A.L. & I.D. FOX LIMITED

Register to unlock more data on OkredoRegister

A.L. & I.D. FOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00618166

Incorporation date

05/01/1959

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7a Howick Place, London SW1P 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1959)
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon03/07/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon18/12/2024
Termination of appointment of Amanda Dickinson as a secretary on 2024-12-13
dot icon18/12/2024
Appointment of Mr Ahmed Yusuf Fulat as a secretary on 2024-12-13
dot icon01/11/2024
Registered office address changed from 5 Eccleston Street London SW1W 9LX England to 7a Howick Place London SW1P 1DZ on 2024-11-01
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 26/02/23
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 26/02/23
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon14/06/2022
Notice of agreement to exemption from audit of accounts for period ending 27/02/22
dot icon14/06/2022
Audit exemption statement of guarantee by parent company for period ending 27/02/22
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon12/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon11/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 01/03/20
dot icon14/12/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon14/12/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/09/2020
Appointment of Mark Neale as a director on 2020-08-01
dot icon07/09/2020
Termination of appointment of Richard Allen as a director on 2020-09-01
dot icon06/09/2020
Appointment of Amanda Dickinson as a secretary on 2020-09-01
dot icon06/09/2020
Termination of appointment of Richard Allen as a secretary on 2020-09-01
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon25/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon25/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon13/11/2019
Consolidated accounts of parent company for subsidiary company period ending 24/02/19
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon15/11/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon15/11/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon15/11/2018
Consolidated accounts of parent company for subsidiary company period ending 25/02/18
dot icon15/11/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon05/07/2018
Confirmation statement made on 2018-05-09 with updates
dot icon05/07/2018
Appointment of Mr Richard Allen as a secretary on 2017-10-31
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon09/11/2017
Termination of appointment of Kevin Roy Fox as a director on 2017-10-31
dot icon09/11/2017
Termination of appointment of John Ernest Fox as a director on 2017-10-31
dot icon09/11/2017
Termination of appointment of Audrey Fox as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr Richard Allen as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr Marcus Ward as a director on 2017-10-31
dot icon01/11/2017
Registered office address changed from 1 London Road West Amersham Bucks HP7 0HE to 5 Eccleston Street London SW1W 9LX on 2017-11-01
dot icon01/11/2017
Notification of Mountain Warehouse Limited as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Kevin Roy Fox as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Audrey Fox as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of John Ernest Fox as a person with significant control on 2017-10-31
dot icon01/11/2017
Termination of appointment of Audrey Fox as a secretary on 2017-10-31
dot icon14/09/2017
Satisfaction of charge 1 in full
dot icon04/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr John Ernest Fox on 2010-09-01
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Mrs Audrey Fox on 2010-05-09
dot icon18/05/2010
Director's details changed for Mr John Ernest Fox on 2010-05-09
dot icon18/05/2010
Director's details changed for Mr Kevin Roy Fox on 2010-05-09
dot icon18/05/2010
Director's details changed for Mrs Audrey Fox on 2010-05-09
dot icon20/05/2009
Return made up to 09/05/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon14/05/2008
Director's change of particulars / kevin fox / 01/06/2007
dot icon14/05/2008
Location of register of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from chiltern house 1 london road amersham bucks HP7 ohe
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/05/2007
Return made up to 09/05/07; full list of members
dot icon22/05/2007
Location of register of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/05/2006
Return made up to 09/05/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/05/2005
Return made up to 09/05/05; full list of members
dot icon26/08/2004
Auditor's resignation
dot icon17/08/2004
Accounts for a small company made up to 2004-02-29
dot icon12/05/2004
Return made up to 09/05/04; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2003-02-28
dot icon02/06/2003
Return made up to 09/05/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-02-28
dot icon19/06/2002
Return made up to 09/05/02; full list of members
dot icon08/02/2002
New director appointed
dot icon26/07/2001
Accounts for a small company made up to 2001-02-28
dot icon23/05/2001
Return made up to 09/05/01; full list of members
dot icon01/02/2001
Director resigned
dot icon21/08/2000
Accounts for a small company made up to 2000-02-29
dot icon30/06/2000
Return made up to 09/05/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-02-28
dot icon21/06/1999
Return made up to 09/05/99; full list of members
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon06/10/1998
Accounts for a small company made up to 1998-02-28
dot icon28/05/1998
Return made up to 09/05/98; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1997-02-28
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Secretary resigned;director resigned
dot icon11/08/1997
New secretary appointed
dot icon11/07/1997
Return made up to 09/05/97; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1996-02-28
dot icon05/06/1996
Return made up to 09/05/96; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1995-02-28
dot icon02/05/1995
Return made up to 09/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-02-28
dot icon11/05/1994
Return made up to 09/05/94; no change of members
dot icon24/12/1993
Accounts for a small company made up to 1993-02-28
dot icon13/05/1993
Return made up to 09/05/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-02-29
dot icon29/05/1992
Return made up to 09/05/92; no change of members
dot icon29/05/1992
Registered office changed on 29/05/92
dot icon22/05/1991
Director resigned
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
Accounts for a small company made up to 1991-02-28
dot icon22/05/1991
Return made up to 09/05/91; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1990-02-28
dot icon17/05/1990
Return made up to 09/05/90; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1989-02-28
dot icon04/05/1989
Return made up to 17/04/89; full list of members
dot icon25/05/1988
Return made up to 29/04/88; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1988-02-29
dot icon23/06/1987
Accounts for a small company made up to 1987-02-28
dot icon23/06/1987
Return made up to 30/04/87; full list of members
dot icon24/05/1986
Accounts for a small company made up to 1986-02-28
dot icon24/05/1986
Return made up to 02/05/86; full list of members
dot icon05/01/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Mark
Director
01/08/2020 - Present
1
Ward, Marcus David
Director
31/10/2017 - Present
19
Dickinson, Amanda
Secretary
01/09/2020 - 13/12/2024
-
Fulat, Ahmed Yusuf
Secretary
13/12/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L. & I.D. FOX LIMITED

A.L. & I.D. FOX LIMITED is an(a) Active company incorporated on 05/01/1959 with the registered office located at 7a Howick Place, London SW1P 1DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L. & I.D. FOX LIMITED?

toggle

A.L. & I.D. FOX LIMITED is currently Active. It was registered on 05/01/1959 .

Where is A.L. & I.D. FOX LIMITED located?

toggle

A.L. & I.D. FOX LIMITED is registered at 7a Howick Place, London SW1P 1DZ.

What does A.L. & I.D. FOX LIMITED do?

toggle

A.L. & I.D. FOX LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for A.L. & I.D. FOX LIMITED?

toggle

The latest filing was on 26/08/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.