Warley
Brentwood
CM14 5EG
Director Name | Miss Lisa Waterman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(49 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Gary Quinn |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(49 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fox International Group Ltd Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Brenda Audrey Fox |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2003) |
Role | Secretary |
Correspondence Address | Oakland House South Hanningfield Roa Road Rettendon Common Chelmsford Essex CM3 8HQ |
Director Name | Mr Clifford Royston Fox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 July 2014) |
Role | Chairman/Chief Executive |
Country of Residence | England |
Correspondence Address | Great Tomkyns Tomkyns Lane Upminster Essex RM14 1TP |
Secretary Name | Brenda Audrey Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Oakland House South Hanningfield Roa Road Rettendon Common Chelmsford Essex CM3 8HQ |
Director Name | Hanif Adam Suleman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 1998) |
Role | Finance Director |
Correspondence Address | 79a Thrale Road London SW16 1NU |
Director Name | Kenneth William Tasker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 July 2007) |
Role | Managing Director |
Correspondence Address | 50c St Johns Road Stanstead Essex CM24 8JS |
Director Name | Keith Edward Selleck |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 1994) |
Role | Sales And Marketing Director |
Correspondence Address | 66 Penrose Avenue Carpenders Park Watford WD1 5AB |
Director Name | Mr Maxwell Stewart Cottis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Broadoaks Crescent Braintree Essex CM7 9FD |
Secretary Name | Mrs Joyce Valerie Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 January 2016) |
Role | Accounts Supervisor |
Correspondence Address | 8 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5SX |
Director Name | Stephen Kenneth Tasker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2007) |
Role | Buyer |
Correspondence Address | 17 Forest Drive Fyfield Ongar Essex CM5 0TP |
Director Name | Andre Akkermans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2007(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Padakker 39 Sv Breda 4824 Holland |
Director Name | Mr Andrew Little |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 July 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingfisher Way Romsey Hampshire SO51 7RY |
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Richard Teale |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Hainault Essex IG6 3UT |
Director Name | Mrs Catherine Mary Fox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2014) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Hainault Essex IG6 3UT |
Director Name | Mr David Stanley Algar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Dean Mackenzie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Hainault Essex IG6 3UT |
Director Name | Mr Ian Peter Astley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Next Wave Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2014(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Website | foxint.com |
---|---|
Email address | [email protected] |
Telephone | 020 85596500 |
Telephone region | London |
Registered Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
106.8k at £0.01 | Fox International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,756,926 |
Gross Profit | £12,622,323 |
Net Worth | £9,067,684 |
Cash | £2,308,823 |
Current Liabilities | £3,551,675 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
9 March 1995 | Delivered on: 14 March 1995 Satisfied on: 29 November 2003 Persons entitled: Stenham PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as and situate at 56/58 fowler road,hainault industrial estate,hainault,essex IG6 3UT.t/no.EGL139324. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
15 June 1994 | Delivered on: 22 June 1994 Satisfied on: 14 March 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with interest in an account no 66402300. see the mortgage charge document for full details. Fully Satisfied |
27 April 1994 | Delivered on: 5 May 1994 Satisfied on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a debenture dated 21ST may 1990. Particulars: All right title & interest of the company in or arising out of a factoring or invoice discounting deed dated 31ST march 1994 & all book & other debts. See the mortgage charge document for full details. Fully Satisfied |
27 April 1994 | Delivered on: 4 May 1994 Satisfied on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money held in a customer foreign currency call deposit account numbered 66301155 at barclays bank PLC re: fox international group limited. See the mortgage charge document for full details. Fully Satisfied |
2 March 1993 | Delivered on: 10 March 1993 Satisfied on: 29 November 2003 Persons entitled: Century Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 56-58 fowler road hainault title no: EGL139324. Fully Satisfied |
