Company NameFaskally Investments Limited
DirectorsEdward John Fredrick Foster and William Francis Edward Foster
Company StatusActive
Company Number00782274
CategoryPrivate Limited Company
Incorporation Date26 November 1963(60 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward John Fredrick Foster
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(51 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleJournalist
Country of ResidenceScotland
Correspondence Address58 Crabtree Lane
Fulham
London
SW6 6LW
Secretary NameMr Edward John Fredrick Foster
StatusCurrent
Appointed30 September 2015(51 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address58 Crabtree Lane
Fulham
London
SW6 6LW
Director NameMr William Francis Edward Foster
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(58 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Galloway Road
London
W12 0PH
Director NameHerbert Frederick Brudenell Foster
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 1996)
RoleFarmer
Correspondence AddressPark House
Drumoak
Banchory
Kincardineshire
AB31 3AD
Scotland
Director NameJohn Leonard William Foster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 September 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameMrs Clarinda Anna Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 04 April 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Secretary NameJohn Leonard William Foster
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland

Location

Registered Address97 Galloway Road
London
W12 0PH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John L.w Foster
50.00%
Ordinary
1 at £1William Francis Edward Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return7 April 2024 (3 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

19 June 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
10 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
5 April 2022Change of details for Mr William Francis Edward Foster as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Change of details for Mr Edward Foster as a person with significant control on 5 April 2022 (2 pages)
4 April 2022Appointment of Mr William Francis Edward Foster as a director on 4 April 2022 (2 pages)
4 April 2022Termination of appointment of Clarinda Anna Foster as a director on 4 April 2022 (1 page)
24 March 2022Change of details for Mr Edward Foster as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Change of details for Mr William Francis Edward Foster as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Director's details changed for Mr Edward John Fredrick Foster on 24 March 2022 (2 pages)
21 September 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
9 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 5 April 2020 (4 pages)
27 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 July 2020Registered office address changed from 42 Burrows Road London NW10 5SG England to 97 Galloway Road London W12 0PH on 13 July 2020 (1 page)
3 January 2020Total exemption full accounts made up to 5 April 2019 (4 pages)
10 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
10 July 2019Cessation of John Leonard William Foster as a person with significant control on 26 May 2019 (1 page)
11 January 2019Total exemption full accounts made up to 5 April 2018 (4 pages)
17 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 July 2017Notification of Edward Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of John Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Edward Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of William Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 July 2017Notification of William Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Edward Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Registered office address changed from 58 Crabtree Lane Fulham London SW6 6LW to 42 Burrows Road London NW10 5SG on 27 July 2017 (1 page)
27 July 2017Change of details for Mr Edward Foster as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Registered office address changed from 58 Crabtree Lane Fulham London SW6 6LW to 42 Burrows Road London NW10 5SG on 27 July 2017 (1 page)
27 July 2017Notification of John Foster as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
1 June 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
29 October 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
29 October 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
29 October 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
14 October 2015Termination of appointment of John Leonard William Foster as a director on 30 September 2015 (1 page)
14 October 2015Appointment of Mr Edward John Fredrick Foster as a director on 30 September 2015 (2 pages)
14 October 2015Termination of appointment of John Leonard William Foster as a secretary on 30 September 2015 (1 page)
14 October 2015Termination of appointment of John Leonard William Foster as a director on 30 September 2015 (1 page)
14 October 2015Appointment of Mr Edward John Fredrick Foster as a director on 30 September 2015 (2 pages)
14 October 2015Termination of appointment of John Leonard William Foster as a secretary on 30 September 2015 (1 page)
14 October 2015Appointment of Mr Edward John Fredrick Foster as a secretary on 30 September 2015 (2 pages)
14 October 2015Appointment of Mr Edward John Fredrick Foster as a secretary on 30 September 2015 (2 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
19 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (5 pages)
19 August 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
19 August 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
19 August 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
5 August 2008Return made up to 20/06/08; no change of members (7 pages)
5 August 2008Return made up to 20/06/08; no change of members (7 pages)
10 June 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
10 June 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
10 June 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
19 July 2007Return made up to 20/06/07; no change of members (7 pages)
19 July 2007Return made up to 20/06/07; no change of members (7 pages)
12 July 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
26 July 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
21 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 July 2006Return made up to 20/06/06; full list of members (7 pages)
2 July 2005Return made up to 20/06/05; full list of members (7 pages)
2 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
26 May 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
26 May 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
23 April 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
23 April 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
13 November 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
13 November 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
13 November 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
12 August 2003Registered office changed on 12/08/03 from: henry cottrell esq cambridge fund managers 10 west pallant chichester west sussex PO19 1TG (1 page)
12 August 2003Registered office changed on 12/08/03 from: henry cottrell esq cambridge fund managers 10 west pallant chichester west sussex PO19 1TG (1 page)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 20/06/02; full list of members (7 pages)
25 July 2002Return made up to 20/06/02; full list of members (7 pages)
18 July 2002Full accounts made up to 5 April 2002 (7 pages)
18 July 2002Full accounts made up to 5 April 2002 (7 pages)
18 July 2002Full accounts made up to 5 April 2002 (7 pages)
27 July 2001Return made up to 20/06/01; full list of members (6 pages)
27 July 2001Return made up to 20/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 5 April 2001 (5 pages)
4 June 2001Full accounts made up to 5 April 2001 (5 pages)
4 June 2001Full accounts made up to 5 April 2001 (5 pages)
12 January 2001Full accounts made up to 5 April 2000 (5 pages)
12 January 2001Full accounts made up to 5 April 2000 (5 pages)
12 January 2001Full accounts made up to 5 April 2000 (5 pages)
11 September 2000Registered office changed on 11/09/00 from: c/o henry cottrell esq cambridge fund managers LTD 2 cromwell place london SW7 2JE (1 page)
11 September 2000Registered office changed on 11/09/00 from: c/o henry cottrell esq cambridge fund managers LTD 2 cromwell place london SW7 2JE (1 page)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
22 July 1999Full accounts made up to 5 April 1999 (5 pages)
22 July 1999Full accounts made up to 5 April 1999 (5 pages)
22 July 1999Full accounts made up to 5 April 1999 (5 pages)
15 July 1999Return made up to 20/06/99; full list of members (8 pages)
15 July 1999Return made up to 20/06/99; full list of members (8 pages)
6 November 1998Full accounts made up to 5 April 1998 (5 pages)
6 November 1998Full accounts made up to 5 April 1998 (5 pages)
6 November 1998Full accounts made up to 5 April 1998 (5 pages)
16 July 1998Return made up to 20/06/98; full list of members (6 pages)
16 July 1998Return made up to 20/06/98; full list of members (6 pages)
28 August 1997Full accounts made up to 5 April 1997 (5 pages)
28 August 1997Full accounts made up to 5 April 1997 (5 pages)
28 August 1997Full accounts made up to 5 April 1997 (5 pages)
15 July 1997Return made up to 20/06/97; full list of members (6 pages)
15 July 1997Return made up to 20/06/97; full list of members (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
2 September 1996Full accounts made up to 5 April 1996 (5 pages)
2 September 1996Full accounts made up to 5 April 1996 (5 pages)
2 September 1996Full accounts made up to 5 April 1996 (5 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
15 May 1995Full accounts made up to 5 April 1995 (10 pages)
15 May 1995Full accounts made up to 5 April 1995 (10 pages)
15 May 1995Full accounts made up to 5 April 1995 (10 pages)