Company number 04524795
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 55 THORNHILL SQUARE, LONDON, N1 1BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
GBP 200
. The most likely internet sites of FOX ENVIRONMENTAL LIMITED are www.foxenvironmental.co.uk, and www.fox-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Environmental Limited is a Private Limited Company.
The company registration number is 04524795. Fox Environmental Limited has been working since 03 September 2002.
The present status of the company is Active. The registered address of Fox Environmental Limited is 55 Thornhill Square London N1 1be. . KINDER, John Martineau is a Director of the company. Secretary FLAJSNER, Cyril Henry has been resigned. Secretary MILLINER, Karen Jayne has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Director BAILLIE, Edward Blake has been resigned. Director BAKER, Donald George has been resigned. Director FULLER, Craig Newton has been resigned. Director HAYWARD, Stephen has been resigned. Director HAYWARD, Stephen has been resigned. Director LOWDEN, James Patrick Seaward has been resigned. Director MAYFAIR PROPERTIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 12 June 2007
Appointed Date: 12 February 2004
Director
HAYWARD, Stephen
Resigned: 13 October 2006
Appointed Date: 14 December 2005
65 years old
Director
HAYWARD, Stephen
Resigned: 07 September 2004
Appointed Date: 19 January 2004
65 years old
Director
MAYFAIR PROPERTIES LIMITED
Resigned: 12 June 2007
Appointed Date: 07 September 2004
Nominee Director
GLASSMILL LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
Persons With Significant Control
FOX ENVIRONMENTAL LIMITED Events
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
18 Dec 2014
Total exemption small company accounts made up to 30 September 2014
15 Dec 2014
Termination of appointment of Cyril Henry Flajsner as a secretary on 15 December 2014
...
... and 84 more events
09 Dec 2002
New director appointed
09 Dec 2002
New director appointed
09 Dec 2002
New secretary appointed
19 Nov 2002
Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BZ
03 Sep 2002
Incorporation
5 January 2010
Legal mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 45 clarges street london.
19 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Mortgage
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 45 clarges street london floating charge all unattached…
4 April 2006
Mortgage by way of specific legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Tracktower Limited
Description: All that land and buildings situated at and known as 45…
11 March 2004
Mortgage
Delivered: 17 March 2004
Status: Satisfied
on 17 December 2005
Persons entitled: Kingsway Equity Finance Limited
Description: By way of legal mortgage all that land and buildings…
23 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied
on 17 December 2005
Persons entitled: Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied
on 17 December 2005
Persons entitled: Business Finance Limited
Description: F/H land and premises known as 45 clarges street london W1J…
14 November 2003
Floating charge
Delivered: 26 November 2003
Status: Satisfied
on 17 December 2005
Persons entitled: Global Equity Finance Limited
Description: By way of floating charge its undertaking & all its…
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied
on 17 December 2005
Persons entitled: Global Equity Finance Limited
Description: The f/h property known as 45 clarges street london t/n…
14 November 2003
Second legal charge
Delivered: 20 November 2003
Status: Satisfied
on 17 December 2005
Persons entitled: Bridges Finance Limited
Description: By way of legal mortgage the f/h property known as 45…