Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX FABS LIMITED
Company Information for

FOX FABS LIMITED

46 CLARGES STREET, LONDON, W1J 7ER,
Company Registration Number
04710303
Private Limited Company
Active

Company Overview

About Fox Fabs Ltd
FOX FABS LIMITED was founded on 2003-03-25 and has its registered office in London. The organisation's status is listed as "Active". Fox Fabs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOX FABS LIMITED
 
Legal Registered Office
46 CLARGES STREET
LONDON
W1J 7ER
Other companies in N1
 
Previous Names
YALUSA TRADING COMPANY LIMITED10/06/2004
Filing Information
Company Number 04710303
Company ID Number 04710303
Date formed 2003-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839554193  
Last Datalog update: 2023-07-05 15:03:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOX FABS LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE DOWNEY
Company Secretary 2015-02-05
GERALDINE DOWNEY
Director 2007-02-08
JOHN MARTINEAU KINDER
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL HENRY FLAJSNER
Company Secretary 2007-02-08 2014-12-15
SOVEREIGN SECRETARIES LTD
Company Secretary 2003-03-25 2007-02-08
STEPHEN HAYWARD
Director 2003-11-06 2007-02-08
SIMON HANLEY
Director 2003-11-06 2004-04-23
SOVEREIGN DIRECTORS (T&C) LIMITED
Director 2003-03-25 2003-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-25 2003-03-25
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-25 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTINEAU KINDER THE CENTRE FOR SOCIAL JUSTICE Director 2018-03-22 CURRENT 2004-05-25 Active
JOHN MARTINEAU KINDER MACCHIAVALLEY (UK) LIMITED Director 2017-11-09 CURRENT 2015-10-29 Active
JOHN MARTINEAU KINDER CLEVER VENDING COMPANY LTD Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MARTINEAU KINDER FOUR WINDS RESORTS LIMITED Director 2014-11-01 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN MARTINEAU KINDER INTERMEDIATION GROUP LIMITED Director 2013-06-14 CURRENT 1996-09-04 Active
JOHN MARTINEAU KINDER INTERRESOLVE CLAIMS LIMITED Director 2013-06-14 CURRENT 2008-08-11 Active
JOHN MARTINEAU KINDER LWYR LIMITED Director 2013-06-14 CURRENT 2009-05-26 Active
JOHN MARTINEAU KINDER MOTORRESOLVE LIMITED Director 2013-06-14 CURRENT 2010-11-02 Active
JOHN MARTINEAU KINDER INTERRESOLVE LIMITED Director 2013-06-14 CURRENT 1996-08-16 Active
JOHN MARTINEAU KINDER AXITECH LIMITED Director 2013-06-14 CURRENT 2004-07-16 Active
JOHN MARTINEAU KINDER AXITECH GROUP LIMITED Director 2012-03-28 CURRENT 2004-07-06 Active
JOHN MARTINEAU KINDER EIP HOLDCO LTD Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-11-03
JOHN MARTINEAU KINDER IMPULSE VENDORS LIMITED Director 2010-04-06 CURRENT 2010-03-23 Dissolved 2018-06-15
JOHN MARTINEAU KINDER CLARGES CAPITAL ADVISORS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN MARTINEAU KINDER FRIDGE D'OR FILMS LIMITED Director 2009-03-23 CURRENT 2009-03-05 Dissolved 2015-07-08
JOHN MARTINEAU KINDER FOX ENVIRONMENTAL LIMITED Director 2006-10-13 CURRENT 2002-09-03 Active - Proposal to Strike off
JOHN MARTINEAU KINDER HOLLY PARK AND GEORGIANS CLUB Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-10-14
JOHN MARTINEAU KINDER AGRINERGY LIMITED Director 2006-03-21 CURRENT 2003-04-03 Active
JOHN MARTINEAU KINDER DATATURN LIMITED Director 2005-04-20 CURRENT 2004-05-27 Dissolved 2013-12-31
JOHN MARTINEAU KINDER DELTATURN LIMITED Director 2005-02-01 CURRENT 2004-05-27 Dissolved 2013-10-15
JOHN MARTINEAU KINDER TRACKTOWER LIMITED Director 2004-05-27 CURRENT 2002-10-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER TENNIS FOR FREE SERVICES LIMITED Director 2004-04-26 CURRENT 2004-02-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER BAYSHIELD LIMITED Director 2002-04-10 CURRENT 2002-03-04 Active
JOHN MARTINEAU KINDER 56 THORNHILL SQUARE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Dissolved 2015-11-03
JOHN MARTINEAU KINDER MILECOURT LIMITED Director 2001-11-27 CURRENT 2001-11-09 Active
JOHN MARTINEAU KINDER RIVERTRADE LIMITED Director 2000-07-13 CURRENT 2000-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 46 Clarges Street London W1J 8AB England
2023-03-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Compulsory strike-off action has been discontinued
2022-12-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-12-21Compulsory strike-off action has been discontinued
2021-12-21DISS40Compulsory strike-off action has been discontinued
2021-12-2030/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-21AP01DIRECTOR APPOINTED MRS HASNA OPGENHAFFEN
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE DOWNEY
2021-01-12TM02Termination of appointment of Geraldine Downey on 2020-12-16
2021-01-12AP01DIRECTOR APPOINTED MR JAVED OPGENHAFFEN
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED OPGENHAFFEN
2021-01-12PSC07CESSATION OF JOHN MARTINEAU KINDER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 56 Thornhill Square London N1 1BE England
2020-07-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11PSC04Change of details for Mr John Martineau Kinder as a person with significant control on 2017-06-17
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-05-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 55 Thornhill Square London N1 1BE
2017-08-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 600
2016-04-05AR0125/03/16 ANNUAL RETURN FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-09AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-05AP03Appointment of Ms Geraldine Downey as company secretary on 2015-02-05
2014-12-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15TM02Termination of appointment of Cyril Henry Flajsner on 2014-12-15
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-31AR0125/03/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0125/03/13 ANNUAL RETURN FULL LIST
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0125/03/12 ANNUAL RETURN FULL LIST
2012-03-27CH03SECRETARY'S DETAILS CHNAGED FOR CYRIL HENRY FLAJSNER on 2012-03-12
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-30AR0125/03/11 ANNUAL RETURN FULL LIST
2010-04-20AR0125/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Geraldine Downey on 2009-12-12
2010-02-12AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-06-19AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-0488(2)RAD 22/05/07--------- £ SI 599@1=599 £ IC 1/600
2007-04-27363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-10363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-12-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG
2005-05-03225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-01-04244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-10CERTNMCOMPANY NAME CHANGED YALUSA TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 10/06/04
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-03-25288bSECRETARY RESIGNED
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FOX FABS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOX FABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-09-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOX FABS LIMITED

Intangible Assets
Patents
We have not found any records of FOX FABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOX FABS LIMITED
Trademarks
We have not found any records of FOX FABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX FABS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FOX FABS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FOX FABS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOX FABS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOX FABS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J 7ER