566 Chiswick High Road
London
W4 5BE
Director Name | Mr Guy Stuart Gittins |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Eavan Saunders |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Solicitor - Partner |
Correspondence Address | 59 Canonbury Road London N1 2DG |
Secretary Name | Jonathan Goff Turner |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Cavendish Road Kilburn London NW6 7XT |
Director Name | Mr Jonathan Michael Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 94 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Karl Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Gerard Reinhold Nieslony |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Gerard Nieslony |
---|---|
Status | Resigned |
Appointed | 03 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr James Vincent McDonald |
---|---|
Status | Resigned |
Appointed | 31 January 2018(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Christopher James Hough |
---|---|
Status | Resigned |
Appointed | 07 June 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2022) |
Role | Accountant/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Peter James Leatt Rollings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | foxtons.com |
---|---|
Telephone | 020 79732000 |
Telephone region | London |
Registered Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10.3k at £1 | Foxtons Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,064,478 |
Cash | £1,007 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
30 March 2010 | Delivered on: 1 April 2010 Satisfied on: 10 October 2013 Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 June 2007 | Delivered on: 27 June 2007 Satisfied on: 10 October 2013 Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party 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. Fully Satisfied |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
18 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
18 November 2022 | Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
16 September 2022 | Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Peter James Leatt Rollings as a director on 5 September 2022 (1 page) |
6 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
6 June 2022 | Appointment of Mr Peter James Leatt Rollings as a director on 30 May 2022 (2 pages) |
12 April 2022 | Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages) |
12 April 2022 | Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Christopher James Hough as a secretary on 1 April 2022 (1 page) |
11 March 2022 | Director's details changed for Mr Nicholas John Budden on 12 June 2014 (2 pages) |
26 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
28 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 July 2019 | Appointment of Mr Richard David Harris as a director on 5 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Mark Ian James Berry as a director on 5 July 2019 (1 page) |
7 June 2019 | Appointment of Mr Christopher James Hough as a secretary on 7 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of James Vincent Mcdonald as a secretary on 7 June 2019 (1 page) |
17 January 2019 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
7 February 2018 | Appointment of Mr James Vincent Mcdonald as a secretary on 31 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Gerard Reinhold Nieslony as a director on 31 January 2018 (1 page) |
5 February 2018 | Appointment of Mr Mark Ian James Berry as a director on 31 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Gerard Nieslony as a secretary on 31 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
13 October 2017 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
13 October 2017 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
12 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
12 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 May 2017 | Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page) |
31 May 2017 | Appointment of Gerard Nieslony as a secretary on 3 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page) |
31 May 2017 | Appointment of Gerard Nieslony as a secretary on 3 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
12 June 2014 | Termination of appointment of Michael Brown as a director (1 page) |
12 June 2014 | Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages) |
12 June 2014 | Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages) |
12 June 2014 | Termination of appointment of Michael Brown as a director (1 page) |
12 June 2014 | Appointment of Mr Nicholas John Budden as a director (2 pages) |
12 June 2014 | Appointment of Mr Nicholas John Budden as a director (2 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 October 2013 | Satisfaction of charge 2 in full (4 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Satisfaction of charge 2 in full (4 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Company name changed adnams bbpm LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed adnams bbpm LIMITED\certificate issued on 30/05/13
|
29 May 2013 | Change of name notice (2 pages) |
29 May 2013 | Company name changed foxtons group LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed foxtons group LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Change of name notice (2 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
25 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Auditor's resignation (1 page) |
19 March 2010 | Auditor's resignation (1 page) |
18 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
7 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Return made up to 16/01/08; full list of members (3 pages) |
27 June 2008 | Return made up to 16/01/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / kar; daly / 26/06/2008 (2 pages) |
26 June 2008 | Secretary's change of particulars / kar; daly / 26/06/2008 (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
29 June 2007 | Ad 10/05/07--------- £ si 10310@1=10310 £ ic 1/10311 (2 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
29 June 2007 | Ad 10/05/07--------- £ si 10310@1=10310 £ ic 1/10311 (2 pages) |
29 June 2007 | Statement of affairs (9 pages) |
29 June 2007 | Statement of affairs (9 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Particulars of mortgage/charge (16 pages) |
27 June 2007 | Particulars of mortgage/charge (16 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Registered office changed on 28/04/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Registered office changed on 28/04/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | Company name changed foxtons group holdings LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed foxtons group holdings LIMITED\certificate issued on 08/02/07 (2 pages) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (17 pages) |