31 March 1992 | Delivered on: 8 April 1992 Satisfied on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenturedated 21/05/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the trems of a debenture dated 21/05/90. Particulars: All right title and interest of the company arising out of a receivables financing deed dated 31/03/92 ( see form 395 for full details ). Fully Satisfied |
31 March 1992 | Delivered on: 4 April 1992 Satisfied on: 31 January 2006 Persons entitled: Century Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed ( as defined ). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 May 1990 | Delivered on: 29 May 1990 Satisfied on: 23 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2014 | Delivered on: 13 August 2014 Satisfied on: 1 October 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: 56-58 fowler road hainault essex title number EGL139324 , numerous patents and applications, trademarks and designs including the trademark 'fox' for more details please refer to the instrument. Fully Satisfied |
30 April 1984 | Delivered on: 2 May 1984 Satisfied on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 56/58 fowler road, hainault, essex. Title no:- egl 139324. Fully Satisfied |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
14 May 2021 | Delivered on: 21 May 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to patent no. Ep 3064676 and the other intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: See clause 2.4(a) – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing), including, among others, patent number GB2408810. For further details of intellectual property charged please see schedule 2 of the document uploaded with this filing. Outstanding |
26 September 2017 | Delivered on: 2 October 2017 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2015 | Delivered on: 4 November 2015 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: 56-58 fowler road hainault essex t/no EGL139324 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 February 2021 | Satisfaction of charge 011449070014 in full (1 page) |
---|---|
27 January 2021 | Satisfaction of charge 011449070013 in full (1 page) |
27 January 2021 | Satisfaction of charge 011449070012 in full (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
21 May 2020 | Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page) |
20 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Paul Reeves on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Shaun Michael Mcspadden on 26 February 2020 (2 pages) |
21 November 2019 | Resolutions
|
7 November 2019 | Registration of charge 011449070014, created on 31 October 2019 (54 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
18 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 October 2017 | Registration of charge 011449070013, created on 26 September 2017 (63 pages) |
2 October 2017 | Registration of charge 011449070013, created on 26 September 2017 (63 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 March 2017 | Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 13 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Termination of appointment of Joyce Valerie Bliss as a secretary on 18 January 2016 (1 page) |
5 August 2016 | Termination of appointment of Joyce Valerie Bliss as a secretary on 18 January 2016 (1 page) |
11 November 2015 | Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Richard Teale as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Andre Akkermans as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Andre Akkermans as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Richard Teale as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (1 page) |
4 November 2015 | Registration of charge 011449070012, created on 30 October 2015 (34 pages) |
4 November 2015 | Registration of charge 011449070012, created on 30 October 2015 (34 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
1 October 2015 | Satisfaction of charge 011449070010 in full (1 page) |
1 October 2015 | Satisfaction of charge 011449070010 in full (1 page) |
22 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Appointment of Mr David Stanley Algar as a director on 23 July 2014 (2 pages) |
30 March 2015 | Appointment of Mr Ian Peter Astley as a director on 1 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr David Stanley Algar as a director on 23 July 2014 (2 pages) |
30 March 2015 | Appointment of Mr Ian Peter Astley as a director on 1 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Ian Peter Astley as a director on 1 January 2015 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
5 September 2014 | Registration of charge 011449070011 (7 pages) |
5 September 2014 | Registration of charge 011449070011 (7 pages) |
2 September 2014 | Appointment of Next Wave Partners Llp as a director on 25 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages) |
2 September 2014 | Appointment of Next Wave Partners Llp as a director on 25 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Catherine Mary Fox as a director on 25 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Andrew Little as a director on 25 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Catherine Mary Fox as a director on 25 July 2014 (1 page) |
2 September 2014 | Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Andrew Little as a director on 25 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (1 page) |
29 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
