Company NameBernard Silver Co.Limited
Company StatusDissolved
Company Number00623527
CategoryPrivate Limited Company
Incorporation Date19 March 1959(65 years, 1 month ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Bernard Silver
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(32 years, 5 months after company formation)
Appointment Duration28 years, 7 months (closed 24 March 2020)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373/375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Margaret Helen Silver
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(32 years, 5 months after company formation)
Appointment Duration28 years, 7 months (closed 24 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373/375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMrs Margaret Helen Silver
NationalityBritish
StatusClosed
Appointed20 August 1991(32 years, 5 months after company formation)
Appointment Duration28 years, 7 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373/375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered AddressLynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

76k at £1Bernard Silver
38.00%
Ordinary
76k at £1Mrs Margaret Helen Silver
38.00%
Ordinary
48k at £1Trustees Of Mr & Mrs B. Silver Settlement
24.00%
Ordinary

Financials

Year2014
Net Worth£118,292
Cash£2,707
Current Liabilities£150,993

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

28 May 1997Delivered on: 31 May 1997
Satisfied on: 23 March 2011
Persons entitled:
Brian Tatchthe Trustees of the Bernard Silver Company Pension Fund
Bernard Silver
Margaret Silver

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.
Fully Satisfied
28 November 1987Delivered on: 9 December 1987
Satisfied on: 10 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage and the proceeds of sale thereof the l/h property k/a unit 1 at 3/5 burlington gardens london W1. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
18 December 2019Director's details changed for Mrs Margaret Helen Silver on 3 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Bernard Silver on 4 December 2019 (2 pages)
18 December 2019Secretary's details changed for Mrs Margaret Helen Silver on 3 December 2019 (1 page)
18 December 2019Director's details changed for Mrs Margaret Helen Silver on 4 December 2019 (2 pages)
18 December 2019Change of details for Mrs Margaret Helen Silver as a person with significant control on 3 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Bernard Silver on 3 December 2019 (2 pages)
18 December 2019Change of details for Mr Bernard Silver as a person with significant control on 3 December 2019 (2 pages)
18 December 2019Change of details for Mr Bernard Silver as a person with significant control on 4 December 2019 (2 pages)
18 December 2019Change of details for Mrs Margaret Helen Silver as a person with significant control on 4 December 2019 (2 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
2 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200,000
(5 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200,000
(5 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200,000
(5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
8 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(5 pages)
8 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(5 pages)
8 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,000
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,000
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,000
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Bernard Silver on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Bernard Silver on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Bernard Silver on 1 October 2009 (2 pages)
29 June 2010Registered office address changed from 399 Hendon Way London NW4 3LH on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 399 Hendon Way London NW4 3LH on 29 June 2010 (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Return made up to 01/09/08; no change of members (7 pages)
13 October 2008Return made up to 01/09/08; no change of members (7 pages)
5 December 2007Registered office changed on 05/12/07 from: brentmead house britannia road london N12 9RU (1 page)
5 December 2007Registered office changed on 05/12/07 from: brentmead house britannia road london N12 9RU (1 page)
6 November 2007Return made up to 01/09/07; no change of members (7 pages)
6 November 2007Return made up to 01/09/07; no change of members (7 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 November 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
14 November 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 01/09/05; full list of members (6 pages)
13 September 2005Return made up to 01/09/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 01/09/04; full list of members (7 pages)
17 September 2004Return made up to 01/09/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 01/09/03; full list of members (7 pages)
29 September 2003Return made up to 01/09/03; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 November 2002Return made up to 01/09/02; full list of members (7 pages)
4 November 2002Return made up to 01/09/02; full list of members (7 pages)
10 September 2002Registered office changed on 10/09/02 from: 1-6 clay street london W1U 6DA (1 page)
10 September 2002Registered office changed on 10/09/02 from: 1-6 clay street london W1U 6DA (1 page)
22 January 2002Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2000 (7 pages)
22 October 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
22 October 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Ad 31/03/99--------- £ si 3611@1 (2 pages)
3 July 2000Ad 31/03/99--------- £ si 3611@1 (2 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 March 1998 (18 pages)
18 March 1999Full accounts made up to 31 March 1998 (18 pages)
18 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
18 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
28 August 1998Return made up to 01/09/98; full list of members (6 pages)
28 August 1998Return made up to 01/09/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (18 pages)
6 May 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
21 November 1997Return made up to 01/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1997Return made up to 01/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
4 May 1997Full accounts made up to 31 March 1996 (16 pages)
4 May 1997Full accounts made up to 31 March 1996 (16 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
4 September 1996Return made up to 01/09/96; full list of members (6 pages)
4 September 1996Return made up to 01/09/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Registered office changed on 17/01/96 from: 26 oaklands road london N20 8AX (1 page)
17 January 1996Registered office changed on 17/01/96 from: 26 oaklands road london N20 8AX (1 page)
20 November 1995Return made up to 01/09/95; no change of members (4 pages)
20 November 1995Return made up to 01/09/95; no change of members (4 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)