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

FOXTONS LIMITED

BUILDING ONE, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5BE,
Company Registration Number
01680058
Private Limited Company
Active

Company Overview

About Foxtons Ltd
FOXTONS LIMITED was founded on 1982-11-22 and has its registered office in London. The organisation's status is listed as "Active". Foxtons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOXTONS LIMITED
 
Legal Registered Office
BUILDING ONE, CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5BE
Other companies in W4
 
Filing Information
Company Number 01680058
Company ID Number 01680058
Date formed 1982-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB905324155  
Last Datalog update: 2024-04-06 16:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXTONS 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 FOXTONS LIMITED
The following companies were found which have the same name as FOXTONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOXTONS BUSINESS LTD 27 Verney Street London NW10 0AY Active - Proposal to Strike off Company formed on the 2020-02-12
FOXTONS CATERERS LIMITED 354 WAKEFIELD ROAD BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4DW Dissolved Company formed on the 2010-02-24
FOXTONS CANADA LTD British Columbia Dissolved Company formed on the 2015-09-15
FOXTONS CONSULTING SERVICES PRIVATE LIMITED NO.62 1ST MAIN 4TH CROSS EX-SERVICEMEN COLONY R.T.NAGAR BANGALORE Karnataka 560032 ACTIVE Company formed on the 2015-02-05
FOXTONS ENTERPRISE CORP. 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 Active Company formed on the 2014-08-28
FOXTONS ENTERPRISES EAST COAST ROAD Singapore 428751 Dissolved Company formed on the 2008-09-10
FOXTONS ESTATE AGENTS PTY LTD Active Company formed on the 2020-12-13
FOXTONS FINANCIAL INCORPORATED New Jersey Unknown
FOXTONS FRAMES LIMITED UNIT F10 WISES OAST, WISES LANE BORDEN SITTINGBOURNE KENT ME9 8LR Active Company formed on the 2010-04-21
FOXTONS GROUP PLC BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE Active Company formed on the 2009-12-18
FOXTONS INTERMEDIATE HOLDINGS LIMITED BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE Active Company formed on the 2007-03-14
FOXTONS INCORPORATED New Jersey Unknown
FOXTONS INVESTMENT AND MANAGEMENT LLC California Unknown
FOXTONS IT SERVICES LTD 15 THE CLOSE ROMANBY NORTHALLERTON NORTH YORKSHIRE DL7 8BJ Dissolved Company formed on the 2011-04-06
FOXTONS JR PTY LTD Active Company formed on the 2020-11-03
FOXTONS LLC 798 Crandon Blvd Key Biscayne FL 33149 Active Company formed on the 2018-11-05
FOXTONS NORTH AMERICA INC Delaware Unknown
FOXTONS NORTH AMERICA INCORPORATED New Jersey Unknown
FOXTONS OPERATIONAL HOLDINGS LIMITED BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE Active Company formed on the 2007-01-16
FOXTONS PROPERTIES SAUDI ARABIA LIMITED 1 ANDOVER PLACE LONDON NW6 5EF Active Company formed on the 2014-10-10

