Company NameFoster Germany Limited
DirectorsMichael John Harding and Eduardo Norman Robert Foster Lopez De Ochoa
Company StatusActive
Company Number02113013
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Harding
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCopthorne Business Suite Copthorne Way
Copthorne
RH10 3PG
Director NameMr Eduardo Norman Robert Foster Lopez De Ochoa
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne Business Suite Copthorne Way
Copthorne
West Sussex
RH10 3PG
Director NameLord  Foster Of Thames Bank Om
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 December 2010)
RoleArchitect
Correspondence AddressRiverside One Flat 71
22 Hester Road
London
SW11 4AN
Secretary NameMr Barry John Cooke
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Raymond Road
London
SW19 4AP
Director NameMr Barry John Cooke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Raymond Road
London
SW19 4AP
Director NameMr Graham Daniel Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 1 month after company formation)
Appointment Duration12 years (resigned 18 May 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSkywood
Halings Lane
Denham
Buckinghamshire
UB9 5DQ
Secretary NameMr Graham Daniel Phillips
NationalityBritish
StatusResigned
Appointed16 August 2000(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkywood
Halings Lane
Denham
Buckinghamshire
UB9 5DQ
Secretary NameLady Elena Pia Fernandez Lopez De Ochoa De Foster
NationalityBritish
StatusResigned
Appointed18 May 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressBritanic House 17 Highfield Road
London
NW11 9LS
Director NameGian Leder
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed07 December 2010(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address300 Pavilion Drive
Northampton
NN4 7YE
Secretary NameGian Leder
StatusResigned
Appointed07 December 2010(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2015)
RoleCompany Director
Correspondence Address300 Pavilion Drive
Northampton
NN4 7YE
Director NameRiet Ganzoni
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed04 February 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2023)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressVia Maistra 5
St Moritz
07500
Director NameMr Mark David Spash
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake Morgan Llp 6 New Street Square
London
EC4A 3DJ

Contact

Websitefosterandpartners.com
Telephone020 77380455
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £18a Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,117,250
Cash£107,692
Current Liabilities£1,008,193

