K FOX DEVELOPMENTS LIMITED
BUCKHURST HILL BRIGHTLOOK DOUBLE GLAZING (EAST) LIMITED

Hellopages » Essex » Epping Forest » IG9 5QX

Company number 04476336
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address 48 ROEBUCK LANE, BUCKHURST HILL, ESSEX, UNITED KINGDOM, IG9 5QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Secretary's details changed for Caroline Fox on 1 September 2015. The most likely internet sites of K FOX DEVELOPMENTS LIMITED are www.kfoxdevelopments.co.uk, and www.k-fox-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. K Fox Developments Limited is a Private Limited Company. The company registration number is 04476336. K Fox Developments Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of K Fox Developments Limited is 48 Roebuck Lane Buckhurst Hill Essex United Kingdom Ig9 5qx. . FOX, Caroline is a Secretary of the company. FOX, Caroline is a Director of the company. FOX, Kenneth Ronald is a Director of the company. Nominee Secretary CFA SEC LTD has been resigned. Secretary SIMMONS, Christopher John has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOX, Caroline
Appointed Date: 09 September 2005

Director
FOX, Caroline
Appointed Date: 15 August 2007
48 years old

Director
FOX, Kenneth Ronald
Appointed Date: 03 July 2002
65 years old

Resigned Directors

Nominee Secretary
CFA SEC LTD
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Secretary
SIMMONS, Christopher John
Resigned: 09 September 2005
Appointed Date: 03 July 2002

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Persons With Significant Control

Mr Kenneth Ronald Fox
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K FOX DEVELOPMENTS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 22 July 2016 with updates
02 Aug 2016
Secretary's details changed for Caroline Fox on 1 September 2015
02 Aug 2016
Director's details changed for Caroline Fox on 1 September 2015
02 Aug 2016
Director's details changed for Kenneth Ronald Fox on 1 September 2015
...
... and 61 more events
27 Aug 2002
New secretary appointed
08 Jul 2002
Registered office changed on 08/07/02 from: regent house 316 beulah hill london SE19 3HF
08 Jul 2002
Director resigned
08 Jul 2002
Secretary resigned
03 Jul 2002
Incorporation

K FOX DEVELOPMENTS LIMITED Charges

17 June 2016
Charge code 0447 6336 0012
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0447 6336 0011
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 18 albion park loughton essex.
23 January 2014
Charge code 0447 6336 0010
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46-48 roebuck lane buckhurst hill essex. Notification of…
9 December 2011
Legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 upper park, loughton, essex t/no EX645027 and EX651554;…
3 June 2011
Legal charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 the crescent loughton essex t/n EX667978 by way of fixed…
25 September 2009
Legal charge
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of woodgreen road…
4 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 90A and 90B hemnall street epping…
23 July 2007
Mortgage
Delivered: 27 July 2007
Status: Satisfied on 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to 21 wood green road waltham abbey essex…
30 April 2007
Mortgage
Delivered: 10 May 2007
Status: Satisfied on 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 60 queens road, loughton, essex. Together…
30 April 2007
Mortgage
Delivered: 10 May 2007
Status: Satisfied on 9 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 224 & 226 upshire road, waltham abbey…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 26 September 2009
Persons entitled: National Westminster Bank PLC
Description: 21 woodgreen road waltham abbey essex.
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 9 July 2008
Persons entitled: National Westminster Bank PLC
Description: 224-226 upshire road, waltham abbey, essex. By way of fixed…