29 August 2014 | Resolutions
|
19 August 2014 | Auditor's resignation (1 page) |
19 August 2014 | Auditor's resignation (1 page) |
19 August 2014 | Auditor's resignation (1 page) |
19 August 2014 | Auditor's resignation (1 page) |
13 August 2014 | Registration of charge 011449070010
|
13 August 2014 | Registration of charge 011449070010
|
23 July 2014 | Satisfaction of charge 2 in full (1 page) |
23 July 2014 | Satisfaction of charge 2 in full (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 7 in full (1 page) |
21 July 2014 | Satisfaction of charge 6 in full (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 6 in full (1 page) |
21 July 2014 | Satisfaction of charge 4 in full (1 page) |
21 July 2014 | Satisfaction of charge 4 in full (1 page) |
21 July 2014 | Satisfaction of charge 7 in full (1 page) |
15 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
15 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
27 March 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
27 March 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
25 July 2013 | Director's details changed for Mr Andrew Little on 15 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Andrew Little on 15 July 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010 (2 pages) |
7 June 2013 | Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010 (2 pages) |
7 June 2013 | Director's details changed for Mr Andrew Little on 1 January 2010 (2 pages) |
7 June 2013 | Director's details changed for Mr Andrew Little on 1 January 2010 (2 pages) |
7 June 2013 | Director's details changed for Mr Andrew Little on 1 January 2010 (2 pages) |
7 June 2013 | Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010 (2 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (27 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (27 pages) |
14 June 2012 | Appointment of Mrs Catherine Mary Fox as a director on 3 April 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Catherine Mary Fox as a director on 3 April 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Catherine Mary Fox as a director on 3 April 2012 (2 pages) |
29 March 2012 | Director's details changed for Shaun Michael Mcspadden on 1 September 2011 (2 pages) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Shaun Michael Mcspadden on 1 September 2011 (2 pages) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Mr Richard Teale on 24 January 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Richard Teale on 24 January 2011 (2 pages) |
29 March 2012 | Director's details changed for Shaun Michael Mcspadden on 1 September 2011 (2 pages) |
19 December 2011 | Accounts for a medium company made up to 31 December 2010 (25 pages) |
19 December 2011 | Accounts for a medium company made up to 31 December 2010 (25 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Director's details changed for Andrew Little on 6 January 2010 (3 pages) |
12 April 2011 | Director's details changed for Andrew Little on 6 January 2010 (3 pages) |
12 April 2011 | Director's details changed for Andrew Little on 6 January 2010 (3 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Appointment of Mr Richard Teale as a director (2 pages) |
4 February 2011 | Appointment of Mr Richard Teale as a director (2 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
26 April 2010 | Director's details changed for Andre Akkermans on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Shaun Michael Mcspadden on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Andrew Little on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Clifford Royston Fox on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Andrew Little on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Andre Akkermans on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Andrew Little on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Clifford Royston Fox on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Shaun Michael Mcspadden on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Andre Akkermans on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Shaun Michael Mcspadden on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Clifford Royston Fox on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 January 2009 | Director appointed paul reeves (2 pages) |
12 January 2009 | Director appointed shaun michael mcspadden (2 pages) |
12 January 2009 | Director appointed shaun michael mcspadden (2 pages) |
12 January 2009 | Director appointed paul reeves (2 pages) |
9 December 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
9 December 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
15 August 2008 | Secretary's change of particulars / joyce shankster / 09/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / joyce shankster / 09/05/2008 (1 page) |
25 June 2008 | Return made up to 28/02/08; full list of members (7 pages) |
25 June 2008 | Return made up to 28/02/08; full list of members (7 pages) |
22 December 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
22 December 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
7 February 2007 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
7 February 2007 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
28 April 2006 | Return made up to 28/02/06; full list of members
