FOX TAVERNS LIMITED

Hellopages » Greater London » Westminster » W2 3HA

Company number 02960083
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address 25 CHILWORTH STREET, LONDON, W2 3HA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FOX TAVERNS LIMITED are www.foxtaverns.co.uk, and www.fox-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Taverns Limited is a Private Limited Company. The company registration number is 02960083. Fox Taverns Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of Fox Taverns Limited is 25 Chilworth Street London W2 3ha. . KEN SEC LTD is a Secretary of the company. KING, John William is a Director of the company. Secretary HAMPSON, Clive has been resigned. Secretary RODGERS, Jack has been resigned. Secretary KENSINGTON PARK SECRETARIES has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LAFONE, Mark Alexander has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KEN SEC LTD
Appointed Date: 01 August 2015

Director
KING, John William
Appointed Date: 15 January 1999
69 years old

Resigned Directors

Secretary
HAMPSON, Clive
Resigned: 01 February 2001
Appointed Date: 01 November 1999

Secretary
RODGERS, Jack
Resigned: 01 November 1999
Appointed Date: 18 August 1994

Secretary
KENSINGTON PARK SECRETARIES
Resigned: 01 August 2015
Appointed Date: 01 February 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Director
LAFONE, Mark Alexander
Resigned: 10 February 2002
Appointed Date: 18 August 1994
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Persons With Significant Control

Mr Mark Edward Bennett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOX TAVERNS LIMITED Events

26 Sep 2016
Confirmation statement made on 18 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,500

21 Sep 2015
Termination of appointment of Kensington Park Secretaries as a secretary on 1 August 2015
...
... and 61 more events
16 Aug 1995
Particulars of mortgage/charge
19 Sep 1994
Registered office changed on 19/09/94 from: 372 old street london EC1V 9LT

19 Sep 1994
Secretary resigned;new secretary appointed

19 Sep 1994
Director resigned;new director appointed

18 Aug 1994
Incorporation

FOX TAVERNS LIMITED Charges

17 June 1998
Legal charge
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The hut 2 old orchard close l/b of hillingdon t/no AGL57654.
28 October 1997
Mortgage
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property situated at 78 blackwall road london and k/a…
28 October 1997
Mortgage
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situated at 16 vauxhall street london and k/a…
15 July 1996
Mortgage
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at the queen of the isle 571 manchester road…
9 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The george and dragon 16 vauxhall street london SE11 the…
14 August 1995
Mortgage
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 black prince rd,london SE11 with all fixtures/fittings;…