Company number 04712831
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 100
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FOX HOLLOW LIMITED are www.foxhollow.co.uk, and www.fox-hollow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fox Hollow Limited is a Private Limited Company.
The company registration number is 04712831. Fox Hollow Limited has been working since 26 March 2003.
The present status of the company is Active. The registered address of Fox Hollow Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . BENN, James Thomas Howard is a Director of the company. Secretary COUPLAND, Daniel Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003
FOX HOLLOW LIMITED Events
06 Feb 2017
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
06 May 2015
Accounts for a dormant company made up to 31 March 2015
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
15 May 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 40 more events
30 Apr 2003
Registered office changed on 30/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Apr 2003
Director resigned
30 Apr 2003
Secretary resigned
30 Apr 2003
Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100
26 Mar 2003
Incorporation
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fox hollow featherbed lane holmer green buckinghamshire. By…
3 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Owls hoot 24A willowchase hazlemere bucks HP15 7QP. Fixed…
20 November 2004
Debenture
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land as the view of 223,225,227,229 amersham road bucks t/n…
16 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied
on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…