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

27 March 2007Delivered on: 31 March 2007
Satisfied on: 27 June 2014
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H bridge house wharf granary wharf and omnibus depot bridge wharf albion wharf albert wharf and 2 to 20 (even numbers) 20A 21 and 22 hester road battersea lon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2007Delivered on: 31 March 2007
Satisfied on: 27 June 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 20 June 1996
Satisfied on: 27 June 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 March 2024Confirmation statement made on 18 March 2024 with updates (5 pages)
20 March 2024Statement of capital following an allotment of shares on 31 August 2023
  • GBP 5,726,380
(3 pages)
30 January 2024Director's details changed for Mr Michael John Harding on 30 November 2023 (2 pages)
27 January 2024Memorandum and Articles of Association (4 pages)
18 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2023Statement of capital following an allotment of shares on 8 August 2023
  • GBP 2,640,100
(3 pages)
11 July 2023Termination of appointment of Riet Ganzoni as a director on 31 May 2023 (1 page)
10 May 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
24 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
29 November 2022Appointment of Mr Eduardo Norman Robert Foster Lopez De Ochoa as a director on 25 November 2022 (2 pages)
27 April 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
6 April 2021Director's details changed for Mr Michael John Harding on 18 March 2021 (2 pages)
25 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 May 2017Termination of appointment of Mark David Spash as a director on 11 May 2017 (1 page)
15 May 2017Appointment of Mr Michael John Harding as a director on 12 May 2017 (2 pages)
15 May 2017Appointment of Mr Michael John Harding as a director on 12 May 2017 (2 pages)
15 May 2017Termination of appointment of Mark David Spash as a director on 11 May 2017 (1 page)
21 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Director's details changed for Mr Mark David Spash on 23 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Mark David Spash on 23 May 2016 (2 pages)
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
12 January 2016Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 January 2016 (1 page)
28 September 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
28 September 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
24 September 2015Appointment of Mr Mark David Spash as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Mark David Spash as a director on 24 September 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 April 2015Appointment of Riet Ganzoni as a director on 4 February 2015 (2 pages)
10 April 2015Termination of appointment of Gian Leder as a director on 4 February 2015 (1 page)
10 April 2015Appointment of Riet Ganzoni as a director on 4 February 2015 (2 pages)
10 April 2015Termination of appointment of Gian Leder as a secretary on 4 February 2015 (1 page)
10 April 2015Termination of appointment of Gian Leder as a director on 4 February 2015 (1 page)
10 April 2015Termination of appointment of Gian Leder as a secretary on 4 February 2015 (1 page)
10 April 2015Termination of appointment of Gian Leder as a secretary on 4 February 2015 (1 page)
10 April 2015Appointment of Riet Ganzoni as a director on 4 February 2015 (2 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Termination of appointment of Gian Leder as a director on 4 February 2015 (1 page)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 3 in full (2 pages)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 3 in full (2 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
4 October 2013Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England on 4 October 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 May 2013Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
20 June 2012Accounts for a small company made up to 31 October 2011 (4 pages)
20 June 2012Accounts for a small company made up to 31 October 2011 (4 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 April 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
27 April 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Gian Leder on 7 December 2010 (1 page)
11 February 2011Director's details changed for Gian Leder on 7 December 2010 (2 pages)
11 February 2011Director's details changed for Gian Leder on 7 December 2010 (2 pages)
11 February 2011Secretary's details changed for Gian Leder on 7 December 2010 (1 page)
11 February 2011Secretary's details changed for Gian Leder on 7 December 2010 (1 page)
11 February 2011Director's details changed for Gian Leder on 7 December 2010 (2 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
7 December 2010Termination of appointment of Elena Foster as a secretary (1 page)
7 December 2010Appointment of Gian Leder as a director (2 pages)
7 December 2010Appointment of Gian Leder as a secretary (2 pages)
7 December 2010Termination of appointment of a director (1 page)
7 December 2010Termination of appointment of Elena Foster as a secretary (1 page)
7 December 2010Appointment of Gian Leder as a director (2 pages)
7 December 2010Termination of appointment of a director (1 page)
7 December 2010Appointment of Gian Leder as a secretary (2 pages)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Lady Elena Pia Fernandez Lopez De Ochoa De Foster on 1 January 2010 (1 page)
9 February 2010Director's details changed (2 pages)
9 February 2010Secretary's details changed for Lady Elena Pia Fernandez Lopez De Ochoa De Foster on 1 January 2010 (1 page)
9 February 2010Secretary's details changed for Lady Elena Pia Fernandez Lopez De Ochoa De Foster on 1 January 2010 (1 page)
9 February 2010Director's details changed (2 pages)
22 January 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 22 January 2010 (1 page)
21 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 January 2010Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 January 2010 (1 page)
22 April 2009Amended accounts made up to 30 April 2008 (7 pages)
22 April 2009Amended accounts made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
17 June 2008Accounts for a small company made up to 30 April 2007 (6 pages)
17 June 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 April 2008Return made up to 31/01/08; full list of members (7 pages)
15 April 2008Secretary's change of particulars / elena foster / 10/03/2008 (1 page)
15 April 2008Secretary's change of particulars / elena foster / 10/03/2008 (1 page)
15 April 2008Director's change of particulars / foster of thames bank om / 10/03/2008 (1 page)
15 April 2008Director's change of particulars / foster of thames bank om / 10/03/2008 (1 page)
15 April 2008Return made up to 31/01/08; full list of members (7 pages)
5 March 2008Location of register of members (non legible) (1 page)
5 March 2008Location of register of members (non legible) (1 page)
30 October 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: riverside three albert wharf 22 hester road london SW11 4AN (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: riverside three albert wharf 22 hester road london SW11 4AN (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (5 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (5 pages)
4 March 2005Return made up to 31/01/05; full list of members (5 pages)
4 March 2005Return made up to 31/01/05; full list of members (5 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
6 May 2004Resolutions
  • RES13 ‐ Aud remuneration 30/04/04
(1 page)
6 May 2004Resolutions
  • RES13 ‐ Aud remuneration 30/04/04
(1 page)
8 March 2004Return made up to 31/01/04; full list of members (5 pages)
8 March 2004Return made up to 31/01/04; full list of members (5 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
15 April 2003Return made up to 31/01/03; full list of members (5 pages)
15 April 2003Return made up to 31/01/03; full list of members (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (5 pages)
15 February 2002Return made up to 31/01/02; full list of members (5 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
12 April 2001Return made up to 31/01/01; full list of members (5 pages)
12 April 2001Return made up to 31/01/01; full list of members (5 pages)
9 April 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 April 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Location of register of members (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Location of register of members (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Location of register of members (non legible) (1 page)
31 October 2000Location of register of members (non legible) (1 page)
29 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 March 2000Return made up to 31/01/00; full list of members (6 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
17 December 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
7 July 1999Location of register of members (1 page)
7 July 1999Location of register of members (1 page)
29 March 1999Return made up to 31/01/99; no change of members (6 pages)
29 March 1999Return made up to 31/01/99; no change of members (6 pages)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
10 May 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 1998Full accounts made up to 30 April 1997 (6 pages)
30 January 1998Full accounts made up to 30 April 1997 (6 pages)
26 March 1997Return made up to 31/01/97; no change of members (4 pages)
26 March 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
19 February 1996Full accounts made up to 30 April 1995 (6 pages)
19 February 1996Full accounts made up to 30 April 1995 (6 pages)
31 May 1995Company name changed foster france LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed foster france LIMITED\certificate issued on 01/06/95 (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 August 1992Company name changed foster italy LIMITED\certificate issued on 01/09/92 (2 pages)
28 August 1992Company name changed foster italy LIMITED\certificate issued on 01/09/92 (2 pages)
11 August 1989New director appointed (2 pages)
29 June 1989Secretary resigned;new secretary appointed (2 pages)
13 October 1987Memorandum and Articles of Association (11 pages)
13 October 1987Memorandum and Articles of Association (11 pages)
12 October 1987Secretary resigned;new secretary appointed (2 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1987Company name changed projectstun LIMITED\certificate issued on 12/06/87 (2 pages)
11 June 1987Company name changed projectstun LIMITED\certificate issued on 12/06/87 (2 pages)
20 March 1987Certificate of incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)