This company is commonly known as Edwin Fox Foundation. The company was founded 24 years ago and was given the registration number 03932827. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 74990 - Non-trading company.
Name | : | EDWIN FOX FOUNDATION |
---|---|---|
Company Number | : | 03932827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130a High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Elgin Crescent, London, W11 2JJ | Director | 26 October 2000 | Active |
21 Chelsea Park Gardens, London, SW3 6AF | Director | 19 November 2007 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 24 February 2000 | Active |
25a, Frognal, London, England, NW3 6AR | Secretary | 16 May 2013 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 24 February 2000 | Active |
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY | Director | 24 February 2000 | Active |
21 Chelsea Park Gardens, Chelsea, London, SW3 6AF | Director | 26 October 2000 | Active |
21 Chelsea Park Gardens, London, SW3 | Director | 25 July 2006 | Active |
22 Gerrard Road, Islington, London, N1 8AY | Director | 24 February 2000 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 24 February 2000 | Active |
Mrs Joscelyn Rona Fox | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 21, Chelsea Park Gardens, London, England, SW3 6AF |
Nature of control | : |
|
Mr Gerald Marcus Fox | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Elgin Crescent, London, England, W11 2JJ |
Nature of control | : |
|
Ms Jacqueline Monique Fox | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 21, Chelsea Park Gardens, London, England, SW3 6AF |
Nature of control | : |
|
Mr William Henry Frankel | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25a, Frognal, London, England, NW3 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-26 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.