London
EC2A 1AF
Director Name | Mr Andrew James David Woolf |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Ms Mary Elizabeth Elliott |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Christine Joy Williams |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Director Name | Miss Jane Elizabeth Mann |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Paul Lawrence Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Joanna Kate Chatterton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | foxwilliams.com |
---|---|
Telephone | 020 76282000 |
Telephone region | London |
Registered Address | 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gavin Foggo 25.00% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Mann 25.00% Ordinary |
1 at £1 | Joanne Kate Chatterton 25.00% Ordinary |
1 at £1 | Paul Lawrence Osborne 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,810 |
Net Worth | £55 |
Cash | £527 |
Current Liabilities | £49,286 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
1 February 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
---|---|
24 November 2020 | Appointment of Hon Andrew James David Woolf as a director on 28 November 2019 (2 pages) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
24 December 2019 | Termination of appointment of Joanna Kate Chatterton as a director on 28 November 2019 (1 page) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Miss Jane Elizabeth Mann on 22 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Miss Jane Elizabeth Mann on 22 March 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
1 December 2015 | Director's details changed for Joanna Kate Chatterton on 23 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Joanna Kate Chatterton on 23 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 17 November 2015 (1 page) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
31 May 2013 | Appointment of Joanna Kate Chatterton as a director (2 pages) |
31 May 2013 | Appointment of Joanna Kate Chatterton as a director (2 pages) |
23 May 2013 | Termination of appointment of Christine Williams as a director (1 page) |
23 May 2013 | Termination of appointment of Christine Williams as a director (1 page) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
8 September 2011 | Termination of appointment of Hexagon Registrars Limited as a secretary (1 page) |
8 September 2011 | Termination of appointment of Hexagon Registrars Limited as a secretary (1 page) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (28 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (28 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 September 2010 | Director's details changed for Miss Jane Elizabeth Mann on 1 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Miss Jane Elizabeth Mann on 1 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Miss Jane Elizabeth Mann on 1 July 2010 (3 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Appointment of Christine Joy Williams as a director (3 pages) |
22 April 2010 | Appointment of Jane Elixabeth Mann as a director (3 pages) |
22 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
22 April 2010 | Appointment of Gavin Foggo as a director (3 pages) |
22 April 2010 | Appointment of Paul Lawrence Osborne as a director (3 pages) |
22 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
22 April 2010 | Appointment of Christine Joy Williams as a director (3 pages) |
22 April 2010 | Termination of appointment of Hexagon Directors Limited as a director (2 pages) |
22 April 2010 | Appointment of Paul Lawrence Osborne as a director (3 pages) |
22 April 2010 | Termination of appointment of Hexagon Directors Limited as a director (2 pages) |
22 April 2010 | Appointment of Gavin Foggo as a director (3 pages) |
22 April 2010 | Appointment of Jane Elixabeth Mann as a director (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (7 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (7 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 June 2006 | Company name changed fox williams LIMITED\certificate issued on 05/06/06 (4 pages) |
5 June 2006 | Company name changed ten dominion street LIMITED\certificate issued on 05/06/06 (4 pages) |
5 June 2006 | Company name changed fox williams LIMITED\certificate issued on 05/06/06 (4 pages) |
5 June 2006 | Company name changed ten dominion street LIMITED\certificate issued on 05/06/06 (4 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 March 2002 | Return made up to 16/03/02; full list of members
|
21 March 2002 | Return made up to 16/03/02; full list of members
|
6 February 2002 | Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
23 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 March 1997 | Return made up to 16/03/97; no change of members (6 pages) |
21 March 1997 | Return made up to 16/03/97; no change of members (6 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 January 1997 | Resolutions
|
15 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 March 1995 | Incorporation (60 pages) |
16 March 1995 | Incorporation (60 pages) |