Company NameThe Foraging Fox Limited
Company StatusActive
Company Number08768192
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Desiree Gabriella Parker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West 191 Wood Lane
London
W12 7FP
Director NameAlexandra Cortina Israel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityMexican
StatusCurrent
Appointed01 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHuckletree West 191 Wood Lane
London
W12 7FP
Director NameMr Robert Cerdic William Hicks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West 191 Wood Lane
London
W12 7FP
Director NameMrs Frances Melanie Sheekey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressHuckletree West 191 Wood Lane
London
W12 7FP
Director NameMr John Bartholomew Sheekey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2019)
RoleGeneral Manager International
Country of ResidenceEngland
Correspondence AddressRundle House High Street
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HE
Director NameMr Harry Benjamin Blundun
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West 191 Wood Lane
London
W12 7FP
Director NameMr Jean-Yves Charlier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 2018(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Antrim Grove
London
NW3 4XR

Contact

Websitewww.theforagingfox.net

Location

Registered AddressHuckletree West
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Desiree Parker
50.00%
Ordinary
50 at £0.01Frances Sheekey
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,312
Cash£369
Current Liabilities£34,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Charges

18 December 2020Delivered 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

Filing History

7 December 2023Registration of charge 087681920002, created on 24 November 2023 (12 pages)
5 December 2023Director's details changed for Ms Alexandra Cortina Israel on 23 November 2023 (2 pages)
28 November 2023Director's details changed for Mrs Alexandra Charlier on 23 November 2023 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 April 2023Second filing of a statement of capital following an allotment of shares on 23 December 2022
  • GBP 2.961
(4 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (7 pages)
23 December 2022Statement of capital following an allotment of shares on 23 December 2022
  • GBP 2.9553
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/23
(4 pages)
22 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2022Memorandum and Articles of Association (28 pages)
21 November 2022Confirmation statement made on 8 November 2022 with updates (6 pages)
18 November 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 2.7054
(3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 December 2021Satisfaction of charge 087681920001 in full (1 page)
19 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 December 2020Registration of charge 087681920001, created on 18 December 2020 (45 pages)
1 December 2020Director's details changed for Ms Desiree Gabriella Parker on 1 October 2014 (2 pages)
24 November 2020Memorandum and Articles of Association (29 pages)
24 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Appointment of Mr Robert Cerdic William Hicks as a director on 21 October 2020 (2 pages)
19 November 2020Cessation of Frances Melanie Sheekey as a person with significant control on 21 October 2020 (1 page)
19 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
17 November 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2.271
(3 pages)
9 November 2020Termination of appointment of Frances Melanie Sheekey as a director on 21 October 2020 (1 page)
11 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
17 September 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 April 2019Appointment of Mrs Alexandra Charlier as a director on 1 April 2019 (2 pages)
7 February 2019Termination of appointment of Harry Benjamin Blundun as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Jean-Yves Charlier as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of John Bartholomew Sheekey as a director on 7 February 2019 (1 page)
7 February 2019Registered 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 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
21 November 2018Appointment of Mr Jean-Yves Charlier as a director on 3 August 2018 (2 pages)
21 November 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 1.7988
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1.7192
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 1.7762
(3 pages)
20 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 March 2017Memorandum and Articles of Association (30 pages)
29 March 2017Memorandum and Articles of Association (30 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 1.1764
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 1.1764
(4 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2017Appointment of Mr Harry Benjamin Blundun as a director on 30 January 2017 (3 pages)
21 February 2017Appointment of Mr Harry Benjamin Blundun as a director on 30 January 2017 (3 pages)
17 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1.0882
(4 pages)
17 February 2017Resolutions
  • RES13 ‐ Sub division 30/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2017Sub-division of shares on 30 January 2017 (4 pages)
17 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1.0882
(4 pages)
17 February 2017Sub-division of shares on 30 January 2017 (4 pages)
17 February 2017Resolutions
  • RES13 ‐ Sub division 30/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
13 November 2015Register(s) moved to registered inspection location Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page)
13 November 2015Register(s) moved to registered inspection location Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
12 November 2015Register inspection address has been changed to Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page)
12 November 2015Register inspection address has been changed to Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE (1 page)
18 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
29 October 2014Appointment of Ms Desiree Gabriella Parker as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Ms Desiree Gabriella Parker as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr John Bartholomew Sheekey as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Ms Desiree Gabriella Parker as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr John Bartholomew Sheekey as a director on 29 October 2014 (2 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)