FOXFIELD LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 2TE

Company number 00711330
Status Active
Incorporation Date 21 December 1961
Company Type Private Limited Company
Address SPELMAN GROUP OF COMPANIES 15 HIGH ROAD, WILLESDEN, LONDON, ENGLAND, NW10 2TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016. The most likely internet sites of FOXFIELD LIMITED are www.foxfield.co.uk, and www.foxfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Barnes Bridge Rail Station is 5.4 miles; to Brentford Rail Station is 5.5 miles; to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxfield Limited is a Private Limited Company. The company registration number is 00711330. Foxfield Limited has been working since 21 December 1961. The present status of the company is Active. The registered address of Foxfield Limited is Spelman Group of Companies 15 High Road Willesden London England Nw10 2te. . SPELMAN, Sheryl is a Secretary of the company. SPELMAN, Marcella is a Director of the company. SPELMAN, Max is a Director of the company. Secretary SPELMAN, Max has been resigned. Director SPELMAN, Marcella has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPELMAN, Sheryl
Appointed Date: 12 March 2008

Director
SPELMAN, Marcella
Appointed Date: 29 November 1991
91 years old

Director
SPELMAN, Max
Appointed Date: 01 November 1995
67 years old

Resigned Directors

Secretary
SPELMAN, Max
Resigned: 12 March 2008

Director
SPELMAN, Marcella
Resigned: 05 April 1997
91 years old

Persons With Significant Control

Mrs Marcella Spelman
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Max Spelman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOXFIELD LIMITED Events

01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 December 2015
01 Apr 2016
Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 73 more events
19 Aug 1988
Accounts for a small company made up to 31 December 1987

25 Nov 1987
Accounts for a small company made up to 31 December 1986

25 Nov 1987
Return made up to 04/11/87; full list of members

09 Feb 1987
Return made up to 15/09/86; full list of members

09 Feb 1987
Accounts for a small company made up to 31 December 1985

FOXFIELD LIMITED Charges

21 April 1970
Legal charge
Delivered: 4 May 1970
Status: Satisfied on 30 April 2011
Persons entitled: Barclays Bank PLC
Description: 47 brackenbury road, london W.6 title no 382066.
15 September 1966
Mortgage
Delivered: 3 October 1966
Status: Satisfied on 30 April 2011
Persons entitled: Midland Bank PLC
Description: 26, trevelyan rd, S.W.17. together with all fixtures.
2 February 1965
Charge
Delivered: 10 February 1965
Status: Satisfied on 30 April 2011
Persons entitled: Midland Bank PLC
Description: 79/79A vespan rd london W12 & fixtures.
2 February 1965
Charge
Delivered: 10 February 1965
Status: Satisfied on 30 April 2011
Persons entitled: Midland Bank PLC
Description: 47 percy rd, london W12 & fixtures.
1 February 1965
Instr of charge
Delivered: 18 February 1965
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 26, trevelyan rd,S.W.7.
9 July 1964
Mortgage
Delivered: 21 July 1964
Status: Satisfied on 30 April 2011
Persons entitled: Midland Bank PLC
Description: F/H 73 alma rd, london, SW18 with all fixtures.
6 August 1963
Mortgage
Delivered: 21 August 1963
Status: Satisfied on 30 April 2011
Persons entitled: Midland Bank PLC
Description: 79 goldhurst terrace NW6 with all fixtures now or hereafter…
21 September 1962
Mortgage
Delivered: 3 October 1962
Status: Satisfied on 30 April 2011
Persons entitled: Midland Bank PLC
Description: 17 masons avenue wealdstone middx with all fixtures.
28 May 1962
Mortgage
Delivered: 29 May 1962
Status: Satisfied on 30 April 2011
Persons entitled: Longfort Mortgage & Investment Co. LTD
Description: 44, oxford gardens kensington, london.