About

Registered Number: 02154142
Date of Incorporation: 11/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 341 Garratt Lane, Wandsworth, London, London, SW18 4DX,

 

Foxglove Appointments Ltd was established in 1987, it has a status of "Active". There are 5 directors listed as Thorne, Helen, Davies, Doreen Mollie, Mcintyre, Colleen Louise, King, Vivienne Rosemary, Toben, Josephine for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Vivienne Rosemary N/A 28 April 2006 1
TOBEN, Josephine N/A 04 January 2001 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Helen 28 April 2006 - 1
DAVIES, Doreen Mollie 04 January 2001 18 March 2004 1
MCINTYRE, Colleen Louise 18 March 2004 28 April 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 07 July 2020
AAMD - Amended Accounts 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 01 August 2016
AAMD - Amended Accounts 30 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
CERTNM - Change of name certificate 08 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 28 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
RESOLUTIONS - N/A 23 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
RESOLUTIONS - N/A 13 April 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 10 April 2002
169 - Return by a company purchasing its own shares 28 January 2002
169 - Return by a company purchasing its own shares 28 January 2002
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
363s - Annual Return 18 January 2001
169 - Return by a company purchasing its own shares 08 November 2000
RESOLUTIONS - N/A 06 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 19 February 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
287 - Change in situation or address of Registered Office 31 July 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 10 May 1989
PUC 2 - N/A 21 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
MEM/ARTS - N/A 21 September 1988
395 - Particulars of a mortgage or charge 14 January 1988
MEM/ARTS - N/A 16 November 1987
287 - Change in situation or address of Registered Office 06 October 1987
288 - N/A 06 October 1987
287 - Change in situation or address of Registered Office 02 October 1987
288 - N/A 02 October 1987
CERTNM - Change of name certificate 23 September 1987
288 - N/A 18 September 1987
288 - N/A 18 September 1987
288 - N/A 18 September 1987
287 - Change in situation or address of Registered Office 18 September 1987
NEWINC - New incorporation documents 11 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2009 Fully Satisfied

N/A

Debenture deed 28 April 2006 Outstanding

N/A

All assets debenture 28 April 2006 Outstanding

N/A

Mortgage debenture 29 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.