Outer Circle Regent's Park
London
NW1 4HH
Director Name | Edward Blake Baillie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Howard Building 368 Queenstown Road London SW8 4NN |
Director Name | Donald George Baker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Tolmers Road Cuffley Hertfordshire EN6 4JJ |
Director Name | Craig Newton Fuller |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheelwrights House 23 Barnsley Cirencester Gloucestershire GL7 5EF Wales |
Secretary Name | Ms Karen Jayne Milliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tudor Drive Kingston Surrey KT2 5NP |
Director Name | Stephen Hayward |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2004) |
Role | Lawyer |
Correspondence Address | 2 Kelsall Mews Richmond Surrey Kew Surrey TW9 4BP |
Director Name | James Patrick Seaward Lowden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 2004) |
Role | Businessman |
Correspondence Address | The Old Swan House Abbotts Ann Andover Hampshire SP11 7BG |
Director Name | Stephen Hayward |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 13 October 2006) |
Role | Lawyer |
Correspondence Address | 2 Kelsall Mews Richmond Surrey Kew Surrey TW9 4BP |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Algar Barns Algar Road Fersfield Diss Norfolk IP22 2BQ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2007) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | Mayfair Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2007) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Website | www.thefoxclub.com |
---|
Registered Address | 56 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Bacchus Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,165,200 |
Cash | £4,479 |
Current Liabilities | £45,306 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 January 2007 | Delivered on: 30 January 2007 Persons entitled: Bank of Scotland (Ireland) 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 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 |
---|---|
19 January 2007 | Delivered on: 30 January 2007 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 clarges street london floating charge all unattached plant machinery and chattels. Outstanding |
4 April 2006 | Delivered on: 20 April 2006 Persons entitled: Tracktower Limited Classification: Mortgage by way of specific legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings situated at and known as 45 clarges street, london t/no LN130940. Outstanding |
5 January 2010 | Delivered on: 21 January 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: £2,025,000.00 due or to become due from the company to the chargee. Particulars: 45 clarges street london. Outstanding |
11 March 2004 | Delivered on: 17 March 2004 Satisfied on: 17 December 2005 Persons entitled: Kingsway Equity Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all that land and buildings situate at and k/a 45 clarges street, mayfair, london t/n LN130940. Fully Satisfied |
23 February 2004 | Delivered on: 26 February 2004 Satisfied on: 17 December 2005 Persons entitled: Business Finance 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 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. Fully Satisfied |
23 February 2004 | Delivered on: 26 February 2004 Satisfied on: 17 December 2005 Persons entitled: Business Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises known as 45 clarges street london W1J 7ER t/n LN130940. All undertaking and goodwill. Fully Satisfied |
14 November 2003 | Delivered on: 26 November 2003 Satisfied on: 17 December 2005 Persons entitled: Global Equity Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge its undertaking & all its property, assets, rights & income whatsoever & wheresoever both present & future. Fully Satisfied |
14 November 2003 | Delivered on: 26 November 2003 Satisfied on: 17 December 2005 Persons entitled: Global Equity Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 45 clarges street london t/n LN130940. By way of first fixed charge all the goodwill, all plant & machinery, computers & office & other equipment now & in the future at the property. All benefits in respect of insurances. All its rights in & to any licence held by the company. Fully Satisfied |
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 17 December 2005 Persons entitled: Bridges Finance Limited Classification: Second legal charge 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: By way of legal mortgage the f/h property known as 45 clarges street, london t/no LN30940; all and any proceeds of sale; all plant fixtures machinery fittings and equipment from time to time on the property;. See the mortgage charge document for full details. Fully Satisfied |
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
---|---|
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 May 2019 | Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 20 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 15 December 2014 (1 page) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Cyril Henry Flajsner on 3 December 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Cyril Henry Flajsner on 3 December 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Cyril Henry Flajsner on 3 December 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 October 2007 | Return made up to 03/09/07; no change of members (6 pages) |
23 October 2007 | Return made up to 03/09/07; no change of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: c/o 40 craven street charing cross london WC2N 5NG (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: c/o 40 craven street charing cross london WC2N 5NG (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (7 pages) |
30 January 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Return made up to 03/09/05; full list of members (6 pages) |
7 March 2006 | Return made up to 03/09/05; full list of members (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: c/o cba 435 lichfield road aston birmingham B6 7SS (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: c/o cba 435 lichfield road aston birmingham B6 7SS (1 page) |
8 February 2006 | Receiver ceasing to act (1 page) |
8 February 2006 | Receiver ceasing to act (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2005 | Notice of automatic end of Administration (4 pages) |
26 September 2005 | Administrator's progress report (4 pages) |
26 September 2005 | Administrator's progress report (4 pages) |
26 September 2005 | Notice of automatic end of Administration (4 pages) |
27 April 2005 | Administrator's progress report (6 pages) |
27 April 2005 | Administrator's progress report (6 pages) |
1 April 2005 | Result of meeting of creditors (30 pages) |
1 April 2005 | Result of meeting of creditors (30 pages) |
23 March 2005 | Result of meeting of creditors (30 pages) |
23 March 2005 | Result of meeting of creditors (30 pages) |
15 March 2005 | Statement of administrator's revised proposal (31 pages) |
15 March 2005 | Result of meeting of creditors (2 pages) |
15 March 2005 | Result of meeting of creditors (2 pages) |
15 March 2005 | Statement of administrator's revised proposal (31 pages) |
10 January 2005 | Result of meeting of creditors (19 pages) |
10 January 2005 | Result of meeting of creditors (19 pages) |
10 December 2004 | Return made up to 03/09/04; full list of members (6 pages) |
10 December 2004 | Return made up to 03/09/04; full list of members (6 pages) |
19 November 2004 | Statement of administrator's proposal (17 pages) |
19 November 2004 | Statement of administrator's proposal (17 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 40 craven street london middlesex WC2N 5NG (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 40 craven street london middlesex WC2N 5NG (1 page) |
5 October 2004 | Appointment of an administrator (1 page) |
5 October 2004 | Appointment of an administrator (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
20 August 2004 | Appointment of receiver/manager (2 pages) |
20 August 2004 | Appointment of receiver/manager (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
28 November 2003 | Secretary's particulars changed (1 page) |
28 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Return made up to 03/09/03; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2003 | Return made up to 03/09/03; full list of members (6 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
9 December 2002 | Ad 03/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Ad 03/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
3 September 2002 | Incorporation (16 pages) |
3 September 2002 | Incorporation (16 pages) |