FOX & CHARNOCK (CONSTRUCTION) LIMITED

Hellopages » Greater London » Southwark » SE22 8UL

Company number 01592149
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 64 WOODWARDE ROAD, LONDON, SE22 8UL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1,000 . The most likely internet sites of FOX & CHARNOCK (CONSTRUCTION) LIMITED are www.foxcharnockconstruction.co.uk, and www.fox-charnock-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Charnock Construction Limited is a Private Limited Company. The company registration number is 01592149. Fox Charnock Construction Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Fox Charnock Construction Limited is 64 Woodwarde Road London Se22 8ul. . CHARNOCK, William Edward Jacques is a Secretary of the company. CHARNOCK, Edward John is a Director of the company. Secretary CHARNOCK, Edward John has been resigned. Director CHARNOCK, Lilian Ann has been resigned. Director FOX, Ronald Frederick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHARNOCK, William Edward Jacques
Appointed Date: 18 October 2012

Director

Resigned Directors

Secretary
CHARNOCK, Edward John
Resigned: 03 June 2013

Director
CHARNOCK, Lilian Ann
Resigned: 03 June 2013
Appointed Date: 28 November 2003
78 years old

Director
FOX, Ronald Frederick
Resigned: 28 November 2003
76 years old

Persons With Significant Control

Mr. Edward John Charnock
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

FOX & CHARNOCK (CONSTRUCTION) LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000

...
... and 85 more events
30 Apr 1987
Accounts for a small company made up to 31 January 1986

05 Feb 1987
Return made up to 01/10/86; full list of members

09 Oct 1986
Particulars of mortgage/charge

09 Oct 1986
Particulars of mortgage/charge

19 Oct 1981
Certificate of incorporation

FOX & CHARNOCK (CONSTRUCTION) LIMITED Charges

20 April 1989
Legal charge
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 235 norwood road L.B. of lambeth, title no 282515.
22 December 1988
Legal charge
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 melford road east dulwich l/b of southwark title no…
31 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 21 December 1992
Persons entitled: Barclays Bank PLC
Description: 61 tradescart road london borough of lambeth.title no ln…
16 May 1988
Legal charge
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19, richbourne terrace london borough of lambeth t/no…
4 February 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21, gendson road, london borough of lambeth. T/n:- ln…
4 February 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34, thorparen road, london borough of lambeth. T/n:- sgl…
13 May 1987
Legal charge
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold- 4 tradescant road lombeth london title no ln 157482.
26 September 1986
Legal charge
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 109 old south lambeth road, L.b of lambeth, title no sgl…
21 September 1986
Legal charge
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 116 crimsworth road, L.B. of lambeth, title no 457930.
23 May 1986
Legal charge
Delivered: 30 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 and 45A crimsworth rd london borough of lambeth title…
26 November 1985
Legal charge
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 crimsworth roa,d lamberth, london title no. 217471.
3 April 1984
Legal charge
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 16 goldsborough road, SW8, london borough of lambeth.
5 March 1984
Legal charge
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 18 thorparch road vauxhall lambeth london SW8 title…
14 September 1983
Legal charge
Delivered: 5 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 35 thorparch road, vauxhall, southwark, london, SW8.
13 April 1983
Legal charge
Delivered: 19 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 22 goldsborough road, london borough of wandsworth…