About

Registered Number: 04641963
Date of Incorporation: 20/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8-8a Platt Industrial Estate Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8JA,

 

Fox Linton Ltd was founded on 20 January 2003 with its registered office in Kent. There are 8 directors listed for Fox Linton Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAR, Mustafa Wilde 09 June 2015 - 1
BOOTH, Pawapun Bunnag 09 June 2015 - 1
BURANASTIDPORN, Pichet 09 June 2015 - 1
MCPHEE, Fiona 20 October 2009 - 1
BERNARD, Mary Rose 25 April 2003 23 December 2006 1
GLOSSOP, Justine Louise 20 January 2003 23 December 2005 1
GUTTIEREZ, Juliette Maria Rose 20 October 2009 21 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Brendan John 23 December 2005 23 January 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 06 August 2020
PSC07 - N/A 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 August 2015
SH01 - Return of Allotment of shares 21 August 2015
RESOLUTIONS - N/A 28 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 05 June 2015
MR05 - N/A 05 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 12 September 2014
TM01 - Termination of appointment of director 29 August 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR01 - N/A 13 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 August 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
RESOLUTIONS - N/A 10 March 2009
AA - Annual Accounts 21 November 2008
395 - Particulars of a mortgage or charge 25 October 2008
363s - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 08 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 12 October 2004
363s - Annual Return 17 February 2004
CERTNM - Change of name certificate 14 November 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
225 - Change of Accounting Reference Date 20 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
CERTNM - Change of name certificate 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Fully Satisfied

N/A

Rent security deposit deed 18 April 2012 Fully Satisfied

N/A

Fixed & floating charge 20 October 2008 Outstanding

N/A

Deed of rent deposit 06 October 2004 Fully Satisfied

N/A

Deed of rent deposit 01 October 2003 Fully Satisfied

N/A

Deed of rent deposit 01 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.