Background WavePink WaveYellow Wave

SILSTAR (ANTIQUES) LIMITED (01427807)

SILSTAR (ANTIQUES) LIMITED (01427807) is an active UK company. incorporated on 11 June 1979. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. SILSTAR (ANTIQUES) LIMITED has been registered for 46 years. Current directors include STERN, Benjamin, STERN, Rachel Goldie, STERN, Rivka and 1 others.

Company Number
01427807
Status
active
Type
ltd
Incorporated
11 June 1979
Age
46 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
STERN, Benjamin, STERN, Rachel Goldie, STERN, Rivka, STERN, Robert
SIC Codes
47789, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILSTAR (ANTIQUES) LIMITED

SILSTAR (ANTIQUES) LIMITED is an active company incorporated on 11 June 1979 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. SILSTAR (ANTIQUES) LIMITED was registered 46 years ago.(SIC: 47789, 47799)

Status

active

Active since 46 years ago

Company No

01427807

LTD Company

Age

46 Years

Incorporated 11 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Director Joined
Feb 17
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STERN, Benjamin

Active
5 Glaserton Road, LondonN16 5QU
Secretary
Appointed N/A

STERN, Benjamin

Active
5 Glaserton Road, LondonN16 5QU
Born November 1961
Director
Appointed 11 May 1999

STERN, Rachel Goldie

Active
Glaserton Road, LondonN16 5QU
Born July 1963
Director
Appointed 27 Jan 2017

STERN, Rivka

Active
Lampard Grove, LondonN16 6XA
Born July 1968
Director
Appointed 27 Jan 2017

STERN, Robert

Active
51 Lampard Grove, LondonN16 6XA
Born February 1966
Director
Appointed 11 May 1999

STERN, Barbara Judith

Resigned
13 Fairholt Road, LondonN16 5EW
Born August 1933
Director
Appointed N/A
Resigned 18 May 2000

Persons with significant control

2

Mr Benjamin Stern

Active
Glaserton Road, LondonN16 5QU
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Stern

Active
Lampard Grove, LondonN16 6XA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
4 October 2000
363aAnnual Return
Legacy
29 September 2000
353353
Legacy
11 August 2000
287Change of Registered Office
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
225Change of Accounting Reference Date
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1998
363aAnnual Return
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
10 October 1997
363aAnnual Return
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
13 October 1995
363x363x
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
25 October 1994
363x363x
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Legacy
21 October 1993
363x363x
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
5 December 1991
363x363x
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Small
29 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Made Up Date
21 March 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363