Company NameFoxglove Appointments Limited
DirectorUzair Yousuf Bawany
Company StatusActive
Company Number02154142
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 9 months ago)
Previous NameKing & Toben Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Uzair Yousuf Bawany
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(18 years, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Morshead Mansions
Morshead Road
London
W9 1LF
Secretary NameHelen Thorne
NationalityBritish
StatusCurrent
Appointed28 April 2006(18 years, 8 months after company formation)
Appointment Duration18 years
RoleHead Of Operations
Correspondence Address40 Laburnum Walk
Hornchurch
Essex
RM12 5RL
Director NameVivienne Rosemary King
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 April 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Brynmaer Road
Battersea
London
SW11 4EN
Director NameJosephine Toben
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 January 2001)
RoleRecruitment Consultant
Correspondence AddressThe Old Manor House
Russell Road
Shepperton
Middlesex
TW17 8JR
Secretary NameJosephine Toben
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressThe Old Manor House
Russell Road
Shepperton
Middlesex
TW17 8JR
Secretary NameDoreen Mollie Davies
NationalityBritish
StatusResigned
Appointed04 January 2001(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressOld Cudwells Barn
Lewes Road
Scaynes Hill
West Sussex
RH17 7NA
Secretary NameColleen Louise McIntyre
NationalitySouth African
StatusResigned
Appointed18 March 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2006)
RoleConsultant
Correspondence Address32 York Road
Weybridge
Surrey
KT13 9DX

Contact

Websitewww.foxglove-appt.com/
Telephone020 76299648
Telephone regionLondon

Location

Registered Address341 Garratt Lane
Wandsworth
London
SW18 4DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Uberry LTD
100.00%
Ordinary

Financials

Year2014
Turnover£192,095
Gross Profit£44,015
Net Worth-£37,655
Cash£13,704
Current Liabilities£104,547

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

20 February 2009Delivered on: 28 February 2009
Satisfied on: 12 April 2012
Persons entitled: Contact Recruitment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 December 1987Delivered on: 14 January 1988
Satisfied on: 5 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HA England to 341 Garratt Lane Wandsworth London London SW18 4DX on 22 July 2020 (1 page)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
9 January 2020Amended total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Notification of Uzair Bawany as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Notification of Uzair Bawany as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Registered office address changed from 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Registered office address changed from 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU to 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 August 2016 (1 page)
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 25,000
(6 pages)
1 August 2016Registered office address changed from 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU to 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 August 2016 (1 page)
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 25,000
(6 pages)
30 November 2015Amended total exemption small company accounts made up to 31 December 2014 (9 pages)
30 November 2015Amended total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25,000
(4 pages)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25,000
(4 pages)
31 July 2015Registered office address changed from 7th Floor, Foxglove House 166 Piccadilly London W1J 9EF to 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 7th Floor, Foxglove House 166 Piccadilly London W1J 9EF to 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU on 31 July 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
(4 pages)
15 July 2014Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 7Th Floor, Foxglove House 166 Piccadilly London W1J 9EF on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 7Th Floor, Foxglove House 166 Piccadilly London W1J 9EF on 15 July 2014 (1 page)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2011Company name changed king & toben LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Company name changed king & toben LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 24/06/09; full list of members (5 pages)
29 June 2009Return made up to 24/06/09; full list of members (5 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 77 cornhill london EC3V 3QQ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 77 cornhill london EC3V 3QQ (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Registered office changed on 02/07/07 from: sun court 67 cornhill london EC3V 3NB (1 page)
2 July 2007Registered office changed on 02/07/07 from: sun court 67 cornhill london EC3V 3NB (1 page)
24 April 2007Return made up to 31/12/06; full list of members (2 pages)
24 April 2007Return made up to 31/12/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(63 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(63 pages)
23 May 2006Declaration of assistance for shares acquisition (4 pages)
23 May 2006Declaration of assistance for shares acquisition (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: foxglove house 166 piccadilly london W1V 9DE (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: foxglove house 166 piccadilly london W1V 9DE (1 page)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 April 2003Director's particulars changed (1 page)
27 April 2003Director's particulars changed (1 page)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 April 2002Return made up to 31/12/01; full list of members (6 pages)
10 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002£ ic 35000/30000 30/06/01 £ sr 5000@1=5000 (1 page)
28 January 2002£ ic 30000/25000 31/12/01 £ sr 5000@1=5000 (1 page)
28 January 2002£ ic 30000/25000 31/12/01 £ sr 5000@1=5000 (1 page)
28 January 2002£ ic 35000/30000 30/06/01 £ sr 5000@1=5000 (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 November 2000£ ic 50000/35000 19/10/00 £ sr 15000@1=15000 (1 page)
8 November 2000£ ic 50000/35000 19/10/00 £ sr 15000@1=15000 (1 page)
6 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
16 April 1992Full accounts made up to 31 December 1991 (10 pages)
16 April 1992Full accounts made up to 31 December 1991 (10 pages)
21 November 1988Wd 10/11/88 ad 30/11/87--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 November 1988Wd 10/11/88 ad 30/11/87--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 September 1988Memorandum and Articles of Association (9 pages)
21 September 1988Memorandum and Articles of Association (9 pages)
16 November 1987Memorandum and Articles of Association (10 pages)
16 November 1987Memorandum and Articles of Association (10 pages)
23 September 1987Company name changed fashionyork LIMITED\certificate issued on 24/09/87 (2 pages)
23 September 1987Company name changed fashionyork LIMITED\certificate issued on 24/09/87 (2 pages)
11 August 1987Incorporation (11 pages)
11 August 1987Incorporation (11 pages)