Company NameFoster Property Investments Limited
DirectorsDavid Malcolm Foster and Derek Albert Foster
Company StatusActive
Company Number03012559
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Previous NameCorporate Standard 9000 Limited

Business Activity

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

Directors

Director NameDavid Malcolm Foster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameDerek Albert Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameDavid Malcolm Foster
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMrs Janet Diana Middlemiss
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Secretary NameDonna Louise Middlemiss
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Chalfont Close
Leigh On Sea
Essex
SS9 4NF
Director NameJune Patricia Giles
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 1 month after company formation)
Appointment Duration2 days (resigned 01 March 1996)
RoleSecretary
Correspondence Address15 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Secretary NameMr Alan Roy Temple
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 1 month after company formation)
Appointment Duration2 days (resigned 01 March 1996)
RoleCompany Director
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tents.ie
Telephone020 89115767
Telephone regionLondon

Location

Registered AddressCentury House
657-661 High Road
Leyton
E10 6RD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

37 at £1Ruth Marie Foster
37.00%
Ordinary
37 at £1Vanessa Susan Foster
37.00%
Ordinary
13 at £1David Malcolm Foster
13.00%
Ordinary
13 at £1Derek Albert Foster
13.00%
Ordinary

Financials

Year2014
Net Worth£790,050
Cash£23,131
Current Liabilities£90,329

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

27 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Century house 657-661 high road leyton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
27 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
12 September 2008Delivered on: 19 September 2008
Satisfied on: 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 657-661 high road leyton london t/no EGL79652; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
4 August 2008Delivered on: 6 August 2008
Satisfied on: 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 December 2006Delivered on: 22 December 2006
Satisfied on: 21 August 2009
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 22 December 2006
Satisfied on: 21 August 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 657-661 high road leyton london t/no EGL79652. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 January 1997Delivered on: 31 January 1997
Satisfied on: 31 May 2006
Persons entitled: Malcolm Electrical Limited

Classification: Legal charge
Secured details: £85,000 due from the company to the chargee.
Particulars: Century house 657/659 high road leyton london E10.
Fully Satisfied
30 January 1997Delivered on: 31 January 1997
Satisfied on: 21 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as century house 657/659 high rd,leyton E.10; egl 79652; all buildings,fixtures,plant,machinery,licences,book/other debts and other monetary claims thereon; the goodwill of business and all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Satisfaction of charge 5 in full (1 page)
4 November 2015Satisfaction of charge 5 in full (1 page)
4 November 2015Satisfaction of charge 6 in full (2 pages)
4 November 2015Satisfaction of charge 6 in full (2 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 June 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2012Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 21 March 2012 (1 page)
28 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Director's details changed for Derek Albert Foster on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Malcolm Foster on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Derek Albert Foster on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Malcolm Foster on 1 October 2009 (2 pages)
6 April 2010Director's details changed for David Malcolm Foster on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Derek Albert Foster on 1 October 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page)
15 September 2009Registered office changed on 15/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2008Return made up to 20/01/08; full list of members (3 pages)
20 February 2008Return made up to 20/01/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Return made up to 20/01/07; full list of members (8 pages)
6 February 2007Return made up to 20/01/07; full list of members (8 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 20/01/06; full list of members (8 pages)
7 August 2006Return made up to 20/01/06; full list of members (8 pages)
16 June 2006Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
16 June 2006Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2005Return made up to 20/01/05; full list of members (8 pages)
18 February 2005Return made up to 20/01/05; full list of members (8 pages)
23 January 2004Return made up to 20/01/04; full list of members (8 pages)
23 January 2004Return made up to 20/01/04; full list of members (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Return made up to 20/01/03; full list of members (8 pages)
24 January 2003Return made up to 20/01/03; full list of members (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 October 2001Registered office changed on 15/10/01 from: bowen court church street rayleigh essex SS6 7EE (1 page)
15 October 2001Registered office changed on 15/10/01 from: bowen court church street rayleigh essex SS6 7EE (1 page)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
11 October 2000Registered office changed on 11/10/00 from: 79 st john street london EC1M 4NR (1 page)
11 October 2000Registered office changed on 11/10/00 from: 79 st john street london EC1M 4NR (1 page)
4 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 March 2000Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 2000Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
11 February 1999Return made up to 20/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
11 February 1999Return made up to 20/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
15 January 1998Return made up to 20/01/98; no change of members (4 pages)
15 January 1998Return made up to 20/01/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 January 1996 (4 pages)
12 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 January 1996 (4 pages)
12 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
12 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 December 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 December 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (4 pages)
31 January 1997Particulars of mortgage/charge (4 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: 788-790 finchley rd london NW11 7UR (1 page)
4 October 1996New director appointed (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: 788-790 finchley rd london NW11 7UR (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (1 page)
4 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Secretary resigned (2 pages)
19 September 1996Company name changed corporate standard 9000 LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996Company name changed corporate standard 9000 LIMITED\certificate issued on 20/09/96 (2 pages)
21 February 1996Return made up to 20/01/96; full list of members (6 pages)
21 February 1996Return made up to 20/01/96; full list of members (6 pages)
20 January 1995Incorporation (16 pages)
20 January 1995Incorporation (16 pages)