Company Officers of FOXTONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES VINCENT MCDONALD
Company Secretary 2018-01-31
MARK IAN JAMES BERRY
Director 2017-09-27
NICHOLAS JOHN BUDDEN
Director 2009-08-12
PATRICK LANIGAN FRANCO
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD REINHOLD NIESLONY
Company Secretary 2017-03-03 2018-01-31
GERARD REINHOLD NIESLONY
Director 2014-06-12 2018-01-31
KARL DALY
Company Secretary 2005-10-07 2017-03-03
MICHAEL ROSS BROWN
Director 2007-06-15 2014-06-12
JONATHAN MICHAEL HUNT
Director 1991-03-30 2007-06-15
GRAHAME GORDON PEACOP SUTHERLAND
Company Secretary 2005-11-17 2006-01-20
ROBERT GIPSON
Company Secretary 1997-06-27 2005-10-07
CLARKE KAREN
Company Secretary 2004-09-08 2005-04-27
PETER JAMES LEATT ROLLINGS
Director 1996-04-01 2005-02-11
GERARD REINHOLD NIESLONY
Director 2001-03-13 2001-03-31
SEAN JASON CUSAK
Company Secretary 1991-03-30 1997-06-27
SEAN JASON CUSAK
Director 1991-03-30 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN JAMES BERRY FOXTONS OPERATIONAL HOLDINGS LIMITED Director 2018-01-31 CURRENT 2007-01-16 Active
MARK IAN JAMES BERRY FOXTONS INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2007-03-14 Active
MARK IAN JAMES BERRY FOXTONS GROUP PLC Director 2016-11-07 CURRENT 2009-12-18 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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-11-18SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04
2022-11-18Register inspection address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ
2022-11-18AD02Register inspection address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ
2022-11-18CH04SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16AP01DIRECTOR APPOINTED MR GUY STUART GITTINS
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LEATT ROLLINGS
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUDDEN
2022-06-06AP01DIRECTOR APPOINTED MR PETER JAMES LEATT ROLLINGS
2022-04-12TM02Termination of appointment of Christopher James Hough on 2022-04-01
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRIS
2022-04-12AP04Appointment of Link Company Matters Limited as company secretary on 2022-04-01
2022-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUGH
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-11CH01Director's details changed for Nicholas John Budden on 2013-01-01
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05AP01DIRECTOR APPOINTED MR RICHARD DAVID HARRIS
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2019-06-07AP03Appointment of Mr Christopher James Hough as company secretary on 2019-06-07
2019-06-07TM02Termination of appointment of James Vincent Mcdonald on 2019-06-07
2019-04-08AD02Register inspection address changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-02-07AP03Appointment of Mr James Vincent Mcdonald as company secretary on 2018-01-31
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD REINHOLD NIESLONY
2018-02-05TM02Termination of appointment of Gerard Reinhold Nieslony on 2018-01-31
2017-10-13AD03Registers moved to registered inspection location of 6th Floor 65 Gresham Street London EC2V 7NQ
2017-10-13AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ
2017-09-28AP01DIRECTOR APPOINTED MR PATRICK LANIGAN FRANCO
2017-09-28AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-03AP03Appointment of Mr Gerard Reinhold Nieslony as company secretary on 2017-03-03
2017-04-03TM02Termination of appointment of Karl Daly on 2017-03-03
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD REINHOLD NIESLONY / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUDDEN / 09/10/2015
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-27AR0124/03/15 FULL LIST
2014-10-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-10-03AD02SAIL ADDRESS CREATED
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-06-12AP01DIRECTOR APPOINTED MR GERARD REINHOLD NIESLONY
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-31AR0124/03/14 FULL LIST
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0124/03/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0124/03/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0124/03/11 FULL LIST
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-12-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:27
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-26AR0124/03/10 FULL LIST
2010-03-19AUDAUDITOR'S RESIGNATION
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BROWN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUDDEN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / KARL DALY / 27/10/2009
2009-09-08288aDIRECTOR APPOINTED NICHOLAS BUDDEN
2009-05-18363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26MISCAUDITORS STATEMENT
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-23288bSECRETARY RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-04-27288bSECRETARY RESIGNED
2005-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/05
2005-04-27363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-15288aNEW SECRETARY APPOINTED
2004-05-18363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to FOXTONS 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 FOXTONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Silverman 2015-11-24 to 2015-11-24 A44YP690 FOXTONS LTD -v- LEO LIAO
2015-11-24
County Court at Central London District Judge Price 2016-03-23 to 2016-03-23 B52YM146 FOXTONS LTD -v- TAUBLER 15 MINUTES APPLICATION HEARING [RESERVED]
2016-03-23
County Court at Central London District Judge Jackson 2016-06-17 to 2016-06-17 B67YJ277 FOXTONS LIMITED -v- AMIR MOAVEN & 1 OTHER
2016-06-17
QUEEN’S BENCH DIVISION MR JUSTICE SUPPERSTONE 2016-01-11 to 2016-01-11 IHQ/16/0001 Foxtons Ltd v Clarke
2016-01-11APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-19 Outstanding ROBERT SIMON BEECHAM AND PAUL ALLAN BEER THE TRUSTEES OF THE GROSVENOR OF LONDON PLC SELF ADMINISTERED PENSION SCHEME
RENT DEPOSIT DEED 2011-01-06 Outstanding ABLETHIRD LIMITED (IN ADMINISTRATION)
RENT DEPOSIT DEED 2010-12-11 Outstanding SAFEWAYS STORES LTD
DEED OF RENT DEPOSIT 2010-08-03 Outstanding DARRYN PAUL LYONS T/A LYONS PROPERTY HOLDINGS
FIXED AND FLOATING SECURITY DOCUMENT 2010-03-30 Satisfied MIZUHO CORPORATE BANK LTD (AS SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2007-06-15 Satisfied MIZUHO CORPORATE BANK LTD AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
RENT SECURITY DEPOSIT DEED 2006-04-11 Outstanding IMPERIAL RESOURCES S.A.
LEGAL CHARGE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-01-03 Outstanding THE ROYAL BANK OF SCOTLAND TRUST COMPANY (JERSEY) LIMITED AND RBSI TRUST COMPANY LIMITED ASTRUSTEES OF THE CHISWICK PARK UNIT TRUST
MORTGAGE 1996-06-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL MORTGAGE 1995-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1994-02-23 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
RENT DEPOSIT DEED 1994-01-28 Outstanding COMMANDFIELD PROPERTIES LIMITED
CHARGE 1992-04-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-13 Satisfied CALEDONIAN BANK PLC
LEGAL CHARGE 1990-07-13 Satisfied CALEDONIAN BANK PLC
DEBENTURE 1990-07-13 Satisfied CALEDONIAN BANK PLC
LEGAL CHARGE 1989-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-10-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FOXTONS LIMITED

