Company NameFox Trend Ltd
DirectorsMawash Kajani and Sonia Kajani
Company StatusActive
Company Number08632075
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mawash Kajani
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA
Secretary NameMrs Mawash Kajani
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMs Sonia Kajani
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCervantes House 5-9 Headstone Road
Harrow
HA1 1PD

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mawash Kajani
50.00%
Ordinary
25 at £1Sonia Kajani
25.00%
Ordinary
25 at £1Zain Kajani
25.00%
Ordinary

Financials

Year2014
Net Worth£5,602,150
Cash£2,095,773
Current Liabilities£3,666,596

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

23 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H NGL584999 and NGL554410 for more details please refer to the instrument.
Outstanding
23 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H BGL16336 and BGL15419.
Outstanding
23 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: T/No's 256363, BGL16336, BGL15419, NHL584999 and 554410 for more details please refer to the instrument.
Outstanding
13 July 2022Delivered on: 21 July 2022
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None. The charge instrument is expressed to charge each chargor's rights to title and interest in the property detailed in the schedule to the charge instrument. The company does not hold any such interests in the property detailed in the schedule to the charge instrument.
Outstanding
22 July 2021Delivered on: 28 July 2021
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 21 November 2018
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2016Delivered on: 9 February 2016
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold land and property being 86 king street, london W6 0QW registered under title number BGL15419 & the freehold land and property being 84 king street, london W6 0QW registered under title number BGL16336.
Outstanding
28 September 2015Delivered on: 14 October 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold land and property being 86 king street, london W6 0QW registered under title number BGL15419 & the freehold land and property being 84 king street, london W6 0QW registered under title number BGL16336.
Outstanding
23 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H t/no.256363 For more details please refer to the instrument.
Outstanding
20 March 2014Delivered on: 22 March 2014
Satisfied on: 27 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 92 king street london t/no.NGL584999; 94 king street london t/no.NGL554410. Notification of addition to or amendment of charge.
Fully Satisfied
20 March 2014Delivered on: 22 March 2014
Satisfied on: 27 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 84 king street london t/no.BGL16336; f/h 86 king street london t/no.BGL15419;. Notification of addition to or amendment of charge.
Fully Satisfied
20 March 2014Delivered on: 22 March 2014
Satisfied on: 27 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 108 putney high street london t/no.TGL65756. Notification of addition to or amendment of charge.
Fully Satisfied
28 October 2013Delivered on: 9 November 2013
Satisfied on: 27 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 225 and 227 kensington high street kensington london t/no 256363. notification of addition to or amendment of charge.
Fully Satisfied
28 October 2013Delivered on: 9 November 2013
Satisfied on: 27 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 7 kensington high street kensington london t/no LN65765. F/h 9 kensington high street kensignton london t/no LN32374. Notification of addition to or amendment of charge.
Fully Satisfied
18 October 2013Delivered on: 22 October 2013
Satisfied on: 27 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 September 2020Accounts for a small company made up to 31 October 2019 (18 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (18 pages)
12 December 2018Satisfaction of charge 086320750011 in full (1 page)
12 December 2018Satisfaction of charge 086320750012 in full (1 page)
21 November 2018Registration of charge 086320750013, created on 21 November 2018 (30 pages)
19 October 2018Appointment of Ms Sonia Kajani as a director on 19 October 2018 (2 pages)
6 August 2018Full accounts made up to 31 October 2017 (17 pages)
30 July 2018Notification of Chart Fort Holding Limited as a person with significant control on 1 November 2017 (2 pages)
27 July 2018Cessation of Mawash Kajani as a person with significant control on 1 November 2017 (1 page)
27 July 2018Notification of Chart Fort Holding Limited as a person with significant control on 1 November 2017 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
9 January 2018All of the property or undertaking has been released from charge 086320750011 (1 page)
16 August 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
16 August 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
16 August 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 February 2016Registration of charge 086320750012, created on 28 January 2016 (47 pages)
9 February 2016Registration of charge 086320750012, created on 28 January 2016 (47 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Director's details changed for Mrs Mawash Kajani on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mrs Mawash Kajani on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page)
9 November 2015Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mrs Mawash Kajani on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page)
14 October 2015Registration of charge 086320750011, created on 28 September 2015 (50 pages)
14 October 2015Registration of charge 086320750011, created on 28 September 2015 (50 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Registration of charge 086320750008, created on 23 December 2014 (29 pages)
2 January 2015Registration of charge 086320750010, created on 23 December 2014 (29 pages)
2 January 2015Registration of charge 086320750010, created on 23 December 2014 (29 pages)
2 January 2015Registration of charge 086320750008, created on 23 December 2014 (29 pages)
2 January 2015Registration of charge 086320750009, created on 23 December 2014 (29 pages)
2 January 2015Registration of charge 086320750007, created on 23 December 2014 (39 pages)
2 January 2015Registration of charge 086320750009, created on 23 December 2014 (29 pages)
2 January 2015Registration of charge 086320750007, created on 23 December 2014 (39 pages)
27 December 2014Satisfaction of charge 086320750005 in full (4 pages)
27 December 2014Satisfaction of charge 086320750002 in full (4 pages)
27 December 2014Satisfaction of charge 086320750004 in full (4 pages)
27 December 2014Satisfaction of charge 086320750004 in full (4 pages)
27 December 2014Satisfaction of charge 086320750003 in full (4 pages)
27 December 2014Satisfaction of charge 086320750005 in full (4 pages)
27 December 2014Satisfaction of charge 086320750003 in full (4 pages)
27 December 2014Satisfaction of charge 086320750001 in full (4 pages)
27 December 2014Satisfaction of charge 086320750006 in full (4 pages)
27 December 2014Satisfaction of charge 086320750001 in full (4 pages)
27 December 2014Satisfaction of charge 086320750002 in full (4 pages)
27 December 2014Satisfaction of charge 086320750006 in full (4 pages)
10 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
22 March 2014Registration of charge 086320750005 (10 pages)
22 March 2014Registration of charge 086320750004 (10 pages)
22 March 2014Registration of charge 086320750006 (10 pages)
22 March 2014Registration of charge 086320750004 (10 pages)
22 March 2014Registration of charge 086320750005 (10 pages)
22 March 2014Registration of charge 086320750006 (10 pages)
9 November 2013Registration of charge 086320750002 (10 pages)
9 November 2013Registration of charge 086320750003 (10 pages)
9 November 2013Registration of charge 086320750002 (10 pages)
9 November 2013Registration of charge 086320750003 (10 pages)
22 October 2013Registration of charge 086320750001 (5 pages)
22 October 2013Registration of charge 086320750001 (5 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)