Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M. SILVERSTEIN & CO. LIMITED
Company Information for

A.M. SILVERSTEIN & CO. LIMITED

6 ROYAL MEWS, SOUTHEND ON SEA, ESSEX, SS1 1DB,
Company Registration Number
01292925
Private Limited Company
Liquidation

Company Overview

About A.m. Silverstein & Co. Ltd
A.M. SILVERSTEIN & CO. LIMITED was founded on 1976-12-30 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". A.m. Silverstein & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.M. SILVERSTEIN & CO. LIMITED
 
Legal Registered Office
6 ROYAL MEWS
SOUTHEND ON SEA
ESSEX
SS1 1DB
Other companies in SS0
 
Filing Information
Company Number 01292925
Company ID Number 01292925
Date formed 1976-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 17:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M. SILVERSTEIN & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.M. SILVERSTEIN & CO. LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE DALMASI
Director 2013-01-04
WAYNE ANDREW MILLER
Director 1998-09-09
NORMA GWENDOLINE SILVERSTEIN
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MAURICE SILVERSTEIN
Company Secretary 1991-03-31 2014-05-15
ANTHONY MAURICE SILVERSTEIN
Director 1991-03-31 2014-05-15
PAUL SILVER
Director 1991-03-31 2000-05-01
KAREN LOUISE MILLER
Director 1993-04-01 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMA GWENDOLINE SILVERSTEIN DALBY'S LIMITED Director 1991-03-31 CURRENT 1947-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-05Voluntary liquidation. Return of final meeting of creditors
2022-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-28
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM 268 - 270 London Road Westcliff on Sea Essex SS0 7JG
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-29
2021-10-06LIQ02Voluntary liquidation Statement of affairs
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA GWENDOLINE SILVERSTEIN
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 103
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 103
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 103
2016-05-04AR0124/04/16 ANNUAL RETURN FULL LIST
2015-05-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAURICE SILVERSTEIN
2014-08-07TM02Termination of appointment of Anthony Maurice Silverstein on 2014-05-15
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 103
2014-06-13AR0124/04/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0124/04/13 ANNUAL RETURN FULL LIST
2013-04-30AP01DIRECTOR APPOINTED KAREN LOUISE DALMASI
2013-04-30CH01Director's details changed for Mr. Wayne Andrew Miller on 2013-04-29
2012-04-27AR0124/04/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0124/04/11 ANNUAL RETURN FULL LIST
2010-06-15AR0124/04/10 ANNUAL RETURN FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA GWENDOLINE SILVERSTEIN / 24/04/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAURICE SILVERSTEIN / 24/04/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE ANDREW MILLER / 24/04/2010
2010-05-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-24AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-18363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-07-31AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE MILLER / 14/05/2008
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-07363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-26363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-17363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-25363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-08-21363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-07-0288(2)RAD 29/05/03--------- £ SI 3@1=3 £ IC 103/106
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-09-11363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-08-07RES04£ NC 10000/11000 30/06/
2002-08-0788(2)RAD 30/06/01--------- £ SI 3@1=3 £ IC 100/103
2001-06-12363(288)DIRECTOR RESIGNED
2001-06-12363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-03225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-06-21363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-08-16395PARTICULARS OF MORTGAGE/CHARGE
1999-06-04363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-16288aNEW DIRECTOR APPOINTED
1998-08-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-26363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1997-10-13363aRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-12-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-10-23395PARTICULARS OF MORTGAGE/CHARGE
1995-07-26395PARTICULARS OF MORTGAGE/CHARGE
1995-05-10288DIRECTOR RESIGNED
1995-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/95
1995-05-10363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-19SRES13PARTICPIPATION-MEETINGS 01/09/94
1994-05-23363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to A.M. SILVERSTEIN & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2022-10-19
Notice of 2022-05-16
Moratoria,2021-10-14
Appointmen2021-10-04
Resolution2021-10-04
Meetings o2021-09-15
Fines / Sanctions
No fines or sanctions have been issued against A.M. SILVERSTEIN & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-10-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-07-26 Outstanding BARCLAYS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1993-06-30 Outstanding MR ANTHONY MAURICE SILVERSTEIN
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M. SILVERSTEIN & CO. LIMITED

Intangible Assets
Patents
We have not found any records of A.M. SILVERSTEIN & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M. SILVERSTEIN & CO. LIMITED
Trademarks
We have not found any records of A.M. SILVERSTEIN & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M. SILVERSTEIN & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as A.M. SILVERSTEIN & CO. LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where A.M. SILVERSTEIN & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyA.M. SILVERSTEIN & CO. LIMITEDEvent Date2022-10-19
 
Initiating party Event TypeNotice of
Defending partyA.M. SILVERSTEIN & CO. LIMITEDEvent Date2022-05-16
 
Initiating party Event TypeMoratoria,
Defending partyA.M. SILVERSTEIN & CO. LIMITEDEvent Date2021-10-14
 
Initiating party Event TypeAppointmen
Defending partyA.M. SILVERSTEIN & CO. LIMITEDEvent Date2021-10-04
Name of Company: A.M. SILVERSTEIN & CO. LIMITED Company Number: 01292925 Trading Name: Arabesque Dancewear Nature of Business: Manufacture & retail sale of clothing in specialised stores Registered of…
 
Initiating party Event TypeResolution
Defending partyA.M. SILVERSTEIN & CO. LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeMeetings o
Defending partyA.M. SILVERSTEIN & CO. LIMITEDEvent Date2021-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M. SILVERSTEIN & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M. SILVERSTEIN & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.