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

FOX ENVIRONMENTAL LIMITED

56 Thornhill Square, London, N1 1BE,
Company Registration Number
04524795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fox Environmental Ltd
FOX ENVIRONMENTAL LIMITED was founded on 2002-09-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fox Environmental 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 ENVIRONMENTAL LIMITED
 
Legal Registered Office
56 Thornhill Square
London
N1 1BE
Other companies in N1
 
Filing Information
Company Number 04524795
Company ID Number 04524795
Date formed 2002-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-07-09
Return next due 2023-07-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB906408434  
Last Datalog update: 2023-02-27 13:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOX ENVIRONMENTAL LIMITED
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.
Companies with same name FOX ENVIRONMENTAL LIMITED
The following companies were found which have the same name as FOX ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOX ENVIRONMENTAL SERVICES L.L.C. 10331 SR 903 RONALD WA 989400000 Dissolved Company formed on the 2002-01-22
Fox Environmental Services, LLC 1225 Court Street Pueblo CO 81003 Delinquent Company formed on the 2008-02-26
FOX ENVIRONMENTAL SERVICES, INC. 5592 Rim View PL Parker CO 80134 Delinquent Company formed on the 1997-04-15
FOX ENVIRONMENTAL CONSULTING PTY LTD NSW 2305 Active Company formed on the 2016-07-13
FOX ENVIRONMENTAL SYSTEMS PTY LTD QLD 4575 Active Company formed on the 1995-11-07
FOX ENVIRONMENTAL SERVICES, L.L.C. 208 W 14TH ST AUSTIN TX 78701 Dissolved Company formed on the 2016-07-18
FOX ENVIRONMENTAL PRODUCTS, LLC 497 RIVER PRADO FORT PIERCE FL 34946 Active Company formed on the 2014-06-27
FOX ENVIRONMENTAL SERVICES, INC. 1425 N ANDREWS AVENUE FORT LAUDERDALE FL 33311 Inactive Company formed on the 2003-01-10
FOX ENVIRONMENTAL, INC. 140 MORNING GLORY DR. LAKE MARY FL 32746 Inactive Company formed on the 1998-07-23
FOX ENVIRONMENTAL SOLUTIONS, LLC 719 SOUTH PALAFOX STREET PENSACOLA FL 32502 Active Company formed on the 2018-07-23
FOX ENVIRONMENTAL LLC Georgia Unknown
FOX ENVIRONMENTAL INCORPORATED California Unknown
FOX ENVIRONMENTAL MANAGEMENT LLC North Carolina Unknown
FOX ENVIRONMENTAL SERVICES INC Tennessee Unknown

Company Officers of FOX ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTINEAU KINDER
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL HENRY FLAJSNER
Company Secretary 2007-06-12 2014-12-15
SOVEREIGN SECRETARIES LTD
Company Secretary 2004-02-12 2007-06-12
MAYFAIR PROPERTIES LIMITED
Director 2004-09-07 2007-06-12
STEPHEN HAYWARD
Director 2005-12-14 2006-10-13
STEPHEN HAYWARD
Director 2004-01-19 2004-09-07
CRAIG NEWTON FULLER
Director 2002-09-03 2004-06-11
EDWARD BLAKE BAILLIE
Director 2002-09-03 2004-03-01
JAMES PATRICK SEAWARD LOWDEN
Director 2004-02-17 2004-02-18
KAREN JAYNE MILLINER
Company Secretary 2002-09-03 2004-02-12
DONALD GEORGE BAKER
Director 2002-09-03 2004-01-19
EDEN SECRETARIES LIMITED
Nominated Secretary 2002-09-03 2002-09-03
GLASSMILL LIMITED
Nominated Director 2002-09-03 2002-09-03

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 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 FOX FABS LIMITED Director 2004-06-08 CURRENT 2003-03-25 Active
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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-07-25CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-14SOAS(A)Voluntary dissolution strike-off suspended
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-25DS01Application to strike the company off the register
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA01Previous accounting period extended from 30/09/20 TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-07-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 55 Thornhill Square London N1 1BE
2018-09-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15TM02Termination of appointment of Cyril Henry Flajsner on 2014-12-15
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0103/09/12 ANNUAL RETURN FULL LIST
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0103/09/11 ANNUAL RETURN FULL LIST
2011-05-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-14CH03SECRETARY'S DETAILS CHNAGED FOR CYRIL HENRY FLAJSNER on 2009-12-03
2010-02-12AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21MG01Particulars of a mortgage or charge / charge no: 10
2009-09-21363aReturn made up to 03/09/09; full list of members
2009-07-13AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-16363aReturn made up to 03/09/08; full list of members
2008-06-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-23363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-04288bDIRECTOR RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: C/O 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-26363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: C/O CBA 435 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS
2006-02-08405(2)RECEIVER CEASING TO ACT
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-262.24BADMINISTRATORS PROGRESS REPORT
2005-09-262.30BAUTOMATIC END OF ADMINISTRATION
2005-04-272.24BADMINISTRATORS PROGRESS REPORT
2005-04-012.23BRESULT OF MEETING OF CREDITORS
2005-03-232.23BRESULT OF MEETING OF CREDITORS
2005-03-152.22BSTATEMENT OF REVISED PROPOSALS
2005-03-152.23BRESULT OF MEETING OF CREDITORS
2005-01-102.23BRESULT OF MEETING OF CREDITORS
2004-12-10363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-11-192.17BSTATEMENT OF PROPOSALS
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 40 CRAVEN STREET LONDON MIDDLESEX WC2N 5NG
2004-10-052.12BAPPOINTMENT OF ADMINISTRATOR
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-20405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-08-02288bDIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-06-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOX ENVIRONMENTAL 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 ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-01-21 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 2007-01-30 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2007-01-30 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE BY WAY OF SPECIFIC LEGAL CHARGE 2006-04-20 Outstanding TRACKTOWER LIMITED
MORTGAGE 2004-03-11 Satisfied KINGSWAY EQUITY FINANCE LIMITED
LEGAL CHARGE 2004-02-23 Satisfied BUSINESS FINANCE LIMITED
DEBENTURE 2004-02-23 Satisfied BUSINESS FINANCE LIMITED
SECOND LEGAL CHARGE 2003-11-14 Satisfied BRIDGES FINANCE LIMITED
LEGAL CHARGE 2003-11-14 Satisfied GLOBAL EQUITY FINANCE LIMITED
FLOATING CHARGE 2003-11-14 Satisfied GLOBAL EQUITY FINANCE LIMITED
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
2021-03-31

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 ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of FOX ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOX ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of FOX ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX ENVIRONMENTAL 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 (68209 - Other letting and operating of own or leased real estate) as FOX ENVIRONMENTAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FOX ENVIRONMENTAL 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 ENVIRONMENTAL 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 ENVIRONMENTAL 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.