Purley
Surrey
CR8 4LB
Secretary Name | Serena Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(10 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Jewellery Designer |
Correspondence Address | 7 Grovelands Road Purley Surrey CR8 4LB |
Director Name | Mrs Serena Fox |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Designer Jeweller |
Country of Residence | England |
Correspondence Address | 7 Grovelands Road Purley Surrey CR8 4LB |
Secretary Name | Charles Edmund Coote Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Midgham House Fordingbridge Hampshire SP6 3BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Barsham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 April 2004) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Website | foxsilver.net |
---|---|
Email address | [email protected] |
Telephone | 020 86833331 |
Telephone region | London |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Richard Nicholas Fox 50.00% Ordinary |
---|---|
500 at £1 | Serena Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,080 |
Cash | £26,887 |
Current Liabilities | £97,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 February 1996 | Delivered 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 |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Director's details changed for Serena Fox on 1 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Serena Fox on 1 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Richard Nicholas Fox on 1 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Serena Fox on 1 July 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Serena Fox on 1 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard Nicholas Fox on 1 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Serena Fox on 1 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Serena Fox on 1 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard Nicholas Fox on 1 July 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
25 September 2008 | Company name changed soundfree trading LIMITED\certificate issued on 29/09/08 (2 pages) |
25 September 2008 | Company name changed soundfree trading LIMITED\certificate issued on 29/09/08 (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 April 2007 | Ad 13/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 2007 | Ad 13/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2004 | Return made up to 29/07/04; full list of members
|
8 September 2004 | Return made up to 29/07/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 September 2003 | Return made up to 29/07/03; full list of members
|
15 September 2003 | Return made up to 29/07/03; full list of members
|
18 August 2003 | Registered office changed on 18/08/03 from: c/o barsham bradford & hamilton 1 lincoln's inn fields london WC2A 3AA (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o barsham bradford & hamilton 1 lincoln's inn fields london WC2A 3AA (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 September 2002 | Return made up to 29/07/02; full list of members (6 pages) |
4 September 2002 | Return made up to 29/07/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 September 2000 | Return made up to 29/07/00; full list of members
|
20 September 2000 | Return made up to 29/07/00; full list of members
|
28 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 September 1998 | Return made up to 29/07/98; no change of members (4 pages) |
18 September 1998 | Return made up to 29/07/98; no change of members (4 pages) |
28 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
28 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
1 August 1997 | Return made up to 29/07/97; full list of members
|
1 August 1997 | Return made up to 29/07/97; full list of members
|
28 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
2 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
2 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Full accounts made up to 31 January 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 January 1995 (9 pages) |
2 January 1996 | Return made up to 29/07/95; no change of members (4 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 9A peacock yard iliffe street london SE17 3LH (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 9A peacock yard iliffe street london SE17 3LH (1 page) |
2 January 1996 | Return made up to 29/07/95; no change of members (4 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
29 July 1993 | Incorporation (9 pages) |
29 July 1993 | Incorporation (9 pages) |