SILVER-KNIT LIMITED
EDGWARE MIDDLESEX

Hellopages » Greater London » Harrow » HA8 5AW

Company number 02301669
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address REED TAYLOR BENEDICT, UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5AW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SILVER-KNIT LIMITED are www.silverknit.co.uk, and www.silver-knit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Silver Knit Limited is a Private Limited Company. The company registration number is 02301669. Silver Knit Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of Silver Knit Limited is Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369 391 Burnt Oak Broadway Edgware Middlesex Ha8 5aw. The company`s financial liabilities are £37.54k. It is £-147.55k against last year. The cash in hand is £0.52k. It is £-6.28k against last year. And the total assets are £0.58k, which is £-168.27k against last year. AXELRAD, Nigel Gideon is a Secretary of the company. AXELRAD, Nigel Gideon is a Director of the company. Secretary IBBITSON, Claire has been resigned. Secretary LASSMAN, Elaine Carole has been resigned. Secretary LASSMAN, Philip has been resigned. Secretary PATEL, Rajnikant has been resigned. Director BEST, Gill has been resigned. Director LASSMAN, Philip has been resigned. Director PATEL, Rajnikant has been resigned. The company operates in "Wholesale of clothing and footwear".


silver-knit Key Finiance

LIABILITIES £37.54k
-80%
CASH £0.52k
-93%
TOTAL ASSETS £0.58k
-100%
All Financial Figures

Current Directors

Secretary
AXELRAD, Nigel Gideon
Appointed Date: 01 August 2002

Director
AXELRAD, Nigel Gideon
Appointed Date: 01 August 2002
68 years old

Resigned Directors

Secretary
IBBITSON, Claire
Resigned: 30 April 2001
Appointed Date: 06 October 2000

Secretary
LASSMAN, Elaine Carole
Resigned: 10 September 1993

Secretary
LASSMAN, Philip
Resigned: 01 August 2002
Appointed Date: 30 April 2001

Secretary
PATEL, Rajnikant
Resigned: 06 October 2000
Appointed Date: 10 September 1993

Director
BEST, Gill
Resigned: 18 August 2015
Appointed Date: 01 December 1994
66 years old

Director
LASSMAN, Philip
Resigned: 01 August 2002
72 years old

Director
PATEL, Rajnikant
Resigned: 18 May 1999
Appointed Date: 27 April 1994
84 years old

Persons With Significant Control

Mr Nigel Gideon Axelrad
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SILVER-KNIT LIMITED Events

10 May 2017
Total exemption small company accounts made up to 31 October 2016
17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

19 Feb 2016
Termination of appointment of Gill Best as a director on 18 August 2015
...
... and 87 more events
10 Apr 1989
Registered office changed on 10/04/89 from: 1-3 leonard street london EC2A 4AQ

10 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1989
Company name changed sarhan fashions LIMITED\certificate issued on 06/03/89

03 Oct 1988
Incorporation

SILVER-KNIT LIMITED Charges

15 May 2002
All assets debenture deed
Delivered: 17 May 2002
Status: Satisfied on 1 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1998
Debenture
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Pax Yarns Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 1996
Debenture
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Pax Ardel Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 1994
Debenture
Delivered: 9 June 1994
Status: Satisfied on 4 July 2002
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charges over all book debts and other…
12 November 1993
Deposit agreement
Delivered: 22 November 1993
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…