Company NameMatthew Foster Limited
DirectorMatthew James Foster
Company StatusActive
Company Number03760650
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Matthew James Foster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleAntique Retailer
Country of ResidenceEngland
Correspondence Address5 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMr John Stephen Silverman
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bramalea Close
North Hill Highgate
London
N6 4QD
Director NameJohn Silverman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2003)
RoleProperty And Antique Dealer
Correspondence Address13 Bramalea Close
London
N6 4QD
Secretary NameMatthew James Foster
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2003)
RoleJewellery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
13 Gentlemans Row
Enfield
Greater London
EN2 6PT
Secretary NameJeanne Odette Foster
NationalityBritish
StatusResigned
Appointed04 November 2003(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressFlat E Melcombe Regis Court
59 Weymouth Street
London
W1
Director NameRobert Gerald Cunningham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand 384 Grays Antique Centre 58 Davies Street
London
W1K 5AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitematthew-foster.com

Location

Registered Address11 Cecil Court
London
WC2N 4EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Matthew James Foster
50.00%
Ordinary A
2 at £1Matthew James Foster
50.00%
Ordinary B

Financials

Year2014
Net Worth£149,587
Cash£122,871
Current Liabilities£204,845

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2024 (6 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

18 July 2011Delivered on: 27 July 2011
Persons entitled: Tulliallan Burlington Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt. Initial deposit of £42,000 and any accrued interest see image for full details.
Outstanding

Filing History

12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Registered office address changed from 5 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX England to Stand 384 Grays Antique Centre 58 Davies Street London W1K 5AB on 12 May 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 January 2017Registered office address changed from 5 Bourdon Street London W1K 3PX England to 5 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Bourdon Street London W1K 3PX on 20 January 2017 (1 page)
5 October 2016Termination of appointment of Jeanne Odette Foster as a secretary on 23 June 2016 (1 page)
5 October 2016Appointment of Robert Gerald Cunningham as a director on 23 June 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Director's details changed for Matthew James Foster on 27 April 2012 (2 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 May 2010Director's details changed for Matthew James Foster on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 May 2009Secretary's change of particulars / jeanne foster / 28/04/2009 (1 page)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 May 2008Return made up to 28/04/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 28/04/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 December 2003New secretary appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2003Return made up to 28/04/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 May 2002Return made up to 28/04/01; full list of members (6 pages)
23 May 2002Return made up to 28/04/02; full list of members (6 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 January 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
8 August 2000Return made up to 28/04/00; full list of members (6 pages)
18 July 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 35 ballards lane london N3 1XW (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (3 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 April 1999Incorporation (16 pages)