Company NameN.M.Fox(Investments)Limited
DirectorsAlan Stuart Fox and Marcia Fox
Company StatusActive
Company Number00659934
CategoryPrivate Limited Company
Incorporation Date20 May 1960(63 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Alan Stuart Fox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(38 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Lea
London
N2 0RF
Director NameMarcia Fox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(41 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Lea
Hampstead Garden Suburb
London
N2 0RF
Secretary NameMarcia Fox
NationalityBritish
StatusCurrent
Appointed30 May 2007(47 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Lea
Hampstead Garden Suburb
London
N2 0RF
Director NameNathan Morris Fox
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(31 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2000)
RoleRetired
Correspondence Address51 Crespigny Road
London
NW4 3DU
Director NameSonia Doreen Fox
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(31 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crespigny Road
London
NW4 3DU
Secretary NameSonia Doreen Fox
NationalityBritish
StatusResigned
Appointed20 November 1991(31 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crespigny Road
London
NW4 3DU

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 300 other UK companies use this postal address

Shareholders

40 at £1Trustees Of Liora Fox & Trustees Of Ilana Fox & Trustees Of Simon Lawrence
40.00%
Ordinary
30 at £1Dr Alan Stuart Fox
30.00%
Ordinary
20 at £1Sonia Doreen Fox
20.00%
Ordinary
10 at £1Marcia Fox
10.00%
Ordinary

Financials

Year2014
Net Worth£4,876,936
Cash£372,187
Current Liabilities£69,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

11 March 1965Delivered on: 16 March 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc not exceeding £3,000.
Particulars: 49, 51, 53, 57 & 65 inverness terrace, london. W.2.
Outstanding
30 June 1960Delivered on: 20 July 1960
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £7,000.
Particulars: 49, 51, 53, 57 & 65 inverness terrace, paddington, W.29.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 June 2023Memorandum and Articles of Association (26 pages)
31 March 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
16 January 2023Change of share class name or designation (2 pages)
16 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 January 2023Memorandum and Articles of Association (26 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
9 March 2016Registered office address changed from 68 Great Portland Street London W1W 7NG to Harben House Harben Parade Finchley Road London NW3 6LH on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 68 Great Portland Street London W1W 7NG to Harben House Harben Parade Finchley Road London NW3 6LH on 9 March 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Termination of appointment of Sonia Doreen Fox as a director on 8 January 2015 (1 page)
26 February 2015Termination of appointment of Sonia Doreen Fox as a director on 8 January 2015 (1 page)
26 February 2015Termination of appointment of Sonia Doreen Fox as a director on 8 January 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (4 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
7 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Doctor Alan Stuart Fox on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Marcia Fox on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sonia Doreen Fox on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Marcia Fox on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sonia Doreen Fox on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Doctor Alan Stuart Fox on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2008Return made up to 20/11/08; full list of members (5 pages)
25 November 2008Return made up to 20/11/08; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
2 March 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 March 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 20/11/06; full list of members (8 pages)
30 November 2006Return made up to 20/11/06; full list of members (8 pages)
6 December 2005Return made up to 20/11/05; full list of members (8 pages)
6 December 2005Return made up to 20/11/05; full list of members (8 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
18 November 2004Return made up to 20/11/04; full list of members (8 pages)
18 November 2004Return made up to 20/11/04; full list of members (8 pages)
3 December 2003Return made up to 20/11/03; full list of members (8 pages)
3 December 2003Return made up to 20/11/03; full list of members (8 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (3 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (3 pages)
5 December 2002Return made up to 20/11/02; full list of members (8 pages)
5 December 2002Return made up to 20/11/02; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page)
7 October 2002Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page)
2 April 2002Return made up to 20/11/01; full list of members (8 pages)
2 April 2002Return made up to 20/11/01; full list of members (8 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
12 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
29 November 1999Return made up to 20/11/99; full list of members (8 pages)
29 November 1999Return made up to 20/11/99; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
3 December 1997Return made up to 20/11/97; no change of members (4 pages)
3 December 1997Return made up to 20/11/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 November 1995Return made up to 20/11/95; full list of members (6 pages)
30 November 1995Return made up to 20/11/95; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 37 harley street london W1N 2AD (1 page)
26 July 1995Registered office changed on 26/07/95 from: 37 harley street london W1N 2AD (1 page)
29 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 May 1960Incorporation (14 pages)
20 May 1960Incorporation (14 pages)