UKBizDB.co.uk

EDWIN FOX FOUNDATION

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Elgin Crescent, London, W11 2JJ

Director26 October 2000Active
21 Chelsea Park Gardens, London, SW3 6AF

Director19 November 2007Active
25a Frognal, Hampstead, London, NW3 6AR

Director24 February 2000Active
25a, Frognal, London, England, NW3 6AR

Secretary16 May 2013Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary24 February 2000Active
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY

Director24 February 2000Active
21 Chelsea Park Gardens, Chelsea, London, SW3 6AF

Director26 October 2000Active
21 Chelsea Park Gardens, London, SW3

Director25 July 2006Active
22 Gerrard Road, Islington, London, N1 8AY

Director24 February 2000Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director24 February 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-02-26Annual return

Annual return company with made up date no member list.

Download
2015-04-22Accounts

Accounts with accounts type total exemption full.

Download
2015-02-26Annual return

Annual return company with made up date no member list.

Download
2014-05-30Accounts

Accounts with accounts type total exemption full.

Download
2014-03-13Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.