Company NameFox Williams Limited
Company StatusActive
Company Number03034029
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NamesFox Williams Limited and Ten Dominion Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Foggo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(15 years after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr Andrew James David Woolf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMs Mary Elizabeth Elliott
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameChristine Joy Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameMiss Jane Elizabeth Mann
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years after company formation)
Appointment Duration11 years, 9 months (resigned 17 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr Paul Lawrence Osborne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameJoanna Kate Chatterton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitefoxwilliams.com
Telephone020 76282000
Telephone regionLondon

Location

Registered Address10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gavin Foggo
25.00%
Ordinary
1 at £1Jane Elizabeth Mann
25.00%
Ordinary
1 at £1Joanne Kate Chatterton
25.00%
Ordinary
1 at £1Paul Lawrence Osborne
25.00%
Ordinary

Financials

Year2014
Turnover£48,810
Net Worth£55
Cash£527
Current Liabilities£49,286

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

1 February 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
24 November 2020Appointment of Hon Andrew James David Woolf as a director on 28 November 2019 (2 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
24 December 2019Termination of appointment of Joanna Kate Chatterton as a director on 28 November 2019 (1 page)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Director's details changed for Miss Jane Elizabeth Mann on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Miss Jane Elizabeth Mann on 22 March 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
1 December 2015Director's details changed for Joanna Kate Chatterton on 23 November 2015 (2 pages)
1 December 2015Director's details changed for Joanna Kate Chatterton on 23 November 2015 (2 pages)
17 November 2015Registered 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 2015Registered 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 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(5 pages)
4 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(6 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(6 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
31 May 2013Appointment of Joanna Kate Chatterton as a director (2 pages)
31 May 2013Appointment of Joanna Kate Chatterton as a director (2 pages)
23 May 2013Termination of appointment of Christine Williams as a director (1 page)
23 May 2013Termination of appointment of Christine Williams as a director (1 page)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
8 September 2011Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
8 September 2011Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (28 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (28 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 September 2010Director's details changed for Miss Jane Elizabeth Mann on 1 July 2010 (3 pages)
1 September 2010Director's details changed for Miss Jane Elizabeth Mann on 1 July 2010 (3 pages)
1 September 2010Director's details changed for Miss Jane Elizabeth Mann on 1 July 2010 (3 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
22 April 2010Appointment of Christine Joy Williams as a director (3 pages)
22 April 2010Appointment of Jane Elixabeth Mann as a director (3 pages)
22 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
22 April 2010Appointment of Gavin Foggo as a director (3 pages)
22 April 2010Appointment of Paul Lawrence Osborne as a director (3 pages)
22 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
22 April 2010Appointment of Christine Joy Williams as a director (3 pages)
22 April 2010Termination of appointment of Hexagon Directors Limited as a director (2 pages)
22 April 2010Appointment of Paul Lawrence Osborne as a director (3 pages)
22 April 2010Termination of appointment of Hexagon Directors Limited as a director (2 pages)
22 April 2010Appointment of Gavin Foggo as a director (3 pages)
22 April 2010Appointment of Jane Elixabeth Mann as a director (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 March 2009Return made up to 16/03/09; full list of members (7 pages)
20 March 2009Return made up to 16/03/09; full list of members (7 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Return made up to 16/03/08; full list of members (5 pages)
28 March 2008Return made up to 16/03/08; full list of members (5 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2007Return made up to 16/03/07; full list of members (6 pages)
27 March 2007Return made up to 16/03/07; full list of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 June 2006Company name changed fox williams LIMITED\certificate issued on 05/06/06 (4 pages)
5 June 2006Company name changed ten dominion street LIMITED\certificate issued on 05/06/06 (4 pages)
5 June 2006Company name changed fox williams LIMITED\certificate issued on 05/06/06 (4 pages)
5 June 2006Company name changed ten dominion street LIMITED\certificate issued on 05/06/06 (4 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2003Return made up to 16/03/03; full list of members (6 pages)
22 March 2003Return made up to 16/03/03; full list of members (6 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
6 February 2002Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2001Return made up to 16/03/01; full list of members (6 pages)
12 March 2001Return made up to 16/03/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 March 1999Return made up to 16/03/99; full list of members (6 pages)
22 March 1999Return made up to 16/03/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1998Return made up to 16/03/98; no change of members (4 pages)
23 April 1998Return made up to 16/03/98; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 March 1997Return made up to 16/03/97; no change of members (6 pages)
21 March 1997Return made up to 16/03/97; no change of members (6 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Return made up to 16/03/96; full list of members (6 pages)
15 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 March 1995Incorporation (60 pages)
16 March 1995Incorporation (60 pages)