SILVERFOX FURNITURE LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6LU

Company number 04018036
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 55 CHASE ROAD, LONDON, NW10 6LU
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 100 . The most likely internet sites of SILVERFOX FURNITURE LIMITED are www.silverfoxfurniture.co.uk, and www.silverfox-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverfox Furniture Limited is a Private Limited Company. The company registration number is 04018036. Silverfox Furniture Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Silverfox Furniture Limited is 55 Chase Road London Nw10 6lu. The company`s financial liabilities are £0.23k. It is £-11.34k against last year. The cash in hand is £2.4k. It is £-12.29k against last year. And the total assets are £5.74k, which is £-19.66k against last year. MULCHANDANI, Girdhar Devidas is a Secretary of the company. DENNIS, Philip Edward is a Director of the company. MULCHANDANI, Girdhar Devidas is a Director of the company. MULCHANDANI, Murlidhar Devidas is a Director of the company. Secretary DENNIS, Hilary Margaret has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of office furniture".


silverfox furniture Key Finiance

LIABILITIES £0.23k
-99%
CASH £2.4k
-84%
TOTAL ASSETS £5.74k
-78%
All Financial Figures

Current Directors

Secretary
MULCHANDANI, Girdhar Devidas
Appointed Date: 01 October 2012

Director
DENNIS, Philip Edward
Appointed Date: 20 June 2000
64 years old

Director
MULCHANDANI, Girdhar Devidas
Appointed Date: 01 October 2012
67 years old

Director
MULCHANDANI, Murlidhar Devidas
Appointed Date: 01 October 2012
57 years old

Resigned Directors

Secretary
DENNIS, Hilary Margaret
Resigned: 01 October 2012
Appointed Date: 20 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

SILVERFOX FURNITURE LIMITED Events

20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

22 Jun 2015
Satisfaction of charge 1 in full
22 Jun 2015
Satisfaction of charge 2 in full
...
... and 39 more events
08 Aug 2000
Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100
28 Jun 2000
Secretary resigned
28 Jun 2000
Director resigned
28 Jun 2000
Registered office changed on 28/06/00 from: 12 york place leeds west yorkshire LS1 2DS
20 Jun 2000
Incorporation

SILVERFOX FURNITURE LIMITED Charges

30 January 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2008
Status: Satisfied on 22 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied on 22 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…