Company NameFoster Maccallum International Limited
Company StatusDissolved
Company Number04564096
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameLaura Lynn Fese
StatusClosed
Appointed10 November 2017(15 years after company formation)
Appointment Duration4 years, 10 months (closed 10 September 2022)
RoleCompany Director
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameJarett Jay Janik
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 10 September 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameMichael Nowarra
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressObermuehlenweg 1
Altenbeken
33184
Germany
Director NameJerzy Dziedzic
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Harvest Crescent
Ancells Road
Fleet
Hampshire
GU51 2UZ
Secretary NameJerzy Dziedzic
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Rushmoor
Surrey
GU10 2EG
Director NameMr Graeme Colville Stephen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Harvest Crescent
Ancells Road
Fleet
Hampshire
GU51 2UZ
Director NameSander Haar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2004(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2007)
RoleOperation Director
Correspondence Address10 Byron Court
Windsor
Berkshire
SL4 4PU
Secretary NameSander Haar
NationalityDutch
StatusResigned
Appointed28 November 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address10 Byron Court
Windsor
Berkshire
SL4 4PU
Director NameAlan David Hambrook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address30 Manor Park Drive
Finchampstead
Wokingham
Berkshire
RG40 4XE
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Hall Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMrs Joanna Mary Louise Welch
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House Harvest Crescent
Ancells Road
Fleet
Hampshire
GU51 2UZ
Director NameMr Stephen David Bedborough
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAncells House Ancells Road
Fleet
Hampshire
GU51 2QA
Director NameMr Kevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House Harvest Crescent
Ancells Road
Fleet
Hampshire
GU51 2UZ
Director NameMr Edward Stanley Dimbero
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 November 2017)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Thara Mani Edson
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 November 2017)
RoleVp- Finance
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Sarat Chandran Sankaran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(14 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2017)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePeter Robert Hantman
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameThorsten Guido Bachmann
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2017(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2017(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitefoster-maccallum.com
Email address[email protected]
Telephone01252 417026
Telephone regionAldershot

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

233.2k at £0.0001Callum Stephen
6.94%
Ordinary B
233.2k at £0.0001Heather Stephen
6.94%
Ordinary B
169k at £0.0001Mr Stephen David Bedborough
5.03%
Ordinary B
168.1k at £0.0001Alan Watkins
5.00%
Ordinary A
168.1k at £0.0001Kevin Lewis
5.00%
Ordinary A
1.4m at £0.0001George Dziedzic
43.09%
Ordinary B
714k at £0.0001Graeme Stephen
21.24%
Ordinary A
84.7k at £0.0001Alan Arthur Watkins
2.52%
Ordinary B
71.6k at £0.0001Callum Stephen
2.13%
Ordinary A
71.6k at £0.0001Heather Stephen
2.13%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£258,435
Cash£341,258
Current Liabilities£136,942

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

10 March 2004Delivered on: 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding

Filing History

20 November 2017Appointment of Thorsten Guido Bachmann as a director on 10 November 2017 (2 pages)
20 November 2017Termination of appointment of Sarat Chandran Sankaran as a director on 31 October 2017 (1 page)
20 November 2017Appointment of Abogado Nominees Limited as a secretary on 10 November 2017 (2 pages)
20 November 2017Appointment of Peter Robert Hantman as a director on 10 November 2017 (2 pages)
20 November 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to 100 New Bridge Street London EC4V 6JA on 20 November 2017 (1 page)
20 November 2017Appointment of Laura Lynn Fese as a secretary on 10 November 2017 (2 pages)
20 November 2017Termination of appointment of Thara Mani Edson as a director on 15 November 2017 (1 page)
20 November 2017Termination of appointment of Edward Stanley Dimbero as a director on 15 November 2017 (1 page)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 March 2017Appointment of Mr Sarat Chandran Sankaran as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Ms Thara Mani Edson as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mr Edward Stanley Dimbero as a director on 16 March 2017 (2 pages)
17 March 2017Termination of appointment of Kevin Lewis as a director on 16 March 2017 (1 page)
17 March 2017Registered office address changed from Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ to 35 Ballards Lane London N3 1XW on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Alan Arthur Watkins as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Jerzy Dziedzic as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Graeme Colville Stephen as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Joanna Mary Louise Welch as a secretary on 16 March 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 February 2017Satisfaction of charge 1 in full (1 page)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 336.2243
(7 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 336.2243
(7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2014Register inspection address has been changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA United Kingdom to Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ (1 page)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 336.2243
(7 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 336.2243
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Registered office address changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA on 8 May 2014 (1 page)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 336.2243
(7 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 336.2243
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Termination of appointment of Stephen Bedborough as a director (1 page)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Registered office address changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA GU51 2QA United Kingdom on 28 October 2011 (1 page)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Appointment of Mr Kevin Lewis as a director (2 pages)
22 June 2011Appointment of Mr Stephen David Bedborough as a director (2 pages)
10 December 2010Register inspection address has been changed from Teksys House Ancells Road Fleet Hampshire GU51 2QA United Kingdom (1 page)
10 December 2010Registered office address changed from Teksys House Ancells Road Fleet Hampshire GU51 2QA on 10 December 2010 (1 page)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Graeme Colville Stephen on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Graeme Colville Stephen on 1 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Jerzy Dziedzic on 1 October 2009 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Joanna Mary Louise Welch on 1 October 2009 (1 page)
26 April 2010Director's details changed for Jerzy Dziedzic on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
26 April 2010Secretary's details changed for Joanna Mary Louise Welch on 1 October 2009 (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2008Return made up to 02/10/08; change of members (8 pages)
19 August 2008Ad 16/06/08\gbp si [email protected]=16.9\gbp ic 319/335.9\ (2 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 January 2008Registered office changed on 28/01/08 from: sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 02/10/06; full list of members (9 pages)
8 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 July 2006Director's particulars changed (1 page)
28 March 2006Ad 02/03/06--------- £ si [email protected]=33 £ ic 285/318 (4 pages)
28 March 2006Nc inc already adjusted 02/03/06 (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Return made up to 02/10/05; no change of members (7 pages)
7 December 2005New secretary appointed (2 pages)
18 November 2005Ad 01/11/05--------- £ si [email protected] £ ic 285/285 (2 pages)
18 November 2005Registered office changed on 18/11/05 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
15 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Director resigned (1 page)
22 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Ad 04/08/04--------- £ si [email protected]=10 £ ic 275/285 (2 pages)
7 June 2004Ad 28/05/04--------- £ si [email protected]=25 £ ic 250/275 (2 pages)
28 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 April 2004Ad 07/04/04--------- £ si [email protected]=248 £ ic 2/250 (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 April 2004S-div 07/04/04 (2 pages)
19 April 2004New director appointed (2 pages)
11 March 2004Particulars of mortgage/charge (6 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
6 December 2002Ad 16/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2002New director appointed (4 pages)
27 October 2002Secretary resigned (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Director resigned (2 pages)
16 October 2002Incorporation (19 pages)