Company NameFoxhall Enterprises Limited
Company StatusDissolved
Company Number02466285
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 2 months ago)
Dissolution Date26 April 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameRachel Zeitlin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Holne Chase
London
N2 0QN
Director NameMr Adam Charles Zeitlin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ludlow Way
London
N2 0JZ
Director NameKatie Zeitlin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Milman Road
London
NW6 6EG
Director NameLisa Zeitlin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Fordwych Road
London
NW2 3NG
Secretary NameMiss Rachel Philippa Zeitlin
NationalityBritish
StatusClosed
Appointed03 September 2010(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 26 April 2018)
RoleCompany Director
Correspondence Address21 Fettes House Wellington Road
London
NW8 9SU
Director NameMichael Harry Zeitlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(3 years after company formation)
Appointment Duration17 years, 7 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NamePeter Jacob Zeitlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(3 years after company formation)
Appointment Duration17 years, 7 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameMichael Harry Zeitlin
NationalityBritish
StatusResigned
Appointed02 February 1993(3 years after company formation)
Appointment Duration9 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Secretary NameMr Simon Raymond Shaw
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG

Contact

Telephone020 72811966
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250 at £1Adam Charles Zeitlin
25.00%
Ordinary
250 at £1Katie Zeitlin
25.00%
Ordinary
250 at £1Lisa Zeitlin
25.00%
Ordinary
250 at £1Rachel Zeitlin
25.00%
Ordinary

Financials

Year2014
Net Worth£154,462
Cash£11,109
Current Liabilities£914,482

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 August 1997Delivered on: 13 August 1997
Persons entitled: Nationwide Building Society

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 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
12 August 1997Delivered on: 13 August 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 high street lewes together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Return of final meeting in a members' voluntary winding up (11 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
27 April 2017Registered office address changed from Bellside House 4 Elthorne Road London N19 4AG to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 April 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
27 April 2017Registered office address changed from Bellside House 4 Elthorne Road London N19 4AG to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 April 2017 (2 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
21 April 2017Declaration of solvency (5 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Declaration of solvency (5 pages)
27 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 December 2016Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page)
22 December 2016Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
22 December 2016Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
22 December 2016Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page)
21 December 2016Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page)
21 December 2016Director's details changed for Adam Charles Zeitlin on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Lisa Zeitlin on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Adam Charles Zeitlin on 21 December 2016 (2 pages)
21 December 2016Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page)
21 December 2016Director's details changed for Katie Zeitlin on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Lisa Zeitlin on 21 December 2016 (2 pages)
21 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,000
(3 pages)
21 December 2016Director's details changed for Katie Zeitlin on 21 December 2016 (2 pages)
21 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,000
(3 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(7 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(7 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(7 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(7 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
8 March 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 March 2011 (1 page)
1 December 2010Appointment of Lisa Zeitlin as a director (3 pages)
1 December 2010Appointment of Katie Zeitlin as a director (3 pages)
1 December 2010Appointment of Lisa Zeitlin as a director (3 pages)
1 December 2010Appointment of Katie Zeitlin as a director (3 pages)
29 November 2010Appointment of Rachel Zeitlin as a director (3 pages)
29 November 2010Appointment of Rachel Zeitlin as a director (3 pages)
19 November 2010Appointment of Adam Charles Zeitlin as a director (3 pages)
19 November 2010Termination of appointment of Michael Zeitlin as a director (2 pages)
19 November 2010Termination of appointment of Peter Zeitlin as a director (2 pages)
19 November 2010Termination of appointment of Simon Shaw as a secretary (2 pages)
19 November 2010Termination of appointment of Michael Zeitlin as a director (2 pages)
19 November 2010Appointment of Adam Charles Zeitlin as a director (3 pages)
19 November 2010Appointment of Rachel Zeitlin as a secretary (3 pages)
19 November 2010Termination of appointment of Simon Shaw as a secretary (2 pages)
19 November 2010Termination of appointment of Peter Zeitlin as a director (2 pages)
19 November 2010Appointment of Rachel Zeitlin as a secretary (3 pages)
8 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Michael Harry Zeitlin on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Michael Harry Zeitlin on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Harry Zeitlin on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2009Return made up to 02/02/09; full list of members (4 pages)
14 April 2009Return made up to 02/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Return made up to 02/02/05; full list of members (2 pages)
18 March 2005Return made up to 02/02/05; full list of members (2 pages)
20 May 2004Registered office changed on 20/05/04 from: tudor house llanvanor road finchley road london. NW2 2AQ (1 page)
20 May 2004Registered office changed on 20/05/04 from: tudor house llanvanor road finchley road london. NW2 2AQ (1 page)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Return made up to 02/02/03; full list of members (5 pages)
10 February 2003Return made up to 02/02/03; full list of members (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 February 2002Return made up to 02/02/02; full list of members (5 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 February 2001Return made up to 02/02/01; full list of members (5 pages)
8 February 2001Return made up to 02/02/01; full list of members (5 pages)
24 February 2000Return made up to 02/02/00; full list of members (7 pages)
24 February 2000Return made up to 02/02/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 February 1998Return made up to 02/02/98; full list of members (7 pages)
10 February 1998Return made up to 02/02/98; full list of members (7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
26 February 1997Return made up to 02/02/97; full list of members (7 pages)
26 February 1997Return made up to 02/02/97; full list of members (7 pages)
26 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
26 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
28 June 1996Secretary's particulars changed (1 page)
28 June 1996Secretary's particulars changed (1 page)
17 February 1996Return made up to 02/02/96; full list of members (7 pages)
17 February 1996Return made up to 02/02/96; full list of members (7 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
2 February 1990Incorporation (11 pages)
2 February 1990Incorporation (11 pages)