Company NameFoxgreen Holdings Limited
DirectorsJonathan Martin and Nicholas Martin
Company StatusActive
Company Number04632471
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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
Appointed09 January 2003(same day as company formation)
RoleCompany Director
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
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Secretary NameJonathan Martin
NationalityBritish
StatusCurrent
Appointed11 July 2003(6 months 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 NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Contact

Websitepremierevents.co.uk
Email address[email protected]

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 £1Jonathan Martin
50.00%
Ordinary
100 at £1Nicholas Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£13,823
Cash£13,660
Current Liabilities£100,937

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (7 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)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(4 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(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)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(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)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(4 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)
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 2013Director's details changed for Nicholas Martin on 16 October 2013 (2 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 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (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)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 January 2009Return made up to 09/01/09; full list of members (5 pages)
22 January 2009Return made up to 09/01/09; full list of members (5 pages)
20 January 2009Ad 30/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 January 2009Ad 30/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2009Nc inc already adjusted 30/07/08 (1 page)
19 January 2009Nc inc already adjusted 30/07/08 (1 page)
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)
13 May 2008Return made up to 09/01/08; full list of members (8 pages)
13 May 2008Return made up to 09/01/08; full list of members (8 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 09/01/07; full list of members (7 pages)
24 January 2007Return made up to 09/01/07; full list of members (7 pages)
17 January 2006Return made up to 09/01/06; full list of members (7 pages)
17 January 2006Return made up to 09/01/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
15 November 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
15 November 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
10 January 2005Return made up to 09/01/05; full list of members (5 pages)
10 January 2005Return made up to 09/01/05; full list of members (5 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 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
4 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
26 January 2004Registered office changed on 26/01/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
17 January 2003Ad 09/01/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Registered office changed on 17/01/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
17 January 2003Ad 09/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 January 2003Ad 09/01/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
17 January 2003Ad 09/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (10 pages)
9 January 2003Incorporation (10 pages)