About

Registered Number: 00618166
Date of Incorporation: 05/01/1959 (65 years and 4 months ago)
Company Status: Active
Registered Address: 5 Eccleston Street, London, SW1W 9LX,

 

A.L. & I.D. Fox Ltd was registered on 05 January 1959, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Dickinson, Amanda, Neale, Mark, Ward, Marcus David, Allen, Richard, Allen, Richard, Fox, Audrey, Fox, David Colin, Fox, John Ernest, Fox, Kevin Roy for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Mark 01 August 2020 - 1
WARD, Marcus David 31 October 2017 - 1
ALLEN, Richard 31 October 2017 01 September 2020 1
FOX, Audrey N/A 25 March 1997 1
FOX, David Colin N/A 30 November 1998 1
FOX, John Ernest N/A 20 January 2001 1
FOX, Kevin Roy N/A 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Amanda 01 September 2020 - 1
ALLEN, Richard 31 October 2017 01 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP03 - Appointment of secretary 06 September 2020
TM02 - Termination of appointment of secretary 06 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 25 November 2019
GUARANTEE2 - N/A 25 November 2019
PARENT_ACC - N/A 13 November 2019
AGREEMENT2 - N/A 13 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 15 November 2018
GUARANTEE2 - N/A 15 November 2018
PARENT_ACC - N/A 15 November 2018
AGREEMENT2 - N/A 15 November 2018
CS01 - N/A 05 July 2018
AP03 - Appointment of secretary 05 July 2018
GUARANTEE2 - N/A 04 July 2018
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AD01 - Change of registered office address 01 November 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
MR04 - N/A 14 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
353 - Register of members 14 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 May 2007
353 - Register of members 22 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 16 May 2005
AUD - Auditor's letter of resignation 26 August 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 26 October 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 29 May 1992
363(287) - N/A 29 May 1992
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
AA - Annual Accounts 22 May 1991
363b - Annual Return 22 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
363 - Annual Return 25 May 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
NEWINC - New incorporation documents 05 January 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.