FOX LINTON LIMITED
LONDON MARY FOX LINTON LIMITED WITTAS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XE

Company number 04641963
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address UNIT 2, 19 CHELSEA HABOUR DESIGN CENTRE CHELSEA HARBOUR, LOTS ROAD, LONDON, SW10 0XE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FOX LINTON LIMITED are www.foxlinton.co.uk, and www.fox-linton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Linton Limited is a Private Limited Company. The company registration number is 04641963. Fox Linton Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Fox Linton Limited is Unit 2 19 Chelsea Habour Design Centre Chelsea Harbour Lots Road London Sw10 0xe. . BENHAR, Mustafa Wilde is a Director of the company. BOOTH, Pawapun Bunnag is a Director of the company. BURANASTIDPORN, Pichet is a Director of the company. CADLE, Philip Leslie is a Director of the company. MCPHEE, Fiona is a Director of the company. Secretary GLOSSOP, Justine Louise has been resigned. Secretary HALL, Brendan John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERNARD, Mary Rose has been resigned. Director GLOSSOP, Colin Roger has been resigned. Director GLOSSOP, Justine Louise has been resigned. Director GUTTIEREZ, Juliette Maria Rose has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
BENHAR, Mustafa Wilde
Appointed Date: 09 June 2015
53 years old

Director
BOOTH, Pawapun Bunnag
Appointed Date: 09 June 2015
55 years old

Director
BURANASTIDPORN, Pichet
Appointed Date: 09 June 2015
75 years old

Director
CADLE, Philip Leslie
Appointed Date: 20 January 2003
65 years old

Director
MCPHEE, Fiona
Appointed Date: 20 October 2009
54 years old

Resigned Directors

Secretary
GLOSSOP, Justine Louise
Resigned: 23 December 2005
Appointed Date: 20 January 2003

Secretary
HALL, Brendan John
Resigned: 23 January 2009
Appointed Date: 23 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
BERNARD, Mary Rose
Resigned: 23 December 2006
Appointed Date: 25 April 2003
94 years old

Director
GLOSSOP, Colin Roger
Resigned: 09 June 2015
Appointed Date: 20 January 2003
70 years old

Director
GLOSSOP, Justine Louise
Resigned: 23 December 2005
Appointed Date: 20 January 2003
55 years old

Director
GUTTIEREZ, Juliette Maria Rose
Resigned: 21 June 2013
Appointed Date: 20 October 2009
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Philip Leslie Cadle
Notified on: 28 July 2016
65 years old
Nature of control: Has significant influence or control

The Thai Silk Company
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

FOX LINTON LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,443,403

21 Aug 2015
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,443,403

...
... and 67 more events
27 Feb 2003
Secretary resigned
27 Feb 2003
New secretary appointed;new director appointed
27 Feb 2003
New director appointed
27 Feb 2003
New director appointed
20 Jan 2003
Incorporation

FOX LINTON LIMITED Charges

6 August 2013
Charge code 0464 1963 0006
Delivered: 13 August 2013
Status: Satisfied on 19 June 2015
Persons entitled: Justine Glossop as Trustee of Glossop Pension Scheme Colin Glossop as Trustee of Glossop Pension Scheme Morgan Lloyd Trustees as Trustee of Glossop Pension Scheme
Description: First fixed charge over trademark licence dated 9TH april…
18 April 2012
Rent security deposit deed
Delivered: 28 April 2012
Status: Satisfied on 16 August 2013
Persons entitled: Chelsea Harbour Limited
Description: Interest in the deposit of £3,022.50 see image for full…
20 October 2008
Fixed & floating charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2004
Deed of rent deposit
Delivered: 12 October 2004
Status: Satisfied on 5 June 2015
Persons entitled: Chelsea Harbour Limited
Description: The interest bearing sterling deposit account.
1 October 2003
Deed of rent deposit
Delivered: 2 October 2003
Status: Satisfied on 16 August 2013
Persons entitled: Chelsea Harbour Limited
Description: The sum of £18,000 or each other sum as may represent six…
1 October 2003
Deed of rent deposit
Delivered: 2 October 2003
Status: Satisfied on 16 August 2013
Persons entitled: Chelsea Harbour Limited
Description: The sum of £24,565 or each other sum as may represent six…