Foxhedge Limited


Founded in 1999, Foxhedge, classified under reg no. 03811715 is an active company. Currently registered at 124 Holland Park Avenue W11 4UE, the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Stephen G., appointed on 24 January 2007. In addition, a secretary was appointed - Angela G., appointed on 11 November 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foxhedge Limited Address / Contact

Office Address 124 Holland Park Avenue
Office Address2 London
Town
Post code W11 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03811715
Date of Incorporation Thu, 22nd Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Angela G.

Position: Secretary

Appointed: 11 November 2007

Stephen G.

Position: Director

Appointed: 24 January 2007

Stephen G.

Position: Secretary

Appointed: 24 January 2007

Resigned: 11 November 2007

Michael K.

Position: Secretary

Appointed: 19 July 2002

Resigned: 28 June 2007

Michael K.

Position: Director

Appointed: 15 May 2002

Resigned: 28 June 2007

Warrant Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 1999

Resigned: 29 August 2008

David P.

Position: Director

Appointed: 28 July 1999

Resigned: 15 May 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1999

Resigned: 28 July 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 July 1999

Resigned: 28 July 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Stephen G. The abovementioned PSC and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand386 94077 1083 9783 2749 24611 716
Current Assets386 940397 108393 978393 274392 794392 513
Debtors 20 00090 00090 00090 00090 000
Other Debtors 20 00090 00090 00090 00090 000
Other
Accrued Liabilities Deferred Income 210210210210210
Creditors 21021021021010 210
Current Asset Investments 300 000300 000300 000293 548290 797
Net Current Assets Liabilities386 940396 898393 768393 064392 584382 303
Other Current Asset Investments Balance Sheet Subtotal 300 000300 000300 000293 548290 797
Total Assets Less Current Liabilities386 940396 898393 768393 064392 584382 303
Average Number Employees During Period  11  
Other Creditors     10 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements