H. FOX & SONS (LONDON) LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6QD

Company number 00351505
Status Active
Incorporation Date 13 April 1939
Company Type Private Limited Company
Address LONDON & THAMES HOUSE, 70-72 CROYDON ROAD, CATERHAM, SURREY, CR3 6QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Ms Dagmar Sumberova as a director on 19 March 2016. The most likely internet sites of H. FOX & SONS (LONDON) LIMITED are www.hfoxsonslondon.co.uk, and www.h-fox-sons-london.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighty-six years and seven months. H Fox Sons London Limited is a Private Limited Company. The company registration number is 00351505. H Fox Sons London Limited has been working since 13 April 1939. The present status of the company is Active. The registered address of H Fox Sons London Limited is London Thames House 70 72 Croydon Road Caterham Surrey Cr3 6qd. The company`s financial liabilities are £389.51k. It is £19.59k against last year. And the total assets are £644.06k, which is £23.41k against last year. TAYLOR, Dáša is a Secretary of the company. GOODWIN, David Peter is a Director of the company. POTHECARY, Raymond Martin is a Director of the company. SUMBEROVA, Dagmar is a Director of the company. Secretary HALL, Michael John has been resigned. Secretary POTHECARY, Gladys Winifred has been resigned. Director HALL, Michael John has been resigned. Director POTHECARY, Gladys Winifred has been resigned. Director POTHECARY, Thomas Ebert has been resigned. The company operates in "Development of building projects".


h. fox & sons (london) Key Finiance

LIABILITIES £389.51k
+5%
CASH n/a
TOTAL ASSETS £644.06k
+3%
All Financial Figures

Current Directors

Secretary
TAYLOR, Dáša
Appointed Date: 03 July 2015

Director
GOODWIN, David Peter
Appointed Date: 26 September 1997
67 years old

Director

Director
SUMBEROVA, Dagmar
Appointed Date: 19 March 2016
51 years old

Resigned Directors

Secretary
HALL, Michael John
Resigned: 26 June 2015
Appointed Date: 26 January 1993

Secretary
POTHECARY, Gladys Winifred
Resigned: 26 January 1993

Director
HALL, Michael John
Resigned: 26 June 2015
Appointed Date: 26 September 1997
80 years old

Director
POTHECARY, Gladys Winifred
Resigned: 25 June 1993
112 years old

Director
POTHECARY, Thomas Ebert
Resigned: 04 June 1997
112 years old

Persons With Significant Control

London & Thames Counties Securities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H. FOX & SONS (LONDON) LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 9 July 2016 with updates
21 Mar 2016
Appointment of Ms Dagmar Sumberova as a director on 19 March 2016
24 Aug 2015
Appointment of Mrs Dáša Taylor as a secretary on 3 July 2015
31 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,877

...
... and 80 more events
11 Sep 1987
Company name changed\certificate issued on 11/09/87
27 Mar 1987
Registered office changed on 27/03/87 from: 223 regent street london W1R 7DB

26 Nov 1986
Accounts made up to 31 March 1986

26 Nov 1986
Return made up to 08/09/86; full list of members

03 Apr 1939
Incorporation

H. FOX & SONS (LONDON) LIMITED Charges

28 September 2004
Legal charge
Delivered: 18 October 2004
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 189 brighton road purley surrey and…
28 September 2004
Legal charge
Delivered: 18 October 2004
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 191 brighton road purley surrey.
30 March 2001
Legal charge
Delivered: 2 April 2001
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at the rear of and to the side of…
9 February 2001
Floating charge
Delivered: 19 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
24 January 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a greenwood, forest drive, kingswood…
24 January 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at the rear of foley edge, hazel way…