About

Registered Number: 01318066
Date of Incorporation: 21/06/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Swallow Court, Swallowfields, Welwyn Garden City, AL7 1SA

 

Founded in 1977, Silver Fox Ltd are based in Welwyn Garden City, it has a status of "Active". The companies directors are Michaelson, Michelle, Daniels, Rosemary, Tilbury, Andrew James Cecil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILBURY, Andrew James Cecil 01 March 2012 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MICHAELSON, Michelle 01 June 2001 - 1
DANIELS, Rosemary N/A 28 January 1993 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 March 2020
MR04 - N/A 21 February 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH03 - Change of particulars for secretary 29 January 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 27 April 2017
MR04 - N/A 28 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
SH01 - Return of Allotment of shares 09 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 28 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 29 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 01 July 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 03 September 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 21 December 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1993
AA - Annual Accounts 25 February 1993
288 - N/A 14 February 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 12 December 1991
363a - Annual Return 03 December 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 06 September 1989
RESOLUTIONS - N/A 18 February 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 1988
PUC 7 - N/A 02 March 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
287 - Change in situation or address of Registered Office 22 September 1987
395 - Particulars of a mortgage or charge 29 July 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
395 - Particulars of a mortgage or charge 07 July 1981
CERTNM - Change of name certificate 19 November 1979
NEWINC - New incorporation documents 21 June 1977
MISC - Miscellaneous document 21 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Fully Satisfied

N/A

Fixed and floating charge 26 June 1996 Fully Satisfied

N/A

Guarantee & debenture 20 July 1987 Fully Satisfied

N/A

Debenture 17 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.