Company NameFoster Executive Limited
DirectorsCaroline Lorraine Foster and David Charles Gretton Foster
Company StatusActive
Company Number03745049
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Previous NameFoster Executive Search Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Caroline Lorraine Foster
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr David Charles Gretton Foster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMrs Caroline Lorraine Foster
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameCol David Alan Hopley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Piccadilly
London
W1J 9HG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.fosterexecutive.com/
Email address[email protected]
Telephone020 73536677
Telephone regionLondon

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1David Charles Gretton Foster
27.50%
Ordinary A
45 at £1David Hopley
22.50%
Ordinary B
30 at £1David Foster
15.00%
Ordinary B
25 at £1Caroline Foster
12.50%
Ordinary B
25 at £1David Hopley
12.50%
Ordinary A
20 at £1Caroline Foster & David Hopley
10.00%
Ordinary A

Financials

Year2014
Net Worth£214
Cash£16,808
Current Liabilities£31,723

Accounts

Latest Accounts4 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 99 Westmead Road Sutton SM1 4HX England to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 212 Piccadilly London W1J 9HG to 99 Westmead Road Sutton SM1 4HX on 20 April 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
22 February 2016Termination of appointment of David Alan Hopley as a director on 30 June 2015 (1 page)
22 February 2016Termination of appointment of David Alan Hopley as a director on 30 June 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(5 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(5 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 May 2013Director's details changed for Colonel David Alan Hopley on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Colonel David Alan Hopley on 1 April 2013 (2 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Colonel David Alan Hopley on 1 April 2013 (2 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Company name changed foster executive search LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Company name changed foster executive search LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
30 April 2012Director's details changed for Mr David Charles Gretton Foster on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Caroline Lorraine Foster on 1 April 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr David Charles Gretton Foster on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Caroline Lorraine Foster on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Caroline Lorraine Foster on 1 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Caroline Lorraine Foster on 1 April 2012 (1 page)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr David Charles Gretton Foster on 1 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Caroline Lorraine Foster on 1 April 2012 (1 page)
30 April 2012Secretary's details changed for Mrs Caroline Lorraine Foster on 1 April 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
27 July 2010Particulars of variation of rights attached to shares (2 pages)
27 July 2010Appointment of David Alan Hopley as a director (3 pages)
27 July 2010Particulars of variation of rights attached to shares (2 pages)
27 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2010Appointment of David Alan Hopley as a director (3 pages)
27 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2010Director's details changed for David Charles Gretton Foster on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Caroline Lorraine Foster on 1 April 2010 (2 pages)
26 April 2010Director's details changed for David Charles Gretton Foster on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Caroline Lorraine Foster on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Caroline Lorraine Foster on 1 April 2010 (2 pages)
26 April 2010Director's details changed for David Charles Gretton Foster on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007Return made up to 01/04/07; full list of members (7 pages)
10 May 2007Return made up to 01/04/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 01/04/06; full list of members (7 pages)
31 May 2006Return made up to 01/04/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 01/04/05; full list of members (7 pages)
12 April 2005Return made up to 01/04/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 01/04/04; full list of members (7 pages)
26 May 2004Return made up to 01/04/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 01/04/02; full list of members (6 pages)
12 April 2002Return made up to 01/04/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 May 2001Return made up to 01/04/01; full list of members (6 pages)
30 May 2001Return made up to 01/04/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 December 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 December 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)