lawrence Bliss on 9 January 2012 (1 page)
25 November 2011Appointment of Mrs Estelle Barbara Bliss as a director (2 pages)
25 November 2011Appointment of Mrs Estelle Barbara Bliss as a director (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (5 pages)
16 July 2009Return made up to 12/07/09; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 July 2007Return made up to 12/07/07; full list of members (3 pages)
27 July 2007Return made up to 12/07/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
26 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(8 pages)
28 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(8 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Return made up to 12/07/03; full list of members (8 pages)
29 July 2003Return made up to 12/07/03; full list of members (8 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 August 2002Return made up to 12/07/02; full list of members (8 pages)
8 August 2002Return made up to 12/07/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (8 pages)
30 July 2001Return made up to 12/07/01; full list of members (8 pages)
31 July 2000Return made up to 12/07/00; full list of members (8 pages)
31 July 2000Return made up to 12/07/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 July 1999Return made up to 12/07/99; full list of members (6 pages)
20 July 1999Return made up to 12/07/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 August 1998Return made up to 12/07/98; full list of members (6 pages)
12 August 1998Return made up to 12/07/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 August 1997Return made up to 12/07/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 August 1997Return made up to 12/07/97; full list of members (6 pages)
2 August 1996Return made up to 12/07/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 August 1996Return made up to 12/07/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 August 1995Return made up to 12/07/95; full list of members (6 pages)
15 August 1995Return made up to 12/07/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)