UKBizDB.co.uk

A.L. & I.D. FOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.l. & I.d. Fox Limited. The company was founded 65 years ago and was given the registration number 00618166. The firm's registered office is in LONDON. You can find them at 5 Eccleston Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:A.L. & I.D. FOX LIMITED
Company Number:00618166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1959
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Eccleston Street, London, England, SW1W 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Eccleston Street, London, England, SW1W 9LX

Secretary01 September 2020Active
5, Eccleston Street, London, England, SW1W 9LX

Director01 August 2020Active
5, Eccleston Street, London, England, SW1W 9LX

Director31 October 2017Active
5, Eccleston Street, London, England, SW1W 9LX

Secretary31 October 2017Active
Rosetor 27, Green Park, Prestwood, Great Missenden, United Kingdom, HP16 0PZ

Secretary11 February 1999Active
Rosetor 27 Green Park, Prestwood, Great Missenden, HP16 0PZ

Secretary-Active
Rosetor 27 Green Park, Prestwood, Great Missenden, HP16 0PZ

Secretary25 March 1997Active
5, Eccleston Street, London, England, SW1W 9LX

Director31 October 2017Active
Rosetor 27 Green Park, Prestwood, Great Missenden, HP16 0PZ

Director30 November 1998Active
Rosetor 27 Green Park, Prestwood, Great Missenden, HP16 0PZ

Director-Active
11 Morris Court, Aylesbury, HP21 9QT

Director-Active
Halcyon, 14 Wendover Heights, Old Tring Road, Wendover, Aylesbury, United Kingdom, HP22 6PH

Director01 February 2002Active
Rosetor 27 Green Park, Prestwood, Great Missenden, HP16 0PZ

Director-Active
Riverdene, Amersham Road, Chalfont St Giles, England, HP8 4RT

Director-Active

People with Significant Control

Mountain Warehouse Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:5, Eccleston Street, London, England, SW1W 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Roy Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Riverdene, Amersham Road, Chalfont St. Giles, England, HP8 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Audrey Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:Rosetor, 27, Green Park, Great Missenden, England, HP16 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ernest Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Halcyon, 14, Wendover Heights, Old Tring Road, Aylesbury, England, HP22 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-30Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Accounts

Legacy.

Download
2021-08-10Other

Legacy.

Download
2021-08-10Other

Legacy.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-17Accounts

Legacy.

Download
2020-12-14Other

Legacy.

Download
2020-12-14Other

Legacy.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-06Officers

Appoint person secretary company with name date.

Download
2020-09-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.