Company NameDalefox Limited
DirectorsRobert Tchenguiz and Vincent Aziz Tchenguiz
Company StatusActive
Company Number05251341
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Restmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,788
Cash£40,352
Current Liabilities£32,727,186

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

21 April 2016Delivered on: 23 April 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
10 February 2005Delivered on: 17 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
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: 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

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
9 May 2023Accounts for a small company made up to 31 May 2022 (22 pages)
24 November 2022Change of details for Restmead Limited as a person with significant control on 8 April 2022 (2 pages)
20 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
10 May 2022Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page)
2 March 2022Accounts for a small company made up to 31 May 2021 (21 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (21 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (21 pages)
22 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 May 2018 (20 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 May 2017 (19 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 31 May 2016 (21 pages)
17 January 2017Full accounts made up to 31 May 2016 (21 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
23 April 2016Registration of charge 052513410002, created on 21 April 2016 (10 pages)
23 April 2016Registration of charge 052513410002, created on 21 April 2016 (10 pages)
13 November 2015Full accounts made up to 31 May 2015 (14 pages)
13 November 2015Full accounts made up to 31 May 2015 (14 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
8 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 May 2010 (15 pages)
14 February 2011Full accounts made up to 31 May 2010 (15 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (15 pages)
2 March 2010Full accounts made up to 31 May 2009 (15 pages)
27 October 2009Director's details changed for Vincent Aziz Tchenguiz on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Vincent Aziz Tchenguiz on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Vincent Aziz Tchenguiz on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Robert Tchenguiz on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Tchenguiz on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Robert Tchenguiz on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 April 2009Full accounts made up to 31 May 2008 (16 pages)
3 April 2009Full accounts made up to 31 May 2008 (16 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
9 July 2007Full accounts made up to 31 May 2006 (15 pages)
9 July 2007Full accounts made up to 31 May 2006 (15 pages)
21 December 2006Full accounts made up to 31 May 2005 (14 pages)
21 December 2006Full accounts made up to 31 May 2005 (14 pages)
13 November 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
13 November 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
10 November 2005Return made up to 06/10/05; full list of members (7 pages)
10 November 2005Return made up to 06/10/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
17 February 2005Particulars of mortgage/charge (10 pages)
17 February 2005Particulars of mortgage/charge (10 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
20 October 2004Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
20 October 2004Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (10 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 October 2004New director appointed (9 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (10 pages)
18 October 2004Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 October 2004New director appointed (9 pages)
18 October 2004New secretary appointed (2 pages)
6 October 2004Incorporation (15 pages)
6 October 2004Incorporation (15 pages)