London
E1W 1YW
Director Name | Mr Peter Kennedy Gain |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Martin John Franklin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ilchester Place London W14 8AA |
Director Name | Anthony Draper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 December 2011(1 month after company formation) |
Appointment Duration | 8 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8 Stockwell Park Crescent London SW9 0DE |
Director Name | Mr Eben Andries Van Heerden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2017(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Website | foxhalllondon.com |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Peter Kennedy Gain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£999,000 |
Current Liabilities | £1,059,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
26 January 2024 | Change of details for Mr Peter Kennedy Gain as a person with significant control on 5 June 2023 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
1 March 2023 | Termination of appointment of Peter Kennedy Gain as a director on 11 February 2023 (1 page) |
1 March 2023 | Appointment of Mr Julien Pierre Draper as a director on 10 February 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
10 February 2022 | Director's details changed for Mr Peter Kennedy Gain on 15 September 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
26 May 2021 | Change of details for Mr Peter Kennedy Gain as a person with significant control on 18 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Peter Kennedy Gain on 18 May 2021 (2 pages) |
29 April 2021 | Termination of appointment of Eben Andries Van Heerden as a director on 31 March 2021 (1 page) |
5 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
17 July 2020 | Director's details changed for Mrs Wendy Draper on 6 January 2020 (2 pages) |
24 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
24 July 2019 | Registered office address changed from 22 Ilchester Place London W14 8AA to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 24 July 2019 (1 page) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
3 January 2018 | Appointment of Mr Eben Andries Van Heerden as a director on 1 December 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 April 2016 | Appointment of Peter Kennedy Gain as a director on 15 March 2016 (2 pages) |
22 April 2016 | Appointment of Peter Kennedy Gain as a director on 15 March 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
23 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
25 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
9 December 2014 | Change of name notice (2 pages) |
9 December 2014 | Change of name notice (2 pages) |
9 December 2014 | Company name changed foxhall london LIMITED\certificate issued on 09/12/14 (2 pages) |
9 December 2014 | Company name changed foxhall london LIMITED\certificate issued on 09/12/14
|
26 November 2014 | Resolutions
|
11 November 2014 | Appointment of Wendy Draper as a director on 3 July 2014 (3 pages) |
11 November 2014 | Registered office address changed from 20 Earlham Street London WC2H 9LG to 22 Ilchester Place London W14 8AA on 11 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Martin John Franklin as a director on 3 July 2014 (2 pages) |
11 November 2014 | Termination of appointment of Martin John Franklin as a director on 3 July 2014 (2 pages) |
11 November 2014 | Appointment of Wendy Draper as a director on 3 July 2014 (3 pages) |
11 November 2014 | Appointment of Wendy Draper as a director on 3 July 2014 (3 pages) |
11 November 2014 | Registered office address changed from 20 Earlham Street London WC2H 9LG to 22 Ilchester Place London W14 8AA on 11 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Martin John Franklin as a director on 3 July 2014 (2 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Resolutions
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 April 2014 | Director's details changed for Mr Martin John Franklin on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Martin John Franklin on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Martin John Franklin on 1 April 2014 (2 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 July 2013 | Registered office address changed from 8 Stockwell Park Crescent London SW9 0DE United Kingdom on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 8 Stockwell Park Crescent London SW9 0DE United Kingdom on 29 July 2013 (2 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Termination of appointment of Anthony Draper as a director (1 page) |
15 August 2012 | Termination of appointment of Anthony Draper as a director (1 page) |
5 March 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
21 February 2012 | Appointment of Anthony Draper as a director (3 pages) |
21 February 2012 | Appointment of Anthony Draper as a director (3 pages) |
20 February 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
20 February 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
14 November 2011 | Incorporation (48 pages) |
14 November 2011 | Incorporation (48 pages) |