Company NameFoxgreen Leisure Limited
DirectorsJonathan Martin and Nicholas Martin
Company StatusActive
Company Number03200928
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Director NameNicholas Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Secretary NameJonathan Martin
NationalityBritish
StatusCurrent
Appointed11 July 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1997)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Contact

Websitepremierevents.co.uk
Email address[email protected]
Telephone020 72834040
Telephone regionLondon

Location

Registered AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Foxgreen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,516
Cash£93,720
Current Liabilities£508,379

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

22 May 1998Delivered on: 2 June 1998
Persons entitled: Chelsea Building Society

Classification: Rent deposit deed
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: All the company's right title and intrest in and to the initial deposit of £12,500 and the deposit account in which it is placed.
Outstanding

Filing History

9 October 2023Change of details for Foxgreen Holdings Limited as a person with significant control on 1 October 2023 (2 pages)
30 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 July 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
16 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
7 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
11 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 October 2013Director's details changed for Nicholas Martin on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Jonathan Martin on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Jonathan Martin on 16 October 2013 (2 pages)
17 October 2013Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page)
17 October 2013Director's details changed for Nicholas Martin on 16 October 2013 (2 pages)
17 October 2013Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 20/05/09; full list of members (3 pages)
7 July 2009Return made up to 20/05/09; full list of members (3 pages)
21 January 2009Return made up to 20/05/08; full list of members; amend (8 pages)
21 January 2009Return made up to 20/05/08; full list of members; amend (8 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2008Return made up to 20/05/08; full list of members (5 pages)
2 July 2008Return made up to 20/05/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Return made up to 20/05/07; full list of members (7 pages)
7 June 2007Return made up to 20/05/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2005Return made up to 20/05/05; full list of members (7 pages)
1 June 2005Return made up to 20/05/05; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: albany house claremont lane esher surrey KT10 9DA (1 page)
29 December 2004Registered office changed on 29/12/04 from: albany house claremont lane esher surrey KT10 9DA (1 page)
4 November 2004Full accounts made up to 31 July 2004 (17 pages)
4 November 2004Full accounts made up to 31 July 2004 (17 pages)
14 July 2004Registered office changed on 14/07/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
14 July 2004Registered office changed on 14/07/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
14 July 2004Return made up to 20/05/04; full list of members (7 pages)
14 July 2004Return made up to 20/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 July 2003 (13 pages)
29 October 2003Full accounts made up to 31 July 2003 (13 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
23 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
18 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
15 May 2002Return made up to 20/05/02; full list of members (7 pages)
15 May 2002Return made up to 20/05/02; full list of members (7 pages)
6 November 2001Full accounts made up to 31 July 2001 (11 pages)
6 November 2001Full accounts made up to 31 July 2001 (11 pages)
16 May 2001Return made up to 20/05/01; full list of members (6 pages)
16 May 2001Return made up to 20/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 July 2000 (11 pages)
2 February 2001Full accounts made up to 31 July 2000 (11 pages)
23 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 July 1999 (11 pages)
29 November 1999Full accounts made up to 31 July 1999 (11 pages)
4 August 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1999Full accounts made up to 31 July 1998 (10 pages)
6 February 1999Full accounts made up to 31 July 1998 (10 pages)
4 June 1998Return made up to 20/05/98; no change of members (4 pages)
4 June 1998Return made up to 20/05/98; no change of members (4 pages)
2 June 1998Particulars of mortgage/charge (7 pages)
2 June 1998Particulars of mortgage/charge (7 pages)
9 March 1998Full accounts made up to 31 July 1997 (10 pages)
9 March 1998Full accounts made up to 31 July 1997 (10 pages)
28 June 1997Return made up to 20/05/97; full list of members (6 pages)
28 June 1997Return made up to 20/05/97; full list of members (6 pages)
28 May 1997New secretary appointed (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
28 May 1997New secretary appointed (1 page)
25 June 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
25 June 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
25 June 1996Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1996Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 holywell row london EC2A 4JB (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 holywell row london EC2A 4JB (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996New secretary appointed (2 pages)
20 May 1996Incorporation (8 pages)
20 May 1996Incorporation (8 pages)