Company number 01292925
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address 268 - 270 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7JG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 103
. The most likely internet sites of A.M. SILVERSTEIN & CO. LIMITED are www.amsilversteinco.co.uk, and www.a-m-silverstein-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. A M Silverstein Co Limited is a Private Limited Company.
The company registration number is 01292925. A M Silverstein Co Limited has been working since 30 December 1976.
The present status of the company is Active. The registered address of A M Silverstein Co Limited is 268 270 London Road Westcliff On Sea Essex Ss0 7jg. . DALMASI, Karen Louise is a Director of the company. MILLER, Wayne Andrew is a Director of the company. SILVERSTEIN, Norma Gwendoline is a Director of the company. Secretary SILVERSTEIN, Anthony Maurice has been resigned. Director MILLER, Karen Louise has been resigned. Director SILVER, Paul has been resigned. Director SILVERSTEIN, Anthony Maurice has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
A.M. SILVERSTEIN & CO. LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 31 July 2016
08 May 2016
Total exemption small company accounts made up to 31 July 2015
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
05 May 2015
Total exemption small company accounts made up to 31 July 2014
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
...
... and 81 more events
28 Jan 1988
Return made up to 28/01/88; full list of members
26 Feb 1987
Accounts for a small company made up to 30 June 1986
26 Feb 1987
Return made up to 13/02/87; full list of members
22 Oct 1986
Full accounts made up to 30 June 1985
22 Oct 1986
Return made up to 26/08/86; full list of members
27 July 1999
Legal mortgage
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 302-304 westborough road westcliff on sea-EX150185. And…
20 October 1998
Mortgage debenture
Delivered: 26 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
16 October 1995
Legal charge
Delivered: 23 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 302/304 westborough road, westcliff on sea, essex t/no…
19 July 1995
Debenture
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1993
Charge without written instrument
Delivered: 30 June 1993
Status: Outstanding
Persons entitled: Mr Anthony Maurice Silverstein
Mrs Norma Gwendoline Silverstein
Description: F/H and l/h property owned motor vehicles shop fixtures and…