162 High Street
Winslow
Buckinghamshire
MK18 3DQ
Director Name | Mr Jonathan Selwyn Brownson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Crest Parkhill Road Hale Cheshire WA15 9JX |
Secretary Name | Mr Jonathan Selwyn Brownson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2000(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Crest Parkhill Road Hale Cheshire WA15 9JX |
Director Name | Mr John Euston Hall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 11 Brandwood Chadderton Oldham OL1 2TP |
Director Name | Herbert Jack Smith |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2002) |
Role | Retired Surveyor And Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkstall Avenue Simonstone Burnley Lancashire BB12 7PZ |
Secretary Name | John Euston Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Hilton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
Director Name | Catherine Jayne Radclyffe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(67 years after company formation) |
Appointment Duration | 4 years (resigned 23 September 2006) |
Role | Company Director |
Correspondence Address | Northfield House 162 High Street Winslow Buckinghamshire MK18 3DQ |
Website | www.foxdentonestate.co.uk |
---|---|
Telephone | 01280 824855 |
Telephone region | Buckingham |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
22.5k at £1 | Nicholas James Radclyffe 97.82% Ordinary |
---|---|
500 at £1 | Lady Dorothy Maureen Black 2.17% Ordinary |
2 at £1 | Jonathan Selwyn Brownson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,399 |
Cash | £53,108 |
Current Liabilities | £114,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
24 November 2010 | Delivered on: 26 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 celtic court (formerly unit A3 celtic court business park) ballmoor buckingham industrial park buckingham t/n BM182276. Outstanding |
---|---|
18 October 2007 | Delivered on: 20 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 164 high street winslow buckinghamshire t/n BM218235. Outstanding |
13 August 2003 | Delivered on: 19 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Amberdown house 21 market square winslow bucks. Outstanding |
12 April 1999 | Delivered on: 16 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 brompton park crescent l/b of hammersmith and fulham t/no: NGL521845. Outstanding |
25 September 1998 | Delivered on: 30 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 296 brompton park crescent seagrove road l/b of hammersmith & fulham t/no: NGL588348. Outstanding |
8 October 1992 | Delivered on: 16 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 high street lymington hampshire title number hp 229472. Outstanding |
8 October 1992 | Delivered on: 16 October 1992 Satisfied on: 24 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 queen street bude cornwall title number cl 52680. Fully Satisfied |
19 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
15 February 2024 | Change of details for Nicholas James Radclyffe as a person with significant control on 12 February 2024 (2 pages) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
24 January 2023 | Secretary's details changed for Mr Jonathan Selwyn Brownson on 5 December 2022 (1 page) |
24 January 2023 | Director's details changed for Mr Jonathan Selwyn Brownson on 5 December 2022 (2 pages) |
23 January 2023 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 23 January 2023 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 January 2019 | Change of details for Nocholas James Radclyffe as a person with significant control on 1 July 2016 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
19 January 2018 | Previous accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
1 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Nicholas James Radclyffe on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Nicholas James Radclyffe on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Nicholas James Radclyffe on 1 October 2009 (2 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members
|
16 February 2007 | Return made up to 22/01/07; full list of members
|
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members
|
3 February 2004 | Return made up to 22/01/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: hilton chambers 15 hilton st manchester M1 1JL (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: hilton chambers 15 hilton st manchester M1 1JL (1 page) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 22/01/02; full list of members
|
24 January 2002 | Return made up to 22/01/02; full list of members
|
18 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members
|
25 January 2001 | Return made up to 22/01/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members
|
28 January 2000 | Return made up to 22/01/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Return made up to 22/01/98; no change of members (5 pages) |
11 February 1998 | Return made up to 22/01/98; no change of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 January 1997 | Return made up to 22/01/97; no change of members
|
28 January 1997 | Return made up to 22/01/97; no change of members
|
23 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 February 1996 | Return made up to 22/01/96; full list of members (7 pages) |
22 February 1996 | Return made up to 22/01/96; full list of members (7 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 August 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Auditor's resignation (2 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 September 1979 | Dir / sec appoint / resign (1 page) |
1 September 1979 | Dir / sec appoint / resign (1 page) |
24 January 1973 | Dir / sec appoint / resign (1 page) |
24 January 1973 | Dir / sec appoint / resign (1 page) |