Intangible Assets
Patents
We have not found any records of FOXTONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXTONS LIMITED
Trademarks

Trademark applications by FOXTONS LIMITED

FOXTONS LIMITED is the Original Applicant for the trademark FOXTONS PROPERTY SCENE ™ (UK00003080910) through the UKIPO on the 2014-11-10
Trademark classes: Photographic apparatus and instruments; teaching apparatus and instruments; computer programmes; computer software; downloadable computer software applications; computer software for controlling and managing access server applications; computer games downloadable via the internet; computer software for accessing information that may be downloaded from the global computer network; apparatus for recording images; downloadable publications; podcasts; parts and fittings for all the aforesaid goods. Real estate agencies; real estate management; real estate appraisal; corporate real estate advisory services; leasing of real estate; estate agency services for sale and rental of buildings; estate agency services for sale and rental of businesses; rental of offices; renting of apartments and flats; rent collection; financial evaluation of real estate; investment advisory services relating to real estate; financial services; mortgage services; insurance services; valuation of real estate; research services relating to real estate acquisition; research services relating to real estate selection; computerised information services relating to real estate; consultation, information and advisory services relating to all the aforesaid services; all the aforesaid services also provided on line, from a computer database, via the Internet, via mobile telephone and via other means of communication. Provision of non-downloadable publications; on-line publications; publishing; photographic services; education services; providing on-line demonstrations and/or instructions; entertainment services; entertainment information for accessing via the internet; electronic games services provided from a computer database or by means of the internet; providing interactive computer games via the internet and electronic communication networks; sporting and cultural services; consultation, information and advisory services relating to all the aforesaid services; all the aforesaid services also provided on line, from a computer database, via the Internet, via mobile telephone and via other means of communication.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CASH DEPOSIT DEED PLAN-LONDON LIMITED 2008-02-12 Outstanding
CASH DEPOSIT DEED THE GATE (LONDON) LIMITED 2006-10-27 Outstanding

We have found 2 mortgage charges which are owed to FOXTONS LIMITED

Income
Government Income

Government spend with FOXTONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-03-30 GBP £3,268 NRPF RENT
Harrow Council 2014-03-01 GBP £3,043
London Borough of Lambeth 2013-09-24 GBP £641 NON DOMESTIC RATEPAYERS REFUNDS
Merton Council 2013-06-07 GBP £1,191
London Borough of Merton 2013-06-07 GBP £1,191
London Borough of Barnet Council 2013-04-19 GBP £1,444 Fees and Charges
London Borough of Barnet Council 2013-04-19 GBP £1,444 Fees and Charges
Lewisham Council 2012-10-01 GBP £758
Guildford Borough Council 2012-02-29 GBP £1,244
Guildford Borough Council 2012-02-21 GBP £1,347
London Borough of Ealing 2012-02-01 GBP £2,580
London Borough of Barnet Council 2011-05-16 GBP £574 Private Contr- TPP
London Borough of Barnet Council 2011-05-16 GBP £500 Private Contr- TPP
London Borough of Ealing 2011-02-14 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FOXTONS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 2-4 Epsom Road Guildford Surrey GU1 3JL 94,500
London Borough of Sutton Restaurants 46 High Street, Sutton, Surrey, SM1 1HY GBP £33,3452014-08-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FOXTONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2010-07-0195030085Die-cast metal miniature models

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party FOXTONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKEEM LIMITEDEvent Date2013-08-09
SolicitorFoxtons Limited Legal Department
In the High Court of Justice (Chancery Division) Companies Court case number 5579 A Petition to wind up the above-named Company of 13 Bennett House, Page Street, London SW1P 4ET , Company Reg No 06374156, presented on 9 August 2013 by FOXTONS LIMITED , claiming to be a Creditor of the Company, will be heard at The High Court of Bankruptcy and Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 27 September 2013 .
 
Initiating party FOXTONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDEWA INVESTMENTS LIMITEDEvent Date2011-10-03
In the Liverpool District Registry case number 1337 A Petition to wind up the above-named Company of Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQ , presented on 3 October 2011 by FOXTONS LIMITED , of Legal Department, Building One, Chiswick Business Park, 566 Chiswick High Road, London W4 5BE , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, at Liverpool Civil and Family Court, 35 Vernon Street, Liverpool L2 2BX , on 28 November 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 25 November 2011 . The Petitioners Solicitor is Manjit Kataora, Foxtons Limited , Legal Department, Building One, Chiswick Park, 566 Chiswick High Road, London W4 5BE .(Ref MK/Peel/Dewa.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXTONS 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 FOXTONS 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.