FOXTONS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5BE
Company number 01680058
Status Active
Incorporation Date 22 November 1982
Company Type Private Limited Company
Address BUILDING ONE, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5BE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 10,000 ; Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015. The most likely internet sites of FOXTONS LIMITED are www.foxtons.co.uk, and www.foxtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxtons Limited is a Private Limited Company. The company registration number is 01680058. Foxtons Limited has been working since 22 November 1982. The present status of the company is Active. The registered address of Foxtons Limited is Building One Chiswick Park 566 Chiswick High Road London W4 5be. . DALY, Karl is a Secretary of the company. BUDDEN, Nicholas John is a Director of the company. NIESLONY, Gerard Reinhold is a Director of the company. Secretary CUSAK, Sean Jason has been resigned. Secretary GIPSON, Robert has been resigned. Secretary KAREN, Clarke has been resigned. Secretary SUTHERLAND, Grahame Gordon Peacop has been resigned. Director BROWN, Michael Ross has been resigned. Director CUSAK, Sean Jason has been resigned. Director HUNT, Jonathan Michael has been resigned. Director NIESLONY, Gerard Reinhold has been resigned. Director ROLLINGS, Peter James Leatt has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DALY, Karl
Appointed Date: 07 October 2005

Director
BUDDEN, Nicholas John
Appointed Date: 12 August 2009
57 years old

Director
NIESLONY, Gerard Reinhold
Appointed Date: 12 June 2014
64 years old

Resigned Directors

Secretary
CUSAK, Sean Jason
Resigned: 27 June 1997

Secretary
GIPSON, Robert
Resigned: 07 October 2005
Appointed Date: 27 June 1997

Secretary
KAREN, Clarke
Resigned: 27 April 2005
Appointed Date: 08 September 2004

Secretary
SUTHERLAND, Grahame Gordon Peacop
Resigned: 20 January 2006
Appointed Date: 17 November 2005

Director
BROWN, Michael Ross
Resigned: 12 June 2014
Appointed Date: 15 June 2007
63 years old

Director
CUSAK, Sean Jason
Resigned: 27 June 1997
60 years old

Director
HUNT, Jonathan Michael
Resigned: 15 June 2007
72 years old

Director
NIESLONY, Gerard Reinhold
Resigned: 31 March 2001
Appointed Date: 13 March 2001
64 years old

Director
ROLLINGS, Peter James Leatt
Resigned: 11 February 2005
Appointed Date: 01 April 1996
63 years old

FOXTONS LIMITED Events

26 Aug 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

09 Oct 2015
Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015
09 Oct 2015
Director's details changed for Nicholas John Budden on 9 October 2015
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 167 more events
25 Oct 1987
Accounting reference date shortened from 01/01 to 30/09

24 Oct 1987
Registered office changed on 24/10/87 from: 74-76 high street eshet surrey KT1O 9RB
29 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Registered office changed on 17/10/86 from: 91-95 nottingh hill gate london W11 3JZ

22 Nov 1982
Incorporation

FOXTONS LIMITED Charges

10 February 2011
Rent deposit deed
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Robert Simon Beecham and Paul Allan Beer the Trustees of the Grosvenor of London PLC Self Administered Pension Scheme
Description: £39,375.00 (inclusive of vat) see image for full details.
16 December 2010
Rent deposit deed
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Ablethird Limited (In Administration)
Description: Interest in the account and the deposit balance from time…
3 December 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Safeways Stores LTD
Description: The amount standing to the credit of the deposit account…
28 July 2010
Deed of rent deposit
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Darryn Paul Lyons T/a Lyons Property Holdings
Description: The sum of £20,562.50 or sych other sum as may represent…
30 March 2010
Fixed and floating security document
Delivered: 1 April 2010
Status: Satisfied on 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Fixed and floating security document
Delivered: 27 June 2007
Status: Satisfied on 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
7 April 2006
Rent security deposit deed
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Imperial Resources S.A.
Description: The deposit account in the name of imperial resources S.A…
29 November 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property comprising the ground floor of 73-79 balham…
13 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a shakespeare house 168 lavender hill…
13 March 2001
Mortgage debenture
Delivered: 17 March 2001
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 135 glenthorne rd,hammersmith…
15 December 2000
Rent deposit deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited Astrustees of the Chiswick Park Unit Trust
Description: All the company's right and entitlement to the rent deposit…
24 June 1996
Mortgage
Delivered: 27 June 1996
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Car type bmw M3 coupe 2990 cc regn no L7 jta date of regn…
11 May 1995
Legal mortgage
Delivered: 17 May 1995
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-property k/a 98 st john's wood terrace westminster…
1 November 1994
Legal mortgage
Delivered: 14 November 1994
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-1/1A camden walk islington london and/or the proceeds…
3 October 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-property k/a shakespeare house, 168 lavender hill, L.B…
28 September 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-94 old brompton road L.B. of kensington and chelsea…
28 September 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-95 notting hill gate L.B. of kensington and chelsea…
28 September 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-5 harwood road fulham london and/or the proceeds of…
23 February 1994
Mortgage
Delivered: 23 February 1994
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Reg no.-J46 skx, date of reg-29.04.92, Car type-vw golf…
12 January 1994
Rent deposit deed
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: Commandfield Properties Limited
Description: £32,250.00 together with interest credited to the deposit…
16 April 1992
Charge
Delivered: 29 April 1992
Status: Satisfied on 19 August 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
13 July 1990
Debenture
Delivered: 18 July 1990
Status: Satisfied on 19 August 1996
Persons entitled: Caledonian Bank PLC
Description: The whole of the company's undertaking and all its property…
13 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 23 June 2001
Persons entitled: Caledonian Bank PLC
Description: F/H 95 old nottingmill gate, london W11 title no ln 111645.
13 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 23 June 2001
Persons entitled: Caledonian Bank PLC
Description: Freehold 94 old brompton rd london SW7 title no 294076.
1 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 19 August 1996
Persons entitled: Midland Bank PLC
Description: 94 and 94A off brompton road london SW7.
20 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 19 August 1996
Persons entitled: Midland Bank PLC
Description: 95, nottinghill gate london W11. T/no ln 11645.
24 October 1986
Fixed and floating charge
Delivered: 29 October 1986
Status: Satisfied on 19 August 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…