Company NameFox Developments Limited
DirectorDavid Robins
Company StatusActive
Company Number00778926
CategoryPrivate Limited Company
Incorporation Date29 October 1963(60 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Robins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Secretary NameMrs Cheryl Robins
StatusCurrent
Appointed23 February 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Director NameColin Eric Harper
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years after company formation)
Appointment Duration14 years (resigned 12 November 2005)
RoleChartered Surveyor
Correspondence AddressFinchdale 12 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Director NameFrederick William Lloyd Strevens
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 1998)
RoleRetired Surveyor
Correspondence AddressHope Cottage
Membury
Axminster
EX13 7AF
Director NameAndrew Lovelock Miller
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years after company formation)
Appointment Duration26 years, 5 months (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Secretary NameFrederick William Lloyd Strevens
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 1998)
RoleCompany Director
Correspondence AddressHope Cottage
Membury
Axminster
EX13 7AF
Secretary NameAndrew Lovelock Miller
NationalityBritish
StatusResigned
Appointed03 October 1998(34 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Director NameHelen Lloyd-Strevens
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(36 years after company formation)
Appointment Duration16 years, 5 months (resigned 19 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Director NameMaureen Harper
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(42 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN

Contact

Telephone01689 826731
Telephone regionOrpington

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr A. Strevens
8.33%
Ordinary
1 at £1Mr D. Strevens
8.33%
Ordinary
1 at £1Mr L. Strevens
8.33%
Ordinary
1 at £1Mrs R. Ramsey
8.33%
Ordinary
4 at £1Mrs Anna Miller
33.33%
Ordinary
4 at £1Mrs Maureen June Harper
33.33%
Ordinary

Financials

Year2014
Net Worth£140,191
Cash£6,728
Current Liabilities£2,887

Accounts

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

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

11 October 2019Delivered on: 16 October 2019
Persons entitled: Paratus Amc Limited Trading as Foundation Homeloans

Classification: A registered charge
Particulars: 27 farley road gravesend DA12 2LT registered at. Hm land registry under title no. K730419.
Outstanding
26 August 1981Delivered on: 28 August 1981
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 338 high street, orpington, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 October 2019Registration of charge 007789260002, created on 11 October 2019 (4 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 April 2018Termination of appointment of Andrew Lovelock Miller as a director on 31 March 2018 (1 page)
6 March 2018Notification of Cheryl Robins as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Notification of David Robins as a person with significant control on 21 February 2018 (2 pages)
5 March 2018Appointment of Mr David Robins as a director on 23 February 2018 (2 pages)
28 February 2018Appointment of Mrs Cheryl Robins as a secretary on 23 February 2018 (2 pages)
28 February 2018Termination of appointment of Andrew Lovelock Miller as a secretary on 23 February 2018 (1 page)
28 February 2018Cessation of Anna Catherine Miller as a person with significant control on 21 February 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Termination of appointment of Helen Lloyd-Strevens as a director on 19 April 2016 (1 page)
7 November 2016Termination of appointment of Helen Lloyd-Strevens as a director on 19 April 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2014Termination of appointment of Maureen Harper as a director on 6 August 2014 (1 page)
31 October 2014Termination of appointment of Maureen Harper as a director on 6 August 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 12
(5 pages)
31 October 2014Termination of appointment of Maureen Harper as a director on 6 August 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 12
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Director's details changed for Maureen Harper on 1 October 2011 (2 pages)
1 November 2011Secretary's details changed for Andrew Lovelock Miller on 1 October 2011 (1 page)
1 November 2011Director's details changed for Andrew Lovelock Miller on 1 October 2011 (2 pages)
1 November 2011Secretary's details changed for Andrew Lovelock Miller on 1 October 2011 (1 page)
1 November 2011Secretary's details changed for Andrew Lovelock Miller on 1 October 2011 (1 page)
1 November 2011Director's details changed for Helen Lloyd-Strevens on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Andrew Lovelock Miller on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Maureen Harper on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Helen Lloyd-Strevens on 1 October 2011 (2 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Maureen Harper on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Andrew Lovelock Miller on 1 October 2011 (2 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Helen Lloyd-Strevens on 1 October 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2009Director's details changed for Maureen Harper on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Helen Lloyd-Strevens on 31 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Andrew Lovelock Miller on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Helen Lloyd-Strevens on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Maureen Harper on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Lovelock Miller on 31 October 2009 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 November 2007Return made up to 31/10/07; no change of members (7 pages)
23 November 2007Return made up to 31/10/07; no change of members (7 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2004Return made up to 31/10/04; full list of members (8 pages)
10 November 2004Return made up to 31/10/04; full list of members (8 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 November 2002Return made up to 31/10/02; full list of members (8 pages)
12 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 August 2002Registered office changed on 07/08/02 from: 338 high st orpington kent BR6 0NQ (1 page)
7 August 2002Registered office changed on 07/08/02 from: 338 high st orpington kent BR6 0NQ (1 page)
16 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Full accounts made up to 31 March 2001 (8 pages)
10 May 2001Full accounts made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 31/10/00; full list of members (7 pages)
14 March 2001Return made up to 31/10/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 March 2000 (8 pages)
10 May 2000Full accounts made up to 31 March 2000 (8 pages)
21 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 March 1999 (7 pages)
1 June 1999Full accounts made up to 31 March 1999 (7 pages)
3 March 1999Full accounts made up to 31 March 1998 (8 pages)
3 March 1999Full accounts made up to 31 March 1998 (8 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998New secretary appointed (2 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
4 December 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Secretary's particulars changed;director's particulars changed (1 page)
2 December 1996Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)