Company NameFox Bros (Bexley) Limited
DirectorsMichelle Frances Fox and Stephen John Owen
Company StatusActive
Company Number00713148
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Michelle Frances Fox
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(50 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
Kent
BR7 5AN
Director NameMr Stephen John Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(57 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
Kent
BR7 5AN
Director NameAlfred Daniel Fox
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1993)
RoleMotor Trader
Correspondence Address50 Red House Lane
Bexleyheath
Kent
DA6 8JD
Director NameDennis Edmund Fox
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 February 2012)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressDulcie Dumum
Honeyden Road North Cray
Sidcup
Kent
DA14 5LX
Secretary NameAlfred Daniel Fox
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address50 Red House Lane
Bexleyheath
Kent
DA6 8JD
Secretary NameMichelle Frances Fox
NationalityBritish
StatusResigned
Appointed14 December 1993(31 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 February 2012)
RoleCompany Director
Correspondence AddressDulcie Dumum
Honeyden Road
North Cray Sidcup
Kent
DA14 5LX
Secretary NameAccountancy & Payroll (UK) Ltd (Corporation)
StatusResigned
Appointed28 February 2012(50 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2013)
Correspondence Address12a Goldthorpe Industrial Estate
Commercial Road
Goldthorpe
South Yorkshire
S63 9BL
Secretary NameAccountancy & Payroll(UK) Ltd (Corporation)
StatusResigned
Appointed28 February 2012(50 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 May 2012)
Correspondence Address12a Commercial Road
Goldthorpe
Rotherham
South Yorkshire
S63 9BL

Location

Registered Address10a High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michelle Frances Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£145,141
Cash£32,506
Current Liabilities£4,130

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
3 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
2 August 2023Termination of appointment of Stephen John Owen as a director on 20 July 2023 (1 page)
30 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
30 November 2021Director's details changed for Miss Michelle Frances Fox on 29 November 2021 (2 pages)
30 November 2021Change of details for Miss Michelle Fox as a person with significant control on 29 November 2021 (2 pages)
30 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 September 2019Appointment of Mr Stephen John Owen as a director on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
2 August 2019Director's details changed for Miss Michelle Frances Fox on 2 August 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 10a High Street Chislehurst Kent BR7 5AN on 28 February 2018 (1 page)
28 February 2018Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to 10a High Street Chislehurst Kent BR7 5AN on 28 February 2018 (1 page)
19 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary (1 page)
8 May 2013Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary (1 page)
23 April 2013Registered office address changed from 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 23 April 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 May 2012Director's details changed for Miss Michelle Frances Fox on 1 May 2012 (2 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 May 2012Termination of appointment of Accountancy & Payroll(Uk) Ltd as a secretary (1 page)
21 May 2012Termination of appointment of Accountancy & Payroll(Uk) Ltd as a secretary (1 page)
21 May 2012Director's details changed for Miss Michelle Frances Fox on 1 May 2012 (2 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Miss Michelle Frances Fox on 1 May 2012 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Ms Michelle Francis Fox on 1 May 2012 (2 pages)
10 May 2012Director's details changed for Ms Michelle Francis Fox on 1 May 2012 (2 pages)
10 May 2012Director's details changed for Ms Michelle Francis Fox on 1 May 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Appointment of Accountancy & Payroll(Uk) Ltd as a secretary (2 pages)
28 February 2012Appointment of Accountancy & Payroll(Uk) Ltd as a secretary (2 pages)
28 February 2012Termination of appointment of Michelle Fox as a secretary (1 page)
28 February 2012Appointment of Accountancy & Payroll (Uk) Ltd as a secretary (2 pages)
28 February 2012Termination of appointment of Dennis Fox as a director (1 page)
28 February 2012Termination of appointment of Michelle Fox as a secretary (1 page)
28 February 2012Appointment of Ms Michelle Francis Fox as a director (2 pages)
28 February 2012Appointment of Ms Michelle Francis Fox as a director (2 pages)
28 February 2012Termination of appointment of Dennis Fox as a director (1 page)
28 February 2012Appointment of Accountancy & Payroll (Uk) Ltd as a secretary (2 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 October 2009Director's details changed for Dennis Edmund Fox on 16 October 2009 (2 pages)
17 October 2009Registered office address changed from Alpha House Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU United Kingdom on 17 October 2009 (1 page)
17 October 2009Director's details changed for Dennis Edmund Fox on 16 October 2009 (2 pages)
17 October 2009Registered office address changed from Alpha House Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU United Kingdom on 17 October 2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 November 2008Registered office changed on 14/11/2008 from alpha house old doncaster road wath-upon-dearne rotherham south yorkshire S63 7EU united kingdom (1 page)
14 November 2008Registered office changed on 14/11/2008 from alpha house old doncaster road wath-upon-dearne rotherham south yorkshire S63 7EU united kingdom (1 page)
14 November 2008Location of register of members (1 page)
14 November 2008Location of register of members (1 page)
14 November 2008Location of debenture register (1 page)
14 November 2008Return made up to 10/10/08; full list of members (3 pages)
14 November 2008Location of debenture register (1 page)
14 November 2008Return made up to 10/10/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 March 2008Registered office changed on 20/03/2008 from 45 hartford road bexley kent DA5 1NG (1 page)
20 March 2008Registered office changed on 20/03/2008 from 45 hartford road bexley kent DA5 1NG (1 page)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 October 2006Return made up to 10/10/06; full list of members (2 pages)
18 October 2006Return made up to 10/10/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 November 2005Return made up to 10/10/05; full list of members (2 pages)
27 November 2005Return made up to 10/10/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 December 2003Return made up to 10/10/03; full list of members (6 pages)
9 December 2003Return made up to 10/10/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
21 October 2002Return made up to 10/10/02; full list of members (6 pages)
21 October 2002Return made up to 10/10/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 October 2001Return made up to 10/10/01; full list of members (6 pages)
22 October 2001Return made up to 10/10/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (2 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (2 pages)
6 November 2000Return made up to 10/10/00; full list of members (6 pages)
6 November 2000Return made up to 10/10/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
8 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
15 October 1998Return made up to 10/10/98; no change of members (4 pages)
15 October 1998Return made up to 10/10/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (2 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (2 pages)
23 October 1997Return made up to 10/10/97; full list of members (6 pages)
23 October 1997Return made up to 10/10/97; full list of members (6 pages)
1 November 1996Return made up to 10/10/96; full list of members (6 pages)
1 November 1996Return made up to 10/10/96; full list of members (6 pages)
5 September 1996Full accounts made up to 30 June 1996 (10 pages)
5 September 1996Full accounts made up to 30 June 1996 (10 pages)
7 December 1995Full accounts made up to 30 June 1995 (5 pages)
7 December 1995Full accounts made up to 30 June 1995 (5 pages)
13 October 1995Return made up to 10/10/95; no change of members (4 pages)
13 October 1995Return made up to 10/10/95; no change of members (4 pages)
24 May 1995Full accounts made up to 30 June 1994 (10 pages)
24 May 1995Full accounts made up to 30 June 1994 (10 pages)