Canons Corner
Edgware
Middlesex
HA8 8AX
Director Name | Mr Gary Saul Fox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Ms Sharon Rebecca Franks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Mr Jonathan Robert Epps |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(75 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 London House Canons Corner Edgware HA8 8AX |
Director Name | Mr James-Oliver Fox |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 22 December 2023(75 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Marketing Manager |
Country of Residence | Australia |
Correspondence Address | 29 London House Canons Corner Edgware HA8 8AX |
Director Name | Mrs Natassia Olivia Papierowski |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(75 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Legal Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 London House Canons Corner Edgware HA8 8AX |
Director Name | Gary Saul Fox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 26/28 Southampton Street Reading Berkshire RG1 2QL |
Director Name | Harold Alexander Fox |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 29 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Mrs Sonia Fox |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 London House Canons Corner Edgware Middlesex HA8 8AX |
Secretary Name | Harold Alexander Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 29 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Roy Halan Perin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(51 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Paul Anthony Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(51 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Flat 178,29 Abercorn Place London NW8 9DU |
Telephone | 020 89585125 |
---|---|
Telephone region | London |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
180 at £1 | Gary Fox 9.00% Ordinary |
---|---|
1.5k at £1 | Mrs Sonia Fox 74.95% Ordinary |
300 at £1 | Sharon Franks 15.00% Ordinary |
21 at £1 | Executors Of Maurice Fox 1.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,233 |
Cash | £242,668 |
Current Liabilities | £1,177 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
21 January 1959 | Delivered on: 28 January 1959 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 37, howard road, stoke newington, london, title no. Ln. 168151. Outstanding |
---|---|
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Freehold:- 75, brougham road hackney. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Freehold:- 452, roman road, bow. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Leasehold:- 7, atherden road, clapton. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Freehold:- 103 & 105, median road, glapton, E.5. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Freehold:- 109 & 111, morning lane hackney. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Freehold:- 81, brownlow road, hackney. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Leashold:- 9, atherden road, clapton. Outstanding |
23 July 1990 | Delivered on: 2 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 452 roman road, bow, L.B. of tower manlets title no. 404370. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Freehold:- 165, morning lane, hackney. Outstanding |
15 February 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 July 2019 | Satisfaction of charge 6 in full (1 page) |
3 July 2019 | Satisfaction of charge 1 in full (1 page) |
3 July 2019 | Satisfaction of charge 5 in full (1 page) |
3 July 2019 | Satisfaction of charge 3 in full (1 page) |
3 July 2019 | Satisfaction of charge 2 in full (1 page) |
3 July 2019 | Satisfaction of charge 10 in full (1 page) |
3 July 2019 | Satisfaction of charge 8 in full (1 page) |
3 July 2019 | Satisfaction of charge 9 in full (1 page) |
3 July 2019 | Satisfaction of charge 7 in full (1 page) |
3 July 2019 | Satisfaction of charge 4 in full (1 page) |
28 June 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
18 October 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
18 October 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mrs Sonia Fox on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Sonia Fox on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mrs Sonia Fox on 6 August 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 August 2008 | Secretary's change of particulars / gary fox / 13/11/2007 (1 page) |
19 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
19 August 2008 | Secretary's change of particulars / gary fox / 13/11/2007 (1 page) |
19 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director and secretary harold fox (1 page) |
27 February 2008 | Secretary appointed gary fox (2 pages) |
27 February 2008 | Appointment terminated director and secretary harold fox (1 page) |
27 February 2008 | Secretary appointed gary fox (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
25 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
20 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
16 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
24 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
24 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
12 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
12 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
21 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
21 October 1998 | Return made up to 06/08/98; no change of members (5 pages) |
21 October 1998 | Return made up to 06/08/98; no change of members (5 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
1 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
29 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
29 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
25 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
25 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
18 September 1982 | Accounts made up to 5 April 1981 (9 pages) |
18 September 1982 | Accounts made up to 5 April 1981 (9 pages) |
18 September 1982 | Accounts made up to 5 April 1981 (9 pages) |