POLAR FURS LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 01107372
Status Active
Incorporation Date 10 April 1973
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Frank Victor Silverton as a director on 1 February 2017; Satisfaction of charge 011073720012 in full; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of POLAR FURS LIMITED are www.polarfurs.co.uk, and www.polar-furs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Polar Furs Limited is a Private Limited Company. The company registration number is 01107372. Polar Furs Limited has been working since 10 April 1973. The present status of the company is Active. The registered address of Polar Furs Limited is 29 30 Fitzroy Square London W1t 6lq. . ZILBERKWEIT, Alison is a Secretary of the company. EVEREST, Timothy Wodehouse is a Director of the company. SILVERTON, Frank Victor is a Director of the company. SILVERTON, Norma is a Director of the company. ZILBERKWEIT, Alison is a Director of the company. ZILBERKWEIT, Frank Brian is a Director of the company. Secretary MEREWETHER, Caroline has been resigned. Secretary SILVERTON, Frank Victor has been resigned. Director BHATTACHARYA, Timir Baran has been resigned. Director MEREWETHER, Caroline has been resigned. Director OAKLEY, Gillian Margaret has been resigned. Director SILVERTON, Frank Victor has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ZILBERKWEIT, Alison
Appointed Date: 28 April 2006

Director
EVEREST, Timothy Wodehouse
Appointed Date: 11 January 1999
63 years old

Director
SILVERTON, Frank Victor
Appointed Date: 01 February 2017
88 years old

Director
SILVERTON, Norma

83 years old

Director
ZILBERKWEIT, Alison

69 years old

Director

Resigned Directors

Secretary
MEREWETHER, Caroline
Resigned: 28 April 2006
Appointed Date: 30 June 2000

Secretary
SILVERTON, Frank Victor
Resigned: 30 June 2000

Director
BHATTACHARYA, Timir Baran
Resigned: 31 October 1998
86 years old

Director
MEREWETHER, Caroline
Resigned: 28 April 2006
72 years old

Director
OAKLEY, Gillian Margaret
Resigned: 22 May 2001
79 years old

Director
SILVERTON, Frank Victor
Resigned: 30 June 2000
88 years old

Persons With Significant Control

Polar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLAR FURS LIMITED Events

10 Feb 2017
Appointment of Mr Frank Victor Silverton as a director on 1 February 2017
10 Feb 2017
Satisfaction of charge 011073720012 in full
02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
13 May 2016
Part of the property or undertaking has been released from charge 011073720012
11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 111 more events
23 May 1983
Accounts made up to 5 April 1982
29 Apr 1980
Accounts made up to 30 June 1979
23 Jan 1979
Accounts made up to 30 June 1978
13 Mar 1978
Accounts made up to 30 June 1977
10 Apr 1973
Incorporation

POLAR FURS LIMITED Charges

12 August 2013
Charge code 0110 7372 0012
Delivered: 14 August 2013
Status: Satisfied on 10 February 2017
Persons entitled: Bank of London and the Middle East PLC
Description: L/H ground floor, bellside house, 4 elthorne road, london…
30 September 2010
Legal charge
Delivered: 14 October 2010
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: L/H property being part of 4 elthorne road holloway london…
22 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Debenture
Delivered: 17 June 2003
Status: Satisfied on 7 February 2007
Persons entitled: Nedbank Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 2003
Legal mortgage
Delivered: 1 March 2003
Status: Satisfied on 3 June 2011
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as ground floor bellside house 4…
25 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 July 1994
Transfer of charge
Delivered: 14 July 1994
Status: Satisfied on 4 October 1996
Persons entitled: Fennoscandia Bank Limited
Description: L/Hold property on the ground floor known as 4 elthorne…
11 August 1992
Debenture
Delivered: 17 August 1992
Status: Satisfied on 3 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1992
Debenture
Delivered: 13 July 1992
Status: Satisfied on 8 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1992
Debenture
Delivered: 11 May 1992
Status: Satisfied on 13 March 1993
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1977
A registered charge
Delivered: 22 February 1977
Status: Satisfied on 22 March 1995
Persons entitled: Poplar Furs Limited
2 December 1976
Charge of whole
Delivered: 22 December 1976
Status: Satisfied on 22 March 1995
Persons entitled: Polar Furs Limited
Description: Flat 7, viewside lodse, 44 stanhope road, london N.6.