West Hampstead
London
NW6 2EG
Director Name | Mr Neville Stuart Fox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2017(61 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Mr Jeffrey Fox |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Knightshayes House 95 Holders Hill Road Hendon London NW4 1JY |
Director Name | Mr William Fox |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | 8 Dewlands Court 2 Turnberry Close Holders Hill Road London NW4 1JL |
Secretary Name | Mr William Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | 8 Dewlands Court 2 Turnberry Close Holders Hill Road London NW4 1JL |
Director Name | Gloria Fox |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(47 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Muriel Fox |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(47 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 23 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Secretary Name | Muriel Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(47 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 23 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Secretary Name | Fox Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(49 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2010) |
Role | Company Director |
Correspondence Address | 12 Knightshayes 95 Holders Hill Road London NW4 1JY |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Gloria Fox 25.02% Ordinary A |
---|---|
5k at £1 | Muriel Fox 25.02% Ordinary A |
2.5k at £1 | Executors Of Estate Of Trevor L Fox 12.49% Ordinary B |
2.5k at £1 | Jacqueline Kent 12.49% Ordinary B |
2.5k at £1 | Martyn Fox 12.49% Ordinary B |
2.5k at £1 | Neville S. Fox 12.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £648,753 |
Cash | £414,439 |
Current Liabilities | £20,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
17 March 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
---|---|
17 September 2020 | Resolutions
|
17 September 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
17 September 2020 | Memorandum and Articles of Association (22 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Termination of appointment of Muriel Fox as a director on 23 October 2018 (1 page) |
27 November 2018 | Termination of appointment of Muriel Fox as a secretary on 23 October 2018 (1 page) |
13 April 2018 | Termination of appointment of Gloria Fox as a director on 13 April 2018 (1 page) |
3 April 2018 | Secretary's details changed for Muriel Fox on 29 March 2018 (1 page) |
3 April 2018 | Director's details changed for Gloria Fox on 29 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Jacqueline Kent on 29 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Muriel Fox on 29 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Neville Stuart Fox on 29 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Jacqueline Kent as a director on 28 December 2017 (2 pages) |
12 February 2018 | Appointment of Mr Neville Stuart Fox as a director on 28 December 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 29 July 2012
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Statement of company's objects (2 pages) |
13 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 29 July 2012
|
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2012 | Statement of company's objects (2 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Registered office address changed from 12 Knightshayes House 95 Holders Hill Road London NW4 1JY United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 12 Knightshayes House 95 Holders Hill Road London NW4 1JY United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 12 Knightshayes House 95 Holders Hill Road London NW4 1JY United Kingdom on 3 June 2011 (1 page) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Termination of appointment of Fox Jeffrey as a secretary (1 page) |
3 February 2011 | Termination of appointment of Fox Jeffrey as a secretary (1 page) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Termination of appointment of Jeffrey Fox as a director (1 page) |
6 January 2011 | Termination of appointment of Jeffrey Fox as a director (1 page) |
9 November 2010 | Registered office address changed from Lincoln House 6 Cowley Place Hendon London NW4 2DQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Lincoln House 6 Cowley Place Hendon London NW4 2DQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Lincoln House 6 Cowley Place Hendon London NW4 2DQ on 9 November 2010 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Jeffrey Fox on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Gloria Fox on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Gloria Fox on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Muriel Fox on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Jeffrey Fox on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Muriel Fox on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Jeffrey Fox on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Muriel Fox on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Gloria Fox on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 11/01/08; no change of members (8 pages) |
12 May 2008 | Return made up to 11/01/08; no change of members (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (10 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (10 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (10 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (10 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 26/01/04; full list of members (9 pages) |
7 May 2004 | Return made up to 26/01/04; full list of members (9 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 26/01/03; full list of members
|
13 February 2003 | Return made up to 26/01/03; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: c/o goldwins suite 3,linburn house 350 kilburn high road london NW6 2QJ (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: c/o goldwins suite 3,linburn house 350 kilburn high road london NW6 2QJ (1 page) |
14 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 26/01/99; no change of members
|
5 February 1999 | Return made up to 26/01/99; no change of members
|
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
12 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |