Company NameFoxcrown Limited
DirectorsAlka Desaur and Raichand Desaur
Company StatusActive
Company Number02150971
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Alka Desaur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(4 years, 7 months after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMr Raichand Desaur
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(4 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Secretary NameMrs Alka Desaur
NationalityBritish
StatusCurrent
Appointed11 March 1992(4 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alka Desaur
50.00%
Ordinary
1 at £1Raichand Desaur
50.00%
Ordinary

Financials

Year2014
Net Worth£1,054,933
Cash£48,939
Current Liabilities£785,199

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

26 August 2005Delivered on: 27 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit g kingsway business park oldfield road hampton middlesex TW122HD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2001Delivered on: 23 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 82 hounslow road feltham t/n MX298169. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 May 2001Delivered on: 2 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 binden road shepherds bush t/no;-289747. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 February 2001Delivered on: 9 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 cross road hanworth middlesex t/n MX127105. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 January 2001Delivered on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 70 sunbury rd,feltham,midd'x TW13 4PQ; t/no MX24667. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 April 1989Delivered on: 8 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, milton road, hanwell, l/b of ealing, title no mx 314464 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1987Delivered on: 26 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, kirn rd, west ealing L.B. of ealing title: mx 202309 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 11/03/08; full list of members (4 pages)
30 April 2008Return made up to 11/03/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 11/03/05; full list of members (3 pages)
22 April 2005Return made up to 11/03/05; full list of members (3 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 11/03/04; full list of members (7 pages)
9 June 2004Return made up to 11/03/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 April 2003Return made up to 11/03/03; full list of members (7 pages)
25 April 2003Return made up to 11/03/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 May 2002Return made up to 11/03/02; full list of members (6 pages)
5 May 2002Return made up to 11/03/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
13 April 2001Return made up to 11/03/01; full list of members (6 pages)
13 April 2001Return made up to 11/03/01; full list of members (6 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Registered office changed on 20/10/00 from: 129 harlington road west feltham middlesex TW14 0JG (1 page)
20 October 2000Registered office changed on 20/10/00 from: 129 harlington road west feltham middlesex TW14 0JG (1 page)
12 May 2000Return made up to 11/03/00; full list of members (6 pages)
12 May 2000Return made up to 11/03/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1998Return made up to 11/03/98; no change of members (4 pages)
17 April 1998Return made up to 11/03/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Return made up to 11/03/97; no change of members (4 pages)
3 April 1997Return made up to 11/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 April 1996Return made up to 11/03/96; full list of members (6 pages)
21 April 1996Return made up to 11/03/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 129 harlington road west feltham middlesex TW14 0JG (1 page)
18 April 1995Registered office changed on 18/04/95 from: 129 harlington road west feltham middlesex TW14 0JG (1 page)
18 April 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/95
(4 pages)
18 April 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/95
(4 pages)
28 July 1987Incorporation (14 pages)
28 July 1987Incorporation (14 pages)