London
SW17 7DW
Director Name | Mr John Forster |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(39 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 22 October 2019) |
Role | Fruit Importer |
Country of Residence | England |
Correspondence Address | Ashley Court South Ashtead Woods Road Ashtead Surrey KT21 2ET |
Director Name | Victoria Josephine Dearborn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 2000(48 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 22 October 2019) |
Role | Fruit Importer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wandle Road London SW17 7DW |
Secretary Name | Mr David John Forster |
---|---|
Status | Closed |
Appointed | 07 September 2015(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | 14 Wandle Road London SW17 7DW |
Director Name | Mrs Marion Kathleen Forster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(39 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 September 2015) |
Role | Fruit Importer |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Court South Ashtead Woods Road Ashtead Surrey KT21 2ET |
Secretary Name | Mrs Marion Kathleen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(39 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Court South Ashtead Woods Road Ashtead Surrey KT21 2ET |
Telephone | 020 77203263 |
---|---|
Telephone region | London |
Registered Address | 14 Wandle Road London SW17 7DW |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
999 at £1 | Mr J. Forster 99.90% Ordinary |
---|---|
1 at £1 | Mrs M.k. Forster 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,950 |
Cash | £42,899 |
Current Liabilities | £69,602 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 December 1992 | Delivered on: 9 December 1992 Persons entitled: Banco Bibao Vizcaya S.A. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: To block the amount so charged from time to time in the account/s of alvin limited. Outstanding |
---|
11 July 2017 | Notification of John Forster as a person with significant control on 1 September 2016 (2 pages) |
---|---|
10 July 2017 | Notification of David John Forster as a person with significant control on 1 September 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Registered office address changed from O 264 Flower Market New Covent Garden Market London SW8 5NA to 14 Wandle Road London SW17 7DW on 9 May 2017 (1 page) |
29 June 2016 | Appointment of Mr David John Forster as a secretary on 7 September 2015 (2 pages) |
29 June 2016 | Register inspection address has been changed to 14 Wandle Road London SW17 7DW (1 page) |
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Marion Kathleen Forster as a director on 7 September 2015 (1 page) |
29 June 2016 | Termination of appointment of Marion Kathleen Forster as a secretary on 7 September 2015 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr John Forster on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John Forster on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Victoria Josephine Dearborn on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr John Forster on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Marion Kathleen Forster on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Marion Kathleen Forster on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Victoria Josephine Dearborn on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John Forster on 5 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2008 | Return made up to 03/06/08; no change of members (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 June 2007 | Return made up to 03/06/07; no change of members (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 June 2002 | Return made up to 03/06/02; full list of members
|
17 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: yc/o wahnon ryness 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
27 June 2001 | Return made up to 03/06/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
24 May 2000 | New director appointed (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
11 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 October 1997 | Return made up to 03/06/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 September 1995 | Return made up to 03/06/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |