London
N1 2HY
Secretary Name | Mr James Denis Dampier |
---|---|
Status | Current |
Appointed | 11 March 2015(16 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Workshop 1 6 - 18 Northampton Street London N1 2HY |
Director Name | Mr James Denis Dampier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Workshop 1 6 - 18 Northampton Street London N1 2HY |
Director Name | Mr Charles Robert Dimpfl |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 15 March 1999) |
Role | Stockbroker/Accountant |
Correspondence Address | High Hampton 34 Holland Road London NW10 5AU |
Director Name | Michael John Gidden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Pilgrims House Pilgrims Way, Charing Ashford Kent TN27 0NA |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Secretary Name | Nicholas Rolfe Adlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Secretary Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Director Name | Ms Sarah Ann Adlam |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years (resigned 08 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Cathcart Road London SW10 9DJ |
Secretary Name | Michael John Gidden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Little Pilgrims Pilgrims Way Charing Kent TN27 0NA |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Secretary Name | Michele Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2010) |
Role | Company Director |
Correspondence Address | 24 Gilford Road Deal Kent CT14 7DJ |
Secretary Name | Mr Richard Andrew Edgecliffe-Johnson |
---|---|
Status | Resigned |
Appointed | 25 March 2010(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 83 Jermyn Street London SW1Y 6JD |
Secretary Name | Mr James Dampier |
---|---|
Status | Resigned |
Appointed | 27 February 2015(16 years after company formation) |
Appointment Duration | 1 day (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Dove Cottage The Green Ockley Dorking Surrey RH5 5SS |
Director Name | Mr Benjamin Jean-Marc Suquet |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Jermyn Street London SW1Y 6JD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | foster.co.uk |
---|---|
Telephone | 020 79305385 |
Telephone region | London |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
250 at £1 | Richard Andrew Edgecliffe Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,074 |
Current Liabilities | £40,646 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
4 July 2000 | Delivered on: 20 July 2000 Satisfied on: 3 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 unit 3,europa house,pivington mill,pluckley,kent TN27 opg; t/no K727460. See the mortgage charge document for full details. Fully Satisfied |
---|
22 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
---|---|
23 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Termination of appointment of Benjamin Jean-Marc Suquet as a director on 27 August 2018 (1 page) |
9 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr. James Denis Dampier as a director on 1 May 2017 (2 pages) |
1 May 2017 | Appointment of Mr. James Denis Dampier as a director on 1 May 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 April 2017 | Appointment of Mr Benjamin Jean-Marc Suquet as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Benjamin Jean-Marc Suquet as a director on 31 March 2017 (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Termination of appointment of James Dampier as a secretary on 28 February 2015 (1 page) |
9 July 2015 | Termination of appointment of James Dampier as a secretary on 28 February 2015 (1 page) |
9 July 2015 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 1 May 2015 (2 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of a secretary (1 page) |
20 March 2015 | Termination of appointment of a secretary (1 page) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Appointment of Mr. James Denis Dampier as a secretary on 11 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr. James Denis Dampier as a secretary on 11 March 2015 (2 pages) |
1 March 2015 | Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page) |
1 March 2015 | Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page) |
1 March 2015 | Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages) |
1 March 2015 | Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
11 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages) |
4 October 2010 | Termination of appointment of Sarah Adlam as a director (1 page) |
4 October 2010 | Termination of appointment of Sarah Adlam as a director (1 page) |
4 October 2010 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Termination of appointment of Michele Reilly as a secretary (1 page) |
16 April 2010 | Appointment of a secretary (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Termination of appointment of Michele Reilly as a secretary (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Appointment of a secretary (1 page) |
25 March 2010 | Termination of appointment of Michele Reilly as a secretary (1 page) |
25 March 2010 | Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page) |
25 March 2010 | Termination of appointment of Michele Reilly as a secretary (1 page) |
25 March 2010 | Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Secretary's change of particulars / michele reilly / 22/03/2008 (2 pages) |
6 November 2008 | Secretary's change of particulars / michele reilly / 22/03/2008 (2 pages) |
6 November 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 November 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 October 2008 | Company name changed adlam holdings LIMITED\certificate issued on 02/10/08 (2 pages) |
1 October 2008 | Company name changed adlam holdings LIMITED\certificate issued on 02/10/08 (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Ad 02/05/06--------- £ si 150@1 (2 pages) |
27 April 2007 | Ad 02/05/06--------- £ si 150@1 (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o cunningham 1ST floor 135 notting hill gate london W11 3LB (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o cunningham 1ST floor 135 notting hill gate london W11 3LB (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page) |
18 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
25 May 2006 | Ad 02/05/06-02/05/06 £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 May 2006 | Ad 02/05/06-02/05/06 £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 May 2006 | Return made up to 22/02/06; full list of members
|
8 May 2006 | Return made up to 22/02/06; full list of members
|
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members
|
21 March 2005 | Return made up to 22/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members
|
13 March 2003 | Return made up to 22/02/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2002 | Company name changed missionline LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed missionline LIMITED\certificate issued on 24/07/02 (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Ad 22/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2002 | Ad 22/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Return made up to 22/02/00; full list of members
|
26 May 2000 | Return made up to 22/02/00; full list of members
|
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
14 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
14 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: high hampton 34 holland road london NW10 5AU (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: high hampton 34 holland road london NW10 5AU (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page) |
9 March 1999 | Director resigned (1 page) |
22 February 1999 | Incorporation (20 pages) |
22 February 1999 | Incorporation (20 pages) |