About

Registered Number: 02523899
Date of Incorporation: 19/07/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Leonard House, 7 Newman Road, Bromley, BR1 1RJ

 

Foxwell Street Management Ltd was registered on 19 July 1990 and has its registered office in Bromley, it's status is listed as "Active". Foxwell Street Management Ltd has 19 directors listed as Beck, Derrick Stephen, Carman, Emilia Louise, Kirby, Adam James, Martyn, Alice Rebecca, Boudouropoulos, Ioannis, Gillan, Raymond, Morris, Gregor Petrie, Smith, Jason, Wheatley, Sarah Constance, Boudouropoulos, Ioannis, Courtney, Patrick Christopher, Goodwin, Robert, Gordon, Darryl Eric, Johnson, Nicolas Oxley, Kenwright, Mark, Mcmanus, John Francis, Morris, Gregor Petrie, Weir, Alexander Duncan, Wheatley, Sarah Constance in the Companies House registry. 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
BECK, Derrick Stephen 14 April 2014 - 1
CARMAN, Emilia Louise 08 May 2013 - 1
KIRBY, Adam James 08 May 2013 - 1
MARTYN, Alice Rebecca 19 June 2019 - 1
BOUDOUROPOULOS, Ioannis 07 January 2013 08 May 2013 1
COURTNEY, Patrick Christopher N/A 23 August 1994 1
GOODWIN, Robert 10 June 2002 24 April 2003 1
GORDON, Darryl Eric 01 November 1994 31 August 2001 1
JOHNSON, Nicolas Oxley 14 March 2006 13 April 2011 1
KENWRIGHT, Mark 22 March 2000 10 June 2002 1
MCMANUS, John Francis N/A 23 August 1994 1
MORRIS, Gregor Petrie 11 April 2001 14 March 2006 1
WEIR, Alexander Duncan 24 April 2003 24 April 2008 1
WHEATLEY, Sarah Constance 13 April 2011 07 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BOUDOUROPOULOS, Ioannis 07 January 2013 08 May 2013 1
GILLAN, Raymond 28 February 1995 30 May 1997 1
MORRIS, Gregor Petrie 08 May 2013 11 November 2014 1
SMITH, Jason N/A 28 February 1995 1
WHEATLEY, Sarah Constance 13 April 2011 07 January 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 07 February 2020
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 21 June 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 25 July 2018
PSC01 - N/A 24 July 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC09 - N/A 23 July 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
CH04 - Change of particulars for corporate secretary 14 April 2015
TM01 - Termination of appointment of director 03 March 2015
AD01 - Change of registered office address 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AP04 - Appointment of corporate secretary 13 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 27 May 2014
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP03 - Appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AP01 - Appointment of director 21 February 2013
AP03 - Appointment of secretary 21 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 10 September 2011
AR01 - Annual Return 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AP01 - Appointment of director 26 May 2011
AP03 - Appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 15 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
225 - Change of Accounting Reference Date 12 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 03 September 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 03 October 1996
363s - Annual Return 25 August 1995
288 - N/A 04 April 1995
AA - Annual Accounts 08 January 1995
288 - N/A 30 November 1994
288 - N/A 24 November 1994
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 16 February 1993
363a - Annual Return 10 February 1993
363a - Annual Return 10 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1992
AA - Annual Accounts 01 May 1992
RESOLUTIONS - N/A 14 April 1992
287 - Change in situation or address of Registered Office 19 March 1992
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 03 August 1990
288 - N/A 03 August 1990
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.