Company NamePolar Group Limited
Company StatusActive
Company Number00348247
CategoryPrivate Limited Company
Incorporation Date9 January 1939(85 years, 4 months ago)
Previous NamePolar Furs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNorma Silverton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleTeacher
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameAlison Zilberkweit
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameMr Frank Brian Zilberkweit
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameTimothy Wodehouse Everest
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(60 years after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Correspondence AddressUnits 15-18, 15/F. Corporation
Square, 8 Lam Lok Street
Kowloon Bay Kowloon
Hong Kong
Secretary NameAlison Ziberkweit
NationalityBritish
StatusCurrent
Appointed28 April 2006(67 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameTimir Baran Bhattacharya
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1998)
RoleFur Broker
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameCaroline Merewether
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameMr Frank Victor Silverton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameCaroline Merewether
NationalityBritish
StatusResigned
Appointed26 January 1993(54 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG

Contact

Telephone020 72272700
Telephone regionLondon

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£104,857,289
Gross Profit£6,141,601
Net Worth£6,894,873
Cash£315,838
Current Liabilities£25,836,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

24 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 August 2013Delivered on: 14 August 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 March 2010Delivered on: 23 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 August 1992Delivered on: 17 August 1992
Persons entitled: Midland Bank PLC

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.
Outstanding
25 January 1999Delivered on: 2 February 1999
Satisfied on: 8 February 2007
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 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
30 June 1992Delivered on: 13 July 1992
Satisfied on: 29 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
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
29 March 1990Delivered on: 12 April 1990
Satisfied on: 27 October 1995
Persons entitled: Fennoscandia Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor of building k/a 4 elthorne road london N19.
Fully Satisfied

Filing History

6 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 March 2022Group of companies' accounts made up to 30 June 2021 (21 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 February 2021Group of companies' accounts made up to 30 June 2020 (21 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 March 2020Group of companies' accounts made up to 30 June 2019 (21 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
10 February 2017Satisfaction of charge 3 in full (1 page)
10 February 2017Satisfaction of charge 003482470006 in full (1 page)
10 February 2017Satisfaction of charge 5 in full (1 page)
10 February 2017Satisfaction of charge 5 in full (1 page)
10 February 2017Satisfaction of charge 3 in full (1 page)
10 February 2017Satisfaction of charge 003482470006 in full (1 page)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 May 2016Registration of charge 003482470007, created on 24 May 2016 (6 pages)
28 May 2016Registration of charge 003482470007, created on 24 May 2016 (6 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 19,168
(8 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 19,168
(8 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 19,168
(8 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 19,168
(8 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,168
(8 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,168
(8 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
14 August 2013Registration of charge 003482470006 (60 pages)
14 August 2013Registration of charge 003482470006 (60 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
27 November 2012Group of companies' accounts made up to 30 June 2012 (28 pages)
27 November 2012Group of companies' accounts made up to 30 June 2012 (28 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
26 January 2009Return made up to 26/01/09; full list of members (6 pages)
26 January 2009Return made up to 26/01/09; full list of members (6 pages)
2 November 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
2 November 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
12 November 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
12 November 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
14 December 2006Group of companies' accounts made up to 30 June 2006 (26 pages)
14 December 2006Group of companies' accounts made up to 30 June 2006 (26 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
10 February 2006Return made up to 26/01/06; full list of members (4 pages)
10 February 2006Return made up to 26/01/06; full list of members (4 pages)
15 November 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
15 November 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
25 February 2005Return made up to 26/01/05; full list of members (3 pages)
25 February 2005Return made up to 26/01/05; full list of members (3 pages)
13 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
13 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
6 February 2004Return made up to 26/01/04; full list of members (8 pages)
6 February 2004Return made up to 26/01/04; full list of members (8 pages)
4 November 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
4 November 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
3 April 2003Return made up to 26/01/03; full list of members (8 pages)
3 April 2003Return made up to 26/01/03; full list of members (8 pages)
13 January 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
13 January 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
29 January 2002Registered office changed on 29/01/02 from: 29-30 fitzroy square london W1P 6LQ (1 page)
29 January 2002Return made up to 26/01/02; full list of members (8 pages)
29 January 2002Return made up to 26/01/02; full list of members (8 pages)
29 January 2002Registered office changed on 29/01/02 from: 29-30 fitzroy square london W1P 6LQ (1 page)
26 January 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
26 January 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
14 February 2001Return made up to 26/01/01; full list of members (8 pages)
14 February 2001Return made up to 26/01/01; full list of members (8 pages)
8 November 2000Full group accounts made up to 30 June 2000 (23 pages)
8 November 2000Full group accounts made up to 30 June 2000 (23 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
29 March 2000Return made up to 26/01/00; full list of members (9 pages)
29 March 2000Return made up to 26/01/00; full list of members (9 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
18 October 1999Full group accounts made up to 30 June 1999 (22 pages)
18 October 1999Full group accounts made up to 30 June 1999 (22 pages)
16 February 1999Return made up to 26/01/99; full list of members (10 pages)
16 February 1999Return made up to 26/01/99; full list of members (10 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
30 October 1998Full group accounts made up to 30 June 1998 (23 pages)
30 October 1998Full group accounts made up to 30 June 1998 (23 pages)
4 March 1998Return made up to 26/01/98; full list of members (9 pages)
4 March 1998Return made up to 26/01/98; full list of members (9 pages)
26 October 1997Full group accounts made up to 30 June 1997 (24 pages)
26 October 1997Full group accounts made up to 30 June 1997 (24 pages)
3 March 1997Return made up to 26/01/97; full list of members (8 pages)
3 March 1997Return made up to 26/01/97; full list of members (8 pages)
9 January 1997Full group accounts made up to 30 June 1996 (20 pages)
9 January 1997Full group accounts made up to 30 June 1996 (20 pages)
17 February 1996Return made up to 26/01/96; full list of members (9 pages)
17 February 1996Return made up to 26/01/96; full list of members (9 pages)
3 November 1995Secretary's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Secretary's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Full group accounts made up to 30 June 1995 (22 pages)
19 October 1995Full group accounts made up to 30 June 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
12 June 1991Memorandum and Articles of Association (9 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1991Memorandum and Articles of Association (9 pages)
1 July 1988Company name changed\certificate issued on 01/07/88 (2 pages)
1 July 1988Company name changed\certificate issued on 01/07/88 (2 pages)
21 March 1984Annual return made up to 21/12/83 (7 pages)
21 March 1984Annual return made up to 21/12/83 (7 pages)
23 May 1983Accounts made up to 30 June 1982 (12 pages)
23 May 1983Accounts made up to 30 June 1982 (12 pages)
5 December 1981Annual return made up to 23/11/81 (4 pages)
5 December 1981Annual return made up to 23/11/81 (4 pages)
5 December 1981Accounts made up to 30 June 1981 (10 pages)
5 December 1981Accounts made up to 30 June 1981 (10 pages)
19 November 1980Annual return made up to 14/11/80 (4 pages)
19 November 1980Accounts made up to 30 June 1980 (9 pages)
19 November 1980Accounts made up to 30 June 1980 (9 pages)
19 November 1980Annual return made up to 14/11/80 (4 pages)