Company NameFoxfield Limited
DirectorsMarcella Spelman and Lawrence Michael Spelman
Company StatusActive
Company Number00711330
CategoryPrivate Limited Company
Incorporation Date21 December 1961(62 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(46 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(33 years, 10 months after company formation)
Appointment Duration25 years, 12 months (resigned 22 October 2021)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

52 at £1Max Spelman
52.00%
Ordinary
47 at £1Marcella Spelman
47.00%
Ordinary
1 at £1Marcella Spelman & Max Spelman
1.00%
Ordinary

Financials

Year2014
Turnover£35,775
Net Worth£506,859
Cash£9,765
Current Liabilities£10,125

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Charges

21 April 1970Delivered on: 4 May 1970
Satisfied on: 30 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or minbarn property co limited to the chargee on any account whatsoever.
Particulars: 47 brackenbury road, london W.6 title no 382066.
Fully Satisfied
15 September 1966Delivered on: 3 October 1966
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 26, trevelyan rd, S.W.17. together with all fixtures.
Fully Satisfied
1 February 1965Delivered on: 18 February 1965
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc from askew house properties limited.
Particulars: 26, trevelyan rd,S.W.7.
Fully Satisfied
2 February 1965Delivered on: 10 February 1965
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 79/79A vespan rd london W12 & fixtures.
Fully Satisfied
2 February 1965Delivered on: 10 February 1965
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 47 percy rd, london W12 & fixtures.
Fully Satisfied
9 July 1964Delivered on: 21 July 1964
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 alma rd, london, SW18 with all fixtures.
Fully Satisfied
6 August 1963Delivered on: 21 August 1963
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 goldhurst terrace NW6 with all fixtures now or hereafter thereon.
Fully Satisfied
21 September 1962Delivered on: 3 October 1962
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 17 masons avenue wealdstone middx with all fixtures.
Fully Satisfied
28 May 1962Delivered on: 29 May 1962
Satisfied on: 30 April 2011
Persons entitled: Longfort Mortgage & Investment Co. LTD

Classification: Mortgage
Secured details: UKP3444.
Particulars: 44, oxford gardens kensington, london.
Fully Satisfied

Filing History

1 December 2023Change of details for Mrs Sheryl Spelman as a person with significant control on 27 November 2023 (2 pages)
10 November 2023Change of details for Mrs Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
21 July 2023Notification of Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Cessation of Max Spelman as a person with significant control on 23 March 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 April 2022Termination of appointment of Max Spelman as a director on 22 October 2021 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 October 2020Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 January 2019Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages)
8 January 2019Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2006Return made up to 29/11/06; full list of members (3 pages)
12 December 2006Return made up to 29/11/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 29/11/05; full list of members (3 pages)
19 December 2005Return made up to 29/11/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 December 2004Return made up to 29/11/04; full list of members (8 pages)
6 December 2004Return made up to 29/11/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 December 2003Return made up to 29/11/03; full list of members (8 pages)
9 December 2003Return made up to 29/11/03; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
20 December 2002Return made up to 29/11/02; full list of members (8 pages)
20 December 2002Return made up to 29/11/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 December 2000Return made up to 29/11/00; full list of members (7 pages)
8 December 2000Return made up to 29/11/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Location of debenture register (1 page)
11 January 2000Location of register of members (1 page)
11 January 2000Location of register of members (1 page)
11 January 2000Location of debenture register (1 page)
11 January 2000Return made up to 29/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000Return made up to 29/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 December 1998Return made up to 29/11/98; no change of members (6 pages)
8 December 1998Return made up to 29/11/98; no change of members (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 February 1997Return made up to 29/11/96; full list of members (6 pages)
14 February 1997Return made up to 29/11/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 November 1995Return made up to 29/11/95; no change of members (8 pages)
28 November 1995Return made up to 29/11/95; no change of members (8 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)