|
28 April 2006 | Return made up to 28/02/06; full list of members
|
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (24 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (24 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 28/02/03; full list of members
|
3 March 2003 | Return made up to 28/02/03; full list of members
|
18 September 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
18 September 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members (8 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (8 pages) |
24 January 2000 | Auditor's resignation (1 page) |
24 January 2000 | Auditor's resignation (1 page) |
15 December 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
15 December 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members
|
29 March 1999 | Return made up to 28/02/99; no change of members
|
12 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 28/02/98; no change of members
|
4 March 1998 | Return made up to 28/02/98; no change of members
|
4 March 1998 | Director resigned (1 page) |
11 September 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
11 September 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
3 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
3 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
16 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
14 March 1995 | Particulars of mortgage/charge (14 pages) |
14 March 1995 | Particulars of mortgage/charge (14 pages) |
1 March 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
1 March 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
28 February 1995 | Return made up to 28/02/95; full list of members (6 pages) |
28 February 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Particulars of mortgage/charge (4 pages) |
4 May 1994 | Particulars of mortgage/charge (4 pages) |
18 March 1994 | Return made up to 28/02/94; no change of members
|
18 March 1994 | Return made up to 28/02/94; no change of members
|
2 April 1993 | Return made up to 13/03/93; full list of members (6 pages) |
2 April 1993 | Return made up to 13/03/93; full list of members (6 pages) |
10 March 1993 | Particulars of mortgage/charge (3 pages) |
10 March 1993 | Particulars of mortgage/charge (3 pages) |
13 April 1992 | Return made up to 13/03/92; no change of members (4 pages) |
13 April 1992 | Return made up to 13/03/92; no change of members (4 pages) |
22 April 1991 | Return made up to 13/03/91; no change of members (6 pages) |
22 April 1991 | Return made up to 13/03/91; no change of members (6 pages) |
20 June 1990 | Resolutions
|
20 June 1990 | Resolutions
|
16 June 1990 | Memorandum and Articles of Association (13 pages) |
16 June 1990 | Memorandum and Articles of Association (13 pages) |
5 June 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
5 June 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
20 April 1990 | Return made up to 13/03/90; full list of members (4 pages) |
20 April 1990 | Return made up to 13/03/90; full list of members (4 pages) |
11 August 1989 | Company name changed\certificate issued on 11/08/89 (2 pages) |
11 August 1989 | Company name changed\certificate issued on 11/08/89 (2 pages) |
11 August 1989 | Company name changed C. royston international holding s LIMITED\certificate issued on 14/08/89 (2 pages) |
11 August 1989 | Company name changed C. royston international holding s LIMITED\certificate issued on 14/08/89 (2 pages) |
19 July 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
19 July 1989 | Return made up to 03/05/89; full list of members (4 pages) |
19 July 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
19 July 1989 | Return made up to 03/05/89; full list of members (4 pages) |
24 August 1988 | Return made up to 07/06/88; no change of members (5 pages) |
24 August 1988 | Return made up to 07/06/88; no change of members (5 pages) |
7 March 1987 | Annual return made up to 03/03/87 (4 pages) |
7 March 1987 | Annual return made up to 03/03/87 (4 pages) |
7 March 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
7 March 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
22 September 1986 | Return made up to 10/07/86; full list of members (4 pages) |
22 September 1986 | Return made up to 10/07/86; full list of members (4 pages) |
22 July 1986 | Registered office changed on 22/07/86 from: oakland house, rettendon common, chelmsford, essex (1 page) |
22 July 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
22 July 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
22 July 1986 | Registered office changed on 22/07/86 from: oakland house, rettendon common, chelmsford, essex (1 page) |
5 August 1984 | Accounts made up to 31 December 1982 (7 pages) |
5 August 1984 | Accounts made up to 31 December 1982 (7 pages) |
4 August 1984 | Accounts made up to 31 December 1981 (7 pages) |
4 August 1984 | Accounts made up to 31 December 1981 (7 pages) |
18 March 1983 | Accounts made up to 31 December 1980 (7 pages) |
18 March 1983 | Accounts made up to 31 December 1980 (7 pages) |
17 September 1974 | Company name changed\certificate issued on 17/09/74 (2 pages) |
17 September 1974 | Company name changed\certificate issued on 17/09/74 (2 pages) |
12 November 1973 | Incorporation (11 pages) |
12 November 1973 | Incorporation (11 pages) |