Company NameFox Silver Limited
DirectorsRichard Nicholas Fox and Serena Fox
Company StatusActive
Company Number02840651
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Previous NameSoundfree Trading Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Nicholas Fox
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleDesigner Silversmith
Country of ResidenceEngland
Correspondence Address7 Grovelands Road
Purley
Surrey
CR8 4LB
Secretary NameSerena Fox
NationalityBritish
StatusCurrent
Appointed26 April 2004(10 years, 9 months after company formation)
Appointment Duration20 years
RoleJewellery Designer
Correspondence Address7 Grovelands Road
Purley
Surrey
CR8 4LB
Director NameMrs Serena Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(13 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleDesigner Jeweller
Country of ResidenceEngland
Correspondence Address7 Grovelands Road
Purley
Surrey
CR8 4LB
Secretary NameCharles Edmund Coote Sykes
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressMidgham House
Fordingbridge
Hampshire
SP6 3BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1995(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 26 April 2004)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Contact

Websitefoxsilver.net
Email address[email protected]
Telephone020 86833331
Telephone regionLondon

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Richard Nicholas Fox
50.00%
Ordinary
500 at £1Serena Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£120,080
Cash£26,887
Current Liabilities£97,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

29 February 1996Delivered on: 12 March 1996
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.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Director's details changed for Serena Fox on 1 July 2010 (3 pages)
27 August 2010Director's details changed for Serena Fox on 1 July 2010 (3 pages)
27 August 2010Director's details changed for Richard Nicholas Fox on 1 July 2010 (2 pages)
27 August 2010Director's details changed for Serena Fox on 1 July 2010 (3 pages)
27 August 2010Secretary's details changed for Serena Fox on 1 July 2010 (2 pages)
27 August 2010Director's details changed for Richard Nicholas Fox on 1 July 2010 (2 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Serena Fox on 1 July 2010 (2 pages)
27 August 2010Secretary's details changed for Serena Fox on 1 July 2010 (2 pages)
27 August 2010Director's details changed for Richard Nicholas Fox on 1 July 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Return made up to 29/07/09; full list of members (4 pages)
28 August 2009Return made up to 29/07/09; full list of members (4 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 September 2008Company name changed soundfree trading LIMITED\certificate issued on 29/09/08 (2 pages)
25 September 2008Company name changed soundfree trading LIMITED\certificate issued on 29/09/08 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 April 2007Ad 13/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 2007Ad 13/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Return made up to 29/07/05; full list of members (6 pages)
24 August 2005Return made up to 29/07/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: c/o ferguson maidment & co sardinia house sardinia street lincoln's inn fields london WC2A 3LZ (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o ferguson maidment & co sardinia house sardinia street lincoln's inn fields london WC2A 3LZ (1 page)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(6 pages)
15 September 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(6 pages)
18 August 2003Registered office changed on 18/08/03 from: c/o barsham bradford & hamilton 1 lincoln's inn fields london WC2A 3AA (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o barsham bradford & hamilton 1 lincoln's inn fields london WC2A 3AA (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 September 2002Return made up to 29/07/02; full list of members (6 pages)
4 September 2002Return made up to 29/07/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 August 2001Return made up to 29/07/01; full list of members (6 pages)
30 August 2001Return made up to 29/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
20 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Full accounts made up to 31 March 1999 (10 pages)
28 March 2000Full accounts made up to 31 March 1999 (10 pages)
13 August 1999Return made up to 29/07/99; no change of members (4 pages)
13 August 1999Return made up to 29/07/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Return made up to 29/07/98; no change of members (4 pages)
18 September 1998Return made up to 29/07/98; no change of members (4 pages)
28 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
28 November 1997Full accounts made up to 31 January 1997 (10 pages)
28 November 1997Full accounts made up to 31 January 1997 (10 pages)
28 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Full accounts made up to 31 January 1996 (9 pages)
28 November 1996Full accounts made up to 31 January 1996 (9 pages)
2 September 1996Return made up to 29/07/96; no change of members (4 pages)
2 September 1996Return made up to 29/07/96; no change of members (4 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Full accounts made up to 31 January 1995 (9 pages)
26 January 1996Full accounts made up to 31 January 1995 (9 pages)
2 January 1996Return made up to 29/07/95; no change of members (4 pages)
2 January 1996Registered office changed on 02/01/96 from: 9A peacock yard iliffe street london SE17 3LH (1 page)
2 January 1996Registered office changed on 02/01/96 from: 9A peacock yard iliffe street london SE17 3LH (1 page)
2 January 1996Return made up to 29/07/95; no change of members (4 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
29 July 1993Incorporation (9 pages)
29 July 1993Incorporation (9 pages)