Company NameF. Foti Limited
DirectorChristopher John Evans
Company StatusActive
Company Number00771739
CategoryPrivate Limited Company
Incorporation Date23 August 1963(60 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher John Evans
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(56 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameAntonino Foti
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed07 August 1991(27 years, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 December 2014)
RoleImporter
Country of ResidenceEngland
Correspondence Address7-12 Tavistock Square
London
Greater London
WC1H 9LT
Director NameSalvatore Foti
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed07 August 1991(27 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 January 2020)
RoleFarmer
Country of ResidenceItaly
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMrs Giovanna Foti
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 1997)
RoleCompany Director
Correspondence AddressFlat 21 Montrose Court
Exhibition Road
London
SW7 2QQ
Secretary NameAntonino Foti
NationalityItalian
StatusResigned
Appointed30 April 1997(33 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

764 at £1Giuseppe Foti
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

11 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 January 2020Termination of appointment of Antonino Foti as a secretary on 30 January 2020 (1 page)
30 January 2020Termination of appointment of Salvatore Foti as a director on 30 January 2020 (1 page)
30 January 2020Appointment of Mr Christopher John Evans as a director on 30 January 2020 (2 pages)
18 November 2019Registered office address changed from PO Box 698 69/85 Titchfieldhouse Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 July 2017Registered office address changed from 7-12 Tavistock Square London Greater London WC1H 9LT to PO Box 698 69/85 Titchfieldhouse Tabernacle Street London EC2A 4RR on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 7-12 Tavistock Square London Greater London WC1H 9LT to PO Box 698 69/85 Titchfieldhouse Tabernacle Street London EC2A 4RR on 7 July 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 764
(3 pages)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 764
(3 pages)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 764
(3 pages)
12 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
12 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
20 January 2015Termination of appointment of Antonino Foti as a director on 24 December 2014 (2 pages)
20 January 2015Termination of appointment of Antonino Foti as a director on 24 December 2014 (2 pages)
20 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 764
(5 pages)
20 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 764
(5 pages)
20 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 764
(5 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 764
(5 pages)
16 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 764
(5 pages)
16 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 764
(5 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Antonino Foti on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Salvatore Foti on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Antonino Foti on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from C/O Target Winters 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O Target Winters 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Antonino Foti on 7 September 2012 (1 page)
7 September 2012Director's details changed for Antonino Foti on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Salvatore Foti on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from C/O Target Winters 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Antonino Foti on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Antonino Foti on 7 September 2012 (1 page)
7 September 2012Director's details changed for Salvatore Foti on 7 September 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 12 August 2011 (1 page)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Antonino Foti on 8 April 2011 (3 pages)
9 May 2011Director's details changed for Salvatore Foti on 8 April 2011 (3 pages)
9 May 2011Director's details changed for Antonino Foti on 8 April 2011 (3 pages)
9 May 2011Director's details changed for Salvatore Foti on 8 April 2011 (3 pages)
9 May 2011Director's details changed for Salvatore Foti on 8 April 2011 (3 pages)
9 May 2011Director's details changed for Antonino Foti on 8 April 2011 (3 pages)
26 April 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Antonino Foti on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Antonino Foti on 7 August 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Antonino Foti on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Salvatore Foti on 7 August 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Salvatore Foti on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Salvatore Foti on 7 August 2010 (2 pages)
30 September 2009Return made up to 07/08/09; full list of members (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 29 ludgate hill london EC4M 7JE (1 page)
30 September 2009Registered office changed on 30/09/2009 from 29 ludgate hill london EC4M 7JE (1 page)
30 September 2009Return made up to 07/08/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 September 2008Return made up to 07/08/08; full list of members (4 pages)
23 September 2008Return made up to 07/08/08; full list of members (4 pages)
13 December 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
13 December 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
15 August 2007Return made up to 07/08/07; full list of members (2 pages)
15 August 2007Return made up to 07/08/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 07/08/05; full list of members (2 pages)
23 August 2005Return made up to 07/08/05; full list of members (2 pages)
23 August 2005Director's particulars changed (1 page)
15 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
15 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
12 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
21 August 2002Return made up to 07/08/02; full list of members (7 pages)
21 August 2002Return made up to 07/08/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
15 June 2001Full accounts made up to 30 September 2000 (7 pages)
15 June 2001Full accounts made up to 30 September 2000 (7 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
25 May 2000Full accounts made up to 30 September 1999 (7 pages)
25 May 2000Full accounts made up to 30 September 1999 (7 pages)
3 November 1999Return made up to 07/08/99; full list of members (5 pages)
3 November 1999Return made up to 07/08/99; full list of members (5 pages)
9 July 1999Full accounts made up to 30 September 1998 (8 pages)
9 July 1999Full accounts made up to 30 September 1998 (8 pages)
20 August 1998Return made up to 07/08/98; full list of members (5 pages)
20 August 1998Return made up to 07/08/98; full list of members (5 pages)
13 January 1998Full accounts made up to 30 September 1997 (9 pages)
13 January 1998Full accounts made up to 30 September 1997 (9 pages)
13 August 1997Return made up to 07/08/97; full list of members (6 pages)
13 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
15 November 1996Full accounts made up to 30 September 1996 (8 pages)
15 November 1996Full accounts made up to 30 September 1996 (8 pages)
14 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1996Full accounts made up to 30 September 1995 (8 pages)
15 June 1996Full accounts made up to 30 September 1995 (8 pages)
10 August 1995Return made up to 07/08/95; full list of members (6 pages)
10 August 1995Return made up to 07/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 November 1994 (7 pages)
14 November 1994Accounts for a small company made up to 30 September 1994 (7 pages)
11 March 1994Full accounts made up to 30 September 1993 (9 pages)
11 March 1994Full accounts made up to 30 September 1993 (9 pages)
19 August 1993Return made up to 07/08/93; full list of members (6 pages)
19 August 1993Return made up to 07/08/93; full list of members (6 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 March 1993Accounts made up to 30 September 1992 (8 pages)
9 March 1993Full accounts made up to 30 September 1992 (8 pages)
15 May 1992Full accounts made up to 30 September 1991 (8 pages)
15 May 1992Accounts made up to 30 September 1991 (8 pages)
12 February 1991Full accounts made up to 30 September 1990 (8 pages)
12 February 1991Accounts made up to 30 September 1990 (8 pages)
3 August 1990Accounts made up to 30 September 1989 (9 pages)
3 August 1990Full accounts made up to 30 September 1989 (9 pages)
12 January 1989Accounts made up to 30 September 1988 (9 pages)
12 January 1989Full accounts made up to 30 September 1988 (9 pages)
20 July 1988Accounts made up to 30 September 1987 (9 pages)
20 July 1988Full accounts made up to 30 September 1987 (9 pages)
14 April 1987Full accounts made up to 30 September 1986 (9 pages)
14 April 1987Accounts made up to 30 September 1986 (9 pages)
7 June 1986Return made up to 22/05/86; full list of members (6 pages)
7 June 1986Accounts made up to 30 September 1985 (9 pages)
7 June 1986Return made up to 22/05/86; full list of members (6 pages)
7 June 1986Full accounts made up to 30 September 1985 (9 pages)
29 May 1985Accounts made up to 30 September 1984 (9 pages)
29 May 1985Accounts made up to 30 September 1984 (9 pages)
7 October 1984Accounts made up to 30 September 1983 (9 pages)
7 October 1984Accounts made up to 30 September 1983 (9 pages)
21 May 1983Accounts made up to 30 September 1982 (7 pages)
21 May 1983Accounts made up to 30 September 1982 (7 pages)