London
W12 7FP
Director Name | Alexandra Cortina Israel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 01 April 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Huckletree West 191 Wood Lane London W12 7FP |
Director Name | Mr Robert Cerdic William Hicks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree West 191 Wood Lane London W12 7FP |
Director Name | Mrs Frances Melanie Sheekey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Huckletree West 191 Wood Lane London W12 7FP |
Director Name | Mr John Bartholomew Sheekey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2019) |
Role | General Manager International |
Country of Residence | England |
Correspondence Address | Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE |
Director Name | Mr Harry Benjamin Blundun |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree West 191 Wood Lane London W12 7FP |
Director Name | Mr Jean-Yves Charlier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Antrim Grove London NW3 4XR |
Website | www.theforagingfox.net |
---|
Registered Address | Huckletree West 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Desiree Parker 50.00% Ordinary |
---|---|
50 at £0.01 | Frances Sheekey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,312 |
Cash | £369 |
Current Liabilities | £34,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|
7 December 2023 | Registration of charge 087681920002, created on 24 November 2023 (12 pages) |
---|---|
5 December 2023 | Director's details changed for Ms Alexandra Cortina Israel on 23 November 2023 (2 pages) |
28 November 2023 | Director's details changed for Mrs Alexandra Charlier on 23 November 2023 (2 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 April 2023 | Second filing of a statement of capital following an allotment of shares on 23 December 2022
|
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (7 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 23 December 2022
|
22 November 2022 | Resolutions
|
22 November 2022 | Memorandum and Articles of Association (28 pages) |
21 November 2022 | Confirmation statement made on 8 November 2022 with updates (6 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
17 December 2021 | Satisfaction of charge 087681920001 in full (1 page) |
19 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 December 2020 | Registration of charge 087681920001, created on 18 December 2020 (45 pages) |
1 December 2020 | Director's details changed for Ms Desiree Gabriella Parker on 1 October 2014 (2 pages) |
24 November 2020 | Memorandum and Articles of Association (29 pages) |
24 November 2020 | Resolutions
|
19 November 2020 | Appointment of Mr Robert Cerdic William Hicks as a director on 21 October 2020 (2 pages) |
19 November 2020 | Cessation of Frances Melanie Sheekey as a person with significant control on 21 October 2020 (1 page) |
19 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
9 November 2020 | Termination of appointment of Frances Melanie Sheekey as a director on 21 October 2020 (1 page) |
11 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
17 September 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 April 2019 | Appointment of Mrs Alexandra Charlier as a director on 1 April 2019 (2 pages) |
7 February 2019 | Termination of appointment of Harry Benjamin Blundun as a director on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Jean-Yves Charlier as a director on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of John Bartholomew Sheekey as a director on 7 February 2019 (1 page) |
7 February 2019 | Registered office address changed from Suite E, 2nd Floor, the Octagon Middleborough Colchester CO1 1TG England to Huckletree West 191 Wood Lane London W12 7FP on 7 February 2019 (1 page) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
21 November 2018 | Appointment of Mr Jean-Yves Charlier as a director on 3 August 2018 (2 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
20 August 2018 | Resolutions
|
1 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 November 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW to Suite E, 2nd Floor, the Octagon Middleborough Colchester CO1 1TG on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW to Suite E, 2nd Floor, the Octagon Middleborough Colchester CO1 1TG on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 March 2017 | Memorandum and Articles of Association (30 pages) |
29 March 2017 | Memorandum and Articles of Association (30 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
21 February 2017 | Appointment of Mr Harry Benjamin Blundun as a director on 30 January 2017 (3 pages) |
21 February 2017 | Appointment of Mr Harry Benjamin Blundun as a director on 30 January 2017 (3 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
17 February 2017 | Resolutions
|
17 February 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
17 February 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
17 February 2017 | Resolutions
|
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Register(s) moved to registered inspection location Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page) |
13 November 2015 | Register(s) moved to registered inspection location Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Register inspection address has been changed to Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page) |
12 November 2015 | Register inspection address has been changed to Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page) |
18 June 2015 | Registered office address changed from Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE to 82C East Hill Colchester CO1 2QW on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE to 82C East Hill Colchester CO1 2QW on 18 June 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 October 2014 | Appointment of Ms Desiree Gabriella Parker as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Desiree Gabriella Parker as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr John Bartholomew Sheekey as a director on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Desiree Gabriella Parker as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr John Bartholomew Sheekey as a director on 29 October 2014 (2 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|