CHARLES FOX (JEWELLERS) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 2AH

Company number 00202014
Status Active
Incorporation Date 28 November 1924
Company Type Private Limited Company
Address 21 THE ARCADE, BOURNEMOUTH, DORSET, BH1 2AH
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 29,075 . The most likely internet sites of CHARLES FOX (JEWELLERS) LIMITED are www.charlesfoxjewellers.co.uk, and www.charles-fox-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and ten months. Charles Fox Jewellers Limited is a Private Limited Company. The company registration number is 00202014. Charles Fox Jewellers Limited has been working since 28 November 1924. The present status of the company is Active. The registered address of Charles Fox Jewellers Limited is 21 The Arcade Bournemouth Dorset Bh1 2ah. . SNELL, Simon David Follet is a Secretary of the company. SNELL, David Jeremy Follett is a Director of the company. SNELL, Hannah Natalie Follett is a Director of the company. SNELL, Simon David Follett is a Director of the company. Secretary SNELL, David Jeremy Follett has been resigned. Secretary SNELL, Dorothy Amy has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director SNELL, Dorothy Amy has been resigned. Director SNELL, Geoffrey Arthur Charles has been resigned. Director SNELL, Richard Geoffrey Fox has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
SNELL, Simon David Follet
Appointed Date: 04 March 2003

Director

Director
SNELL, Hannah Natalie Follett
Appointed Date: 27 June 2014
47 years old

Director
SNELL, Simon David Follett
Appointed Date: 27 June 2014
58 years old

Resigned Directors

Secretary
SNELL, David Jeremy Follett
Resigned: 08 January 2003
Appointed Date: 11 October 1999

Secretary
SNELL, Dorothy Amy
Resigned: 11 October 1999

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 04 March 2003
Appointed Date: 08 January 2003

Director
SNELL, Dorothy Amy
Resigned: 07 November 1999
113 years old

Director
SNELL, Geoffrey Arthur Charles
Resigned: 27 April 2000
115 years old

Director
SNELL, Richard Geoffrey Fox
Resigned: 08 January 2003
86 years old

Persons With Significant Control

Charles Fox (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHARLES FOX (JEWELLERS) LIMITED Events

16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 29,075

25 Sep 2015
Total exemption small company accounts made up to 31 January 2015
14 Aug 2015
Registration of charge 002020140009, created on 13 August 2015
...
... and 89 more events
28 Jun 1988
Return made up to 13/01/88; full list of members

11 Mar 1988
Full accounts made up to 31 January 1986

05 Feb 1987
Return made up to 13/01/87; full list of members

26 May 1984
Accounts made up to 31 January 1982
28 Nov 1924
Certificate of incorporation

CHARLES FOX (JEWELLERS) LIMITED Charges

13 August 2015
Charge code 0020 2014 0009
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 January 2015
Charge code 0020 2014 0008
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 January 2015
Charge code 0020 2014 0007
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 and 22A the arcade bournemouth dorset…
7 January 2015
Charge code 0020 2014 0006
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property known as 21 the arcade bournemouth…
16 November 2011
Debenture
Delivered: 18 November 2011
Status: Satisfied on 27 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 1992
Fixed and floating charge
Delivered: 10 August 1992
Status: Satisfied on 21 February 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1980
Mortgage
Delivered: 11 July 1980
Status: Satisfied on 21 February 2015
Persons entitled: Midland Bank PLC
Description: L/H land and premises 22 and 22A the arcade bournemouth…
7 July 1980
Mortgage
Delivered: 11 July 1980
Status: Satisfied on 21 February 2015
Persons entitled: Midland Bank PLC
Description: L/H land and premises 21 the arcade bournemouth dorset…
26 July 1961
Mortgage
Delivered: 14 August 1961
Status: Satisfied on 21 February 2015
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…