About

Registered Number: 07102495
Date of Incorporation: 11/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 374 Ley Street, Ilford, Essex, IG1 4AE

 

Established in 2009, Foxes Club Franchising Ltd have registered office in Essex, it has a status of "Active". This business has 5 directors listed as Appiah-kusi, Michael, Appiah-kusi, Michael, Ormerod, Joel Paul Kwame, Ormerod, Peter, Wims, Adam in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPIAH-KUSI, Michael 31 January 2011 - 1
APPIAH-KUSI, Michael 11 December 2009 30 April 2010 1
ORMEROD, Joel Paul Kwame 11 December 2009 30 April 2010 1
ORMEROD, Peter 02 April 2012 05 March 2020 1
WIMS, Adam 11 December 2009 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 17 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 10 September 2015
CERTNM - Change of name certificate 20 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 02 July 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 16 February 2012
AAMD - Amended Accounts 25 October 2011
AA - Annual Accounts 10 September 2011
AP01 - Appointment of director 21 February 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
NEWINC - New incorporation documents 11 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.