Company NameF&W Enterprises Limited
Company StatusDissolved
Company Number03724042
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesAlliance Promotions Limited and Foster & Weston Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Adrian Derek Weston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Warwick Road
Kenilworth
Warwickshire
CV8 1HN
Director NameMr Nigel Stanton Foster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 February 2020)
RoleSales Manager
Country of ResidenceMalta
Correspondence Address26 Warrington Crescent
London
W9 1EL
Secretary NameMr Adrian Derek Weston
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Friars, 65 White Hill
Kinver
Stourbridge
West Midlands
DY7 6AP
Secretary NameMs Jacqueline Elliott
NationalityBritish
StatusResigned
Appointed06 April 2006(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2017)
RoleOffice Manager
Correspondence Address26 Warrington Crescent
London
W9 1EL
Director NameMrs Bernadette Anne Foster
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2020)
RoleRetired
Country of ResidenceMalta
Correspondence Address26 Warrington Crescent
London
W9 1EL
Secretary NameMr Nigel Stanton Foster
StatusResigned
Appointed17 March 2017(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2020)
RoleCompany Director
Correspondence Address26 Warrington Crescent
London
W9 1EL

Location

Registered Address26 Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1Nigel Stanton Foster
100.00%
Ordinary A

Financials

Year2014
Net Worth-£30,293
Cash£777
Current Liabilities£31,070

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

17 January 2007Delivered on: 19 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £55,000.00 due or to become due from the company to.
Particulars: 4 kenilworth court, dudley, west midlands t/no WM408201.
Outstanding
26 November 2002Delivered on: 28 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 10 short street halesowen west midlands B63 3UH t/n WM713660. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 November 2002Delivered on: 28 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 49 foster street kinver and garage staffordshire DY7 6EB t/n sf 311459. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 October 2002Delivered on: 6 November 2002
Satisfied on: 26 October 2013
Persons entitled: Aib Group (UK) PLC

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 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Termination of appointment of Nigel Stanton Foster as a director on 20 February 2020 (1 page)
12 February 2020Application to strike the company off the register (1 page)
11 February 2020Termination of appointment of Nigel Stanton Foster as a secretary on 5 February 2020 (1 page)
11 February 2020Termination of appointment of Bernadette Anne Foster as a director on 5 February 2020 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 March 2017Termination of appointment of Jacqueline Elliott as a secretary on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Jacqueline Elliott as a secretary on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Nigel Stanton Foster as a secretary on 17 March 2017 (2 pages)
17 March 2017Appointment of Mrs Bernadette Anne Foster as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Nigel Stanton Foster as a secretary on 17 March 2017 (2 pages)
17 March 2017Appointment of Mrs Bernadette Anne Foster as a director on 17 March 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 March 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 June 2016Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 26 Warrington Crescent London W9 1EL on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 26 Warrington Crescent London W9 1EL on 22 June 2016 (1 page)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
26 October 2013Satisfaction of charge 1 in full (5 pages)
26 October 2013Satisfaction of charge 1 in full (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Termination of appointment of Adrian Weston as a director (1 page)
14 February 2013Termination of appointment of Adrian Weston as a director (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 March 2012Director's details changed for Mr Adrian Derek Weston on 1 April 2011 (2 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Adrian Derek Weston on 1 April 2011 (2 pages)
6 March 2012Secretary's details changed for Jacqueline Elliott on 1 April 2011 (1 page)
6 March 2012Secretary's details changed for Jacqueline Elliott on 1 April 2011 (1 page)
6 March 2012Director's details changed for Mr Adrian Derek Weston on 1 April 2011 (2 pages)
6 March 2012Secretary's details changed for Jacqueline Elliott on 1 April 2011 (1 page)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Nigel Stanton Foster on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Nigel Stanton Foster on 26 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Registered office changed on 02/06/2008 from empire house 70 prospect hill redditch worcestershire B97 4BS (1 page)
2 June 2008Registered office changed on 02/06/2008 from empire house 70 prospect hill redditch worcestershire B97 4BS (1 page)
9 April 2008Return made up to 02/03/08; full list of members (4 pages)
9 April 2008Return made up to 02/03/08; full list of members (4 pages)
21 November 2007Company name changed foster & weston enterprises limi ted\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed foster & weston enterprises limi ted\certificate issued on 21/11/07 (2 pages)
7 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
5 April 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
5 April 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
21 March 2006Return made up to 02/03/06; full list of members (7 pages)
21 March 2006Return made up to 02/03/06; full list of members (7 pages)
12 September 2005Registered office changed on 12/09/05 from: white friars, 65 white hill kinver stourbridge west midlands DY7 6AP (1 page)
12 September 2005Registered office changed on 12/09/05 from: white friars, 65 white hill kinver stourbridge west midlands DY7 6AP (1 page)
17 June 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
17 June 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
27 April 2005Return made up to 02/03/05; full list of members (7 pages)
27 April 2005Return made up to 02/03/05; full list of members (7 pages)
28 April 2004Full accounts made up to 30 September 2003 (19 pages)
28 April 2004Full accounts made up to 30 September 2003 (19 pages)
13 April 2004Return made up to 02/03/04; full list of members (7 pages)
13 April 2004Return made up to 02/03/04; full list of members (7 pages)
27 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 April 2003Group of companies' accounts made up to 31 August 2002 (16 pages)
7 April 2003Group of companies' accounts made up to 31 August 2002 (16 pages)
26 March 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (8 pages)
6 November 2002Particulars of mortgage/charge (8 pages)
21 March 2002Return made up to 02/03/02; full list of members (6 pages)
21 March 2002Return made up to 02/03/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 May 2001Return made up to 02/03/01; full list of members (5 pages)
10 May 2001Return made up to 02/03/01; full list of members (5 pages)
22 March 2001Location of register of members (1 page)
22 March 2001Location of register of members (1 page)
29 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
22 November 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
8 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
1 June 2000Location of register of members (1 page)
1 June 2000Location of register of members (1 page)
1 June 2000Return made up to 02/03/00; full list of members (5 pages)
1 June 2000Return made up to 02/03/00; full list of members (5 pages)
8 October 1999Registered office changed on 08/10/99 from: 24 raddens road halesowen west midlands B62 0AW (1 page)
8 October 1999Registered office changed on 08/10/99 from: 24 raddens road halesowen west midlands B62 0AW (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Company name changed alliance promotions LIMITED\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed alliance promotions LIMITED\certificate issued on 24/05/99 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN (1 page)
10 May 1999Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
2 March 1999Incorporation (10 pages)
2 March 1999Incorporation (10 pages)