Company NameFox Environmental Limited
Company StatusDissolved
Company Number04524795
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed13 October 2006(4 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Director NameEdward Blake Baillie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Howard Building
368 Queenstown Road
London
SW8 4NN
Director NameDonald George Baker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 Tolmers Road
Cuffley
Hertfordshire
EN6 4JJ
Director NameCraig Newton Fuller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWheelwrights House
23 Barnsley
Cirencester
Gloucestershire
GL7 5EF
Wales
Secretary NameMs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP
Director NameStephen Hayward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2004)
RoleLawyer
Correspondence Address2 Kelsall Mews
Richmond Surrey
Kew
Surrey
TW9 4BP
Director NameJames Patrick Seaward Lowden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 18 February 2004)
RoleBusinessman
Correspondence AddressThe Old Swan House
Abbotts Ann
Andover
Hampshire
SP11 7BG
Director NameStephen Hayward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 13 October 2006)
RoleLawyer
Correspondence Address2 Kelsall Mews
Richmond Surrey
Kew
Surrey
TW9 4BP
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed12 June 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgar Barns Algar Road
Fersfield
Diss
Norfolk
IP22 2BQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2007)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameMayfair Properties Limited (Corporation)
StatusResigned
Appointed07 September 2004(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2007)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG

Contact

Websitewww.thefoxclub.com

Location

Registered Address56 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Bacchus Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,165,200
Cash£4,479
Current Liabilities£45,306

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 January 2007Delivered 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 2007Delivered 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 2006Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

27 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 May 2019Registered 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 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 15 December 2014 (1 page)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Cyril Henry Flajsner on 3 December 2009 (2 pages)
14 September 2010Secretary's details changed for Cyril Henry Flajsner on 3 December 2009 (2 pages)
14 September 2010Secretary's details changed for Cyril Henry Flajsner on 3 December 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2009Return made up to 03/09/09; full list of members (3 pages)
21 September 2009Return made up to 03/09/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 03/09/07; no change of members (6 pages)
23 October 2007Return made up to 03/09/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: c/o 40 craven street charing cross london WC2N 5NG (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: c/o 40 craven street charing cross london WC2N 5NG (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (7 pages)
30 January 2007Particulars of mortgage/charge (7 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
26 October 2006Return made up to 03/09/06; full list of members (7 pages)
26 October 2006Return made up to 03/09/06; full list of members (7 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
7 March 2006Return made up to 03/09/05; full list of members (6 pages)
7 March 2006Return made up to 03/09/05; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: c/o cba 435 lichfield road aston birmingham B6 7SS (1 page)
9 February 2006Registered office changed on 09/02/06 from: c/o cba 435 lichfield road aston birmingham B6 7SS (1 page)
8 February 2006Receiver ceasing to act (1 page)
8 February 2006Receiver ceasing to act (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Notice of automatic end of Administration (4 pages)
26 September 2005Administrator's progress report (4 pages)
26 September 2005Administrator's progress report (4 pages)
26 September 2005Notice of automatic end of Administration (4 pages)
27 April 2005Administrator's progress report (6 pages)
27 April 2005Administrator's progress report (6 pages)
1 April 2005Result of meeting of creditors (30 pages)
1 April 2005Result of meeting of creditors (30 pages)
23 March 2005Result of meeting of creditors (30 pages)
23 March 2005Result of meeting of creditors (30 pages)
15 March 2005Statement of administrator's revised proposal (31 pages)
15 March 2005Result of meeting of creditors (2 pages)
15 March 2005Result of meeting of creditors (2 pages)
15 March 2005Statement of administrator's revised proposal (31 pages)
10 January 2005Result of meeting of creditors (19 pages)
10 January 2005Result of meeting of creditors (19 pages)
10 December 2004Return made up to 03/09/04; full list of members (6 pages)
10 December 2004Return made up to 03/09/04; full list of members (6 pages)
19 November 2004Statement of administrator's proposal (17 pages)
19 November 2004Statement of administrator's proposal (17 pages)
13 October 2004Registered office changed on 13/10/04 from: 40 craven street london middlesex WC2N 5NG (1 page)
13 October 2004Registered office changed on 13/10/04 from: 40 craven street london middlesex WC2N 5NG (1 page)
5 October 2004Appointment of an administrator (1 page)
5 October 2004Appointment of an administrator (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
20 August 2004Appointment of receiver/manager (2 pages)
20 August 2004Appointment of receiver/manager (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Registered office changed on 03/03/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
26 February 2004Particulars of mortgage/charge (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
28 November 2003Secretary's particulars changed (1 page)
28 November 2003Secretary's particulars changed (1 page)
26 November 2003Particulars of mortgage/charge (5 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Return made up to 03/09/03; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
26 November 2003Return made up to 03/09/03; full list of members (6 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Ad 03/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002Ad 03/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)