Company NameFoxley Ventures Limited
DirectorJason James Sheridan Hanley
Company StatusActive
Company Number07209398
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason James Sheridan Hanley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJason James Sheridan Hanley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 October 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Golden Square
London
W1F 9JA

Contact

Websitewww.feinerdesmith.co.uk

Location

Registered Address4 Golden Square
London
W1F 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Jason James Sheridan Hanley
60.00%
Ordinary
40 at £1Marit Hanley
40.00%
Ordinary

Financials

Year2014
Net Worth£78,961
Cash£34,823
Current Liabilities£281,746

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2024Confirmation statement made on 31 March 2024 with updates (5 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 July 2021Amended total exemption full accounts made up to 31 March 2020 (6 pages)
5 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Director's details changed for Jason James Sheridan Hanley on 13 December 2018 (2 pages)
13 December 2018Registered office address changed from 10 Golden Square London W1F 9JA to 4 Golden Square London W1F 9HT on 13 December 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Jason James Sheridan Hanley on 20 October 2010 (2 pages)
9 February 2011Director's details changed for Jason James Sheridan Hanley on 20 October 2010 (2 pages)
27 January 2011Director's details changed for Jason James Sheridan Hanley on 20 January 2011 (2 pages)
27 January 2011Termination of appointment of Jason James Sheridan Hanley as a director (1 page)
27 January 2011Director's details changed for Jason James Sheridan Hanley on 20 January 2011 (2 pages)
27 January 2011Termination of appointment of Jason James Sheridan Hanley as a director (1 page)
25 January 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(3 pages)
20 January 2011Director's details changed for Jason James Sheridan Hanley on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Jason James Sheridan Hanley on 20 January 2011 (2 pages)
19 January 2011Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 19 January 2011 (1 page)
17 January 2011Appointment of Jason James Sheridan Hawley as a director (3 pages)
17 January 2011Appointment of Jason James Sheridan Hawley as a director (3 pages)
12 January 2011Appointment of Jason James Sheridan Hanley as a director (3 pages)
12 January 2011Appointment of Jason James Sheridan Hanley as a director (3 pages)
27 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2010Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 27 October 2010 (2 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2010 (2 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)