Company NameFox Properties Limited
Company StatusActive
Company Number00460046
CategoryPrivate Limited Company
Incorporation Date15 October 1948(75 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameGary Fox
NationalityBritish
StatusCurrent
Appointed13 November 2007(59 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address29 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMr Gary Saul Fox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(73 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 London House Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMs Sharon Rebecca Franks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(73 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 London House Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMr Jonathan Robert Epps
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(75 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 London House Canons Corner
Edgware
HA8 8AX
Director NameMr James-Oliver Fox
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed22 December 2023(75 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleMarketing Manager
Country of ResidenceAustralia
Correspondence Address29 London House Canons Corner
Edgware
HA8 8AX
Director NameMrs Natassia Olivia Papierowski
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(75 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleLegal Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 London House Canons Corner
Edgware
HA8 8AX
Director NameGary Saul Fox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(42 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 August 1995)
RoleCompany Director
Correspondence Address26/28 Southampton Street
Reading
Berkshire
RG1 2QL
Director NameHarold Alexander Fox
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(42 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address29 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMrs Sonia Fox
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(42 years, 10 months after company formation)
Appointment Duration30 years, 7 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameHarold Alexander Fox
NationalityBritish
StatusResigned
Appointed06 August 1991(42 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address29 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameRoy Halan Perin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(51 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1999)
RoleAccountant
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NamePaul Anthony Barnett
NationalityBritish
StatusResigned
Appointed22 October 1999(51 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressFlat 178,29 Abercorn Place
London
NW8 9DU

Contact

Telephone020 89585125
Telephone regionLondon

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

180 at £1Gary Fox
9.00%
Ordinary
1.5k at £1Mrs Sonia Fox
74.95%
Ordinary
300 at £1Sharon Franks
15.00%
Ordinary
21 at £1Executors Of Maurice Fox
1.05%
Ordinary

Financials

Year2014
Net Worth£242,233
Cash£242,668
Current Liabilities£1,177

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

21 January 1959Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1990Delivered 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 1949Delivered on: 15 March 1949
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.,.
Particulars: Freehold:- 165, morning lane, hackney.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 5 April 2020 (5 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 July 2019Satisfaction of charge 6 in full (1 page)
3 July 2019Satisfaction of charge 1 in full (1 page)
3 July 2019Satisfaction of charge 5 in full (1 page)
3 July 2019Satisfaction of charge 3 in full (1 page)
3 July 2019Satisfaction of charge 2 in full (1 page)
3 July 2019Satisfaction of charge 10 in full (1 page)
3 July 2019Satisfaction of charge 8 in full (1 page)
3 July 2019Satisfaction of charge 9 in full (1 page)
3 July 2019Satisfaction of charge 7 in full (1 page)
3 July 2019Satisfaction of charge 4 in full (1 page)
28 June 2019Micro company accounts made up to 5 April 2019 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 5 April 2018 (5 pages)
18 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
18 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,000
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,000
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(4 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(4 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(4 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mrs Sonia Fox on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Sonia Fox on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mrs Sonia Fox on 6 August 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 August 2008Secretary's change of particulars / gary fox / 13/11/2007 (1 page)
19 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 August 2008Secretary's change of particulars / gary fox / 13/11/2007 (1 page)
19 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 February 2008Appointment terminated director and secretary harold fox (1 page)
27 February 2008Secretary appointed gary fox (2 pages)
27 February 2008Appointment terminated director and secretary harold fox (1 page)
27 February 2008Secretary appointed gary fox (2 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 October 2007Return made up to 06/08/07; full list of members (3 pages)
1 October 2007Return made up to 06/08/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 September 2006Return made up to 06/08/06; full list of members (3 pages)
11 September 2006Return made up to 06/08/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 August 2005Return made up to 06/08/05; full list of members (3 pages)
25 August 2005Return made up to 06/08/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 September 2004Return made up to 06/08/04; full list of members (8 pages)
6 September 2004Return made up to 06/08/04; full list of members (8 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 September 2003Return made up to 06/08/03; full list of members (8 pages)
3 September 2003Return made up to 06/08/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 September 2002Return made up to 06/08/02; full list of members (8 pages)
16 September 2002Return made up to 06/08/02; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
24 October 2001Return made up to 06/08/01; full list of members (7 pages)
24 October 2001Return made up to 06/08/01; full list of members (7 pages)
12 January 2001Full accounts made up to 5 April 2000 (10 pages)
12 January 2001Full accounts made up to 5 April 2000 (10 pages)
12 January 2001Full accounts made up to 5 April 2000 (10 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
21 September 2000Return made up to 06/08/00; full list of members (8 pages)
21 September 2000Return made up to 06/08/00; full list of members (8 pages)
17 January 2000Full accounts made up to 5 April 1999 (9 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Full accounts made up to 5 April 1999 (9 pages)
17 January 2000Full accounts made up to 5 April 1999 (9 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
3 September 1999Return made up to 06/08/99; full list of members (7 pages)
3 September 1999Return made up to 06/08/99; full list of members (7 pages)
2 February 1999Full accounts made up to 5 April 1998 (10 pages)
2 February 1999Full accounts made up to 5 April 1998 (10 pages)
2 February 1999Full accounts made up to 5 April 1998 (10 pages)
21 October 1998Return made up to 06/08/98; no change of members (5 pages)
21 October 1998Return made up to 06/08/98; no change of members (5 pages)
26 January 1998Full accounts made up to 5 April 1997 (10 pages)
26 January 1998Full accounts made up to 5 April 1997 (10 pages)
26 January 1998Full accounts made up to 5 April 1997 (10 pages)
1 September 1997Return made up to 06/08/97; no change of members (4 pages)
1 September 1997Return made up to 06/08/97; no change of members (4 pages)
3 February 1997Full accounts made up to 5 April 1996 (11 pages)
3 February 1997Full accounts made up to 5 April 1996 (11 pages)
3 February 1997Full accounts made up to 5 April 1996 (11 pages)
10 September 1996Return made up to 06/08/96; full list of members (7 pages)
10 September 1996Return made up to 06/08/96; full list of members (7 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
25 August 1995Return made up to 06/08/95; no change of members (6 pages)
25 August 1995Return made up to 06/08/95; no change of members (6 pages)
18 September 1982Accounts made up to 5 April 1981 (9 pages)
18 September 1982Accounts made up to 5 April 1981 (9 pages)
18 September 1982Accounts made up to 5 April 1981 (9 pages)