Copthorne
RH10 3PG
Director Name | Mr Eduardo Norman Robert Foster Lopez De Ochoa |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG |
Director Name | Lord Foster Of Thames Bank Om |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 December 2010) |
Role | Architect |
Correspondence Address | Riverside One Flat 71 22 Hester Road London SW11 4AN |
Secretary Name | Mr Barry John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Raymond Road London SW19 4AP |
Director Name | Mr Barry John Cooke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Raymond Road London SW19 4AP |
Director Name | Mr Graham Daniel Phillips |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 18 May 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Skywood Halings Lane Denham Buckinghamshire UB9 5DQ |
Secretary Name | Mr Graham Daniel Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skywood Halings Lane Denham Buckinghamshire UB9 5DQ |
Secretary Name | Lady Elena Pia Fernandez Lopez De Ochoa De Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | Britanic House 17 Highfield Road London NW11 9LS |
Director Name | Gian Leder |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 December 2010(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 300 Pavilion Drive Northampton NN4 7YE |
Secretary Name | Gian Leder |
---|---|
Status | Resigned |
Appointed | 07 December 2010(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | 300 Pavilion Drive Northampton NN4 7YE |
Director Name | Riet Ganzoni |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 February 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2023) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Via Maistra 5 St Moritz 07500 |
Director Name | Mr Mark David Spash |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blake Morgan Llp 6 New Street Square London EC4A 3DJ |
Website | fosterandpartners.com |
---|---|
Telephone | 020 77380455 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | 8a Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,117,250 |
Cash | £107,692 |
Current Liabilities | £1,008,193 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
27 March 2007 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 |
26 March 2024 | Confirmation statement made on 18 March 2024 with updates (5 pages) |
---|---|
20 March 2024 | Statement of capital following an allotment of shares on 31 August 2023
|
30 January 2024 | Director's details changed for Mr Michael John Harding on 30 November 2023 (2 pages) |
27 January 2024 | Memorandum and Articles of Association (4 pages) |
18 December 2023 | Resolutions
|
18 December 2023 | Statement of capital following an allotment of shares on 8 August 2023
|
11 July 2023 | Termination of appointment of Riet Ganzoni as a director on 31 May 2023 (1 page) |
10 May 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
24 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Mr Eduardo Norman Robert Foster Lopez De Ochoa as a director on 25 November 2022 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
6 April 2021 | Director's details changed for Mr Michael John Harding on 18 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 May 2017 | Termination of appointment of Mark David Spash as a director on 11 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Michael John Harding as a director on 12 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Michael John Harding as a director on 12 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark David Spash as a director on 11 May 2017 (1 page) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 June 2016 | Director's details changed for Mr Mark David Spash on 23 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Mark David Spash on 23 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 January 2016 | Registered 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 2016 | Registered 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 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 September 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 September 2015 | Appointment of Mr Mark David Spash as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Mark David Spash as a director on 24 September 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 April 2015 | Appointment of Riet Ganzoni as a director on 4 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Gian Leder as a director on 4 February 2015 (1 page) |
10 April 2015 | Appointment of Riet Ganzoni as a director on 4 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Gian Leder as a secretary on 4 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Gian Leder as a director on 4 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Gian Leder as a secretary on 4 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Gian Leder as a secretary on 4 February 2015 (1 page) |
10 April 2015 | Appointment of Riet Ganzoni as a director on 4 February 2015 (2 pages) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Gian Leder as a director on 4 February 2015 (1 page) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 3 in full (2 pages) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 3 in full (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
4 October 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 May 2013 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Accounts for a small company made up to 31 October 2011 (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 October 2011 (4 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
27 April 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Gian Leder on 7 December 2010 (1 page) |
11 February 2011 | Director's details changed for Gian Leder on 7 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Gian Leder on 7 December 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Gian Leder on 7 December 2010 (1 page) |
11 February 2011 | Secretary's details changed for Gian Leder on 7 December 2010 (1 page) |
11 February 2011 | Director's details changed for Gian Leder on 7 December 2010 (2 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
7 December 2010 | Termination of appointment of Elena Foster as a secretary (1 page) |
7 December 2010 | Appointment of Gian Leder as a director (2 pages) |
7 December 2010 | Appointment of Gian Leder as a secretary (2 pages) |
7 December 2010 | Termination of appointment of a director (1 page) |
7 December 2010 | Termination of appointment of Elena Foster as a secretary (1 page) |
7 December 2010 | Appointment of Gian Leder as a director (2 pages) |
7 December 2010 | Termination of appointment of a director (1 page) |
7 December 2010 | Appointment of Gian Leder as a secretary (2 pages) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Lady Elena Pia Fernandez Lopez De Ochoa De Foster on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed (2 pages) |
9 February 2010 | Secretary's details changed for Lady Elena Pia Fernandez Lopez De Ochoa De Foster on 1 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Lady Elena Pia Fernandez Lopez De Ochoa De Foster on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed (2 pages) |
22 January 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 22 January 2010 (1 page) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 January 2010 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 January 2010 (1 page) |
22 April 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
22 April 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
17 June 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 April 2008 | Return made up to 31/01/08; full list of members (7 pages) |
15 April 2008 | Secretary's change of particulars / elena foster / 10/03/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / elena foster / 10/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / foster of thames bank om / 10/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / foster of thames bank om / 10/03/2008 (1 page) |
15 April 2008 | Return made up to 31/01/08; full list of members (7 pages) |
5 March 2008 | Location of register of members (non legible) (1 page) |
5 March 2008 | Location of register of members (non legible) (1 page) |
30 October 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: riverside three albert wharf 22 hester road london SW11 4AN (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: riverside three albert wharf 22 hester road london SW11 4AN (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members
|
14 March 2007 | Return made up to 31/01/07; full list of members
|
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
8 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
15 April 2003 | Return made up to 31/01/03; full list of members (5 pages) |
15 April 2003 | Return made up to 31/01/03; full list of members (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
12 April 2001 | Return made up to 31/01/01; full list of members (5 pages) |
12 April 2001 | Return made up to 31/01/01; full list of members (5 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
9 April 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Location of register of members (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Location of register of members (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Location of register of members (non legible) (1 page) |
31 October 2000 | Location of register of members (non legible) (1 page) |
29 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
17 December 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
17 December 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
7 July 1999 | Location of register of members (1 page) |
7 July 1999 | Location of register of members (1 page) |
29 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
29 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 May 1998 | Return made up to 31/01/98; full list of members
|
10 May 1998 | Return made up to 31/01/98; full list of members
|
30 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
30 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
26 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
31 May 1995 | Company name changed foster france LIMITED\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed foster france LIMITED\certificate issued on 01/06/95 (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 August 1992 | Company name changed foster italy LIMITED\certificate issued on 01/09/92 (2 pages) |
28 August 1992 | Company name changed foster italy LIMITED\certificate issued on 01/09/92 (2 pages) |
11 August 1989 | New director appointed (2 pages) |
29 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1987 | Memorandum and Articles of Association (11 pages) |
13 October 1987 | Memorandum and Articles of Association (11 pages) |
12 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
11 June 1987 | Company name changed projectstun LIMITED\certificate issued on 12/06/87 (2 pages) |
11 June 1987 | Company name changed projectstun LIMITED\certificate issued on 12/06/87 (2 pages) |
20 March 1987 | Certificate of incorporation (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |