Company NameFoster Property Maintenance Limited
DirectorsStuart Andrew Fetti and Petros Stylius Christen
Company StatusActive
Company Number04687488
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stuart Andrew Fetti
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Director NameMr Petros Stylius Christen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Director NameMr John Patterson Foster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKilhams Farm Four Gotes
Tydo
Wisbech
Cambs
PE13 5PM
Director NameMrs Sheila Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKilhams Farm
Four Gotes
Tydd, Wisbech
Cambs
PE13 5PH
Secretary NameMrs Sheila Foster
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKilhams Farm
Four Gotes
Tydd, Wisbech
Cambs
PE13 5PH
Director NameMr Steven John Charles Foster
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(11 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirches Nook 9 Radwinter Road
Sewards End
Saffron Walden
Essex
CB10 2LR
Director NameMr David Michael Haynes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrizedale 27 Rectory Lane
Worlingham
Beccles
Suffolk
NR34 7RF
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 King George Close King George Close
Romford
RM7 7LS
Director NameMr Steven Edward Rawlings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close King George Close
Romford
RM7 7LS
Director NameMr Sean Thomas Birrane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2016)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 King George Close King George Close
Romford
RM7 7LS
Secretary NamePhilip Broider
NationalityBritish
StatusResigned
Appointed18 October 2013(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
Secretary NameMr Simon John Howell
StatusResigned
Appointed02 June 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 King George Close King George Close
Romford
RM7 7LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
Director NameMr Garvan Roy Foan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House C/O Bpe Solicitors Llp First Floor
St James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Secretary NameMr John William Charles Charlton
StatusResigned
Appointed02 May 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
Director NameMr Jared Jon Sullivan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
Secretary NameMr Jared Jon Sullivan
StatusResigned
Appointed17 August 2018(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 October 2018)
RoleCompany Director
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
Director NameMr Mark Elkington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 2018)
RoleGroup Sheq Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Darren Colin Pace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(15 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitefpm-ltd.co.uk
Email address[email protected]
Telephone01945 586999
Telephone regionWisbech

Location

Registered AddressC/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Lakehouse Contracts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,673,075
Gross Profit£14,532,852
Net Worth£10,372,298
Cash£261,598
Current Liabilities£7,132,408

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Charges

8 December 2014Delivered on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 24 October 2013
Persons entitled: The Royal Banjk of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H unit 1 fosters business park boleness road wisbech. L/h unit 2 fosters business park boleness road wisbech. Lease of unit 35 morgan way bowthorpe industrial estate norwich (for further details of the properties charged please refer to the form MR01). Notification of addition to or amendment of charge.
Outstanding
29 September 2004Delivered on: 2 October 2004
Persons entitled: National Westminster Bank PLC

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. See the mortgage charge document for full details.
Outstanding
8 June 2012Delivered on: 15 June 2012
Satisfied on: 11 October 2013
Persons entitled: National Westminster 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: Land off boleness road wisbech cambridgeshire t/no CB369011 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
30 March 2012Delivered on: 7 April 2012
Satisfied on: 3 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 2 acres of land at boleness road wisbech cambridgeshire.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 5 March 2024 with updates (5 pages)
18 January 2024Change of details for Kamacoco Limited as a person with significant control on 18 January 2024 (2 pages)
30 November 2023Registered office address changed from 48 Warwick Street London W1B 5AW England to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 30 November 2023 (1 page)
30 June 2023Full accounts made up to 30 September 2022 (24 pages)
20 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
18 January 2023Director's details changed for Mr Stuart Andrew Fetti on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Petros Stylius Christen on 18 January 2023 (2 pages)
16 September 2022Full accounts made up to 30 September 2021 (25 pages)
14 March 2022Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 48 Warwick Street London W1B 5AW on 14 March 2022 (1 page)
11 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 July 2021Full accounts made up to 30 September 2020 (30 pages)
25 March 2021Confirmation statement made on 5 March 2021 with updates (6 pages)
13 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 November 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 350
(5 pages)
13 November 2020Memorandum and Articles of Association (25 pages)
13 November 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 250
(5 pages)
13 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share 03/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 September 2020Full accounts made up to 30 September 2019 (28 pages)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
25 September 2020Previous accounting period extended from 28 September 2019 to 30 September 2019 (1 page)
6 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
22 November 2019Full accounts made up to 30 September 2018 (30 pages)
24 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
18 July 2019Second filing for the appointment of Petros Stylius Christen as a director (6 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
7 June 2019Appointment of Mr Petros Stylius Christen as a director on 28 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2019.
(3 pages)
9 April 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
21 February 2019Registered office address changed from Academy Place 1-9 Brook Street Brentwood CM14 5NQ England to 1 Kings Avenue London N21 3NA on 21 February 2019 (1 page)
19 February 2019Appointment of Mr Stuart Andrew Fetti as a director on 12 December 2018 (2 pages)
19 February 2019Notification of Kamacoco Limited as a person with significant control on 12 December 2018 (2 pages)
19 February 2019Termination of appointment of Mark Elkington as a director on 12 December 2018 (1 page)
19 February 2019Cessation of Lakehouse Contracts Limited as a person with significant control on 12 December 2018 (1 page)
19 February 2019Termination of appointment of Darren Colin Pace as a director on 12 December 2018 (1 page)
6 December 2018Appointment of Mr Darren Colin Pace as a director on 1 December 2018 (2 pages)
1 November 2018Termination of appointment of Jared Jon Sullivan as a director on 29 October 2018 (1 page)
1 November 2018Termination of appointment of Jared Jon Sullivan as a secretary on 29 October 2018 (1 page)
3 October 2018Appointment of Mr Mark Elkington as a director on 1 October 2018 (2 pages)
19 September 2018Resignation of an auditor (2 pages)
10 September 2018Registered office address changed from Academy Place, 1-9 Brook Street Brook Street Brentwood Essex CM14 5NG England to Academy Place 1-9 Brook Street Brentwood CM14 5NQ on 10 September 2018 (1 page)
31 August 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Academy Place, 1-9 Brook Street Brook Street Brentwood Essex CM14 5NG on 31 August 2018 (1 page)
30 August 2018Registered office address changed from St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 30 August 2018 (1 page)
30 August 2018Appointment of Mr Jared Jon Sullivan as a secretary on 17 August 2018 (2 pages)
30 August 2018Appointment of Mr Jared Jon Sullivan as a director on 17 August 2018 (2 pages)
30 August 2018Termination of appointment of Michael Mcmahon as a director on 17 August 2018 (1 page)
30 August 2018Termination of appointment of John William Charles Charlton as a secretary on 17 August 2018 (1 page)
30 August 2018Termination of appointment of Jeremy John Cobbett Simpson as a director on 17 August 2018 (1 page)
30 August 2018Satisfaction of charge 046874880005 in full (1 page)
16 August 2018Termination of appointment of Garvan Roy Foan as a director on 6 August 2018 (1 page)
11 May 2018Registered office address changed from 1 King George Close King George Close Romford RM7 7LS to St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR on 11 May 2018 (1 page)
10 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 30 September 2017 (25 pages)
25 July 2017Auditor's resignation (1 page)
25 July 2017Auditor's resignation (1 page)
22 June 2017Full accounts made up to 30 September 2016 (23 pages)
22 June 2017Full accounts made up to 30 September 2016 (23 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
6 March 2017Appointment of Mr Garvan Roy Foan as a director on 20 February 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Appointment of Mr Garvan Roy Foan as a director on 20 February 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 November 2016Termination of appointment of David Michael Haynes as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of David Michael Haynes as a director on 23 November 2016 (1 page)
9 September 2016Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages)
15 April 2016Full accounts made up to 30 September 2015 (26 pages)
15 April 2016Full accounts made up to 30 September 2015 (26 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
18 March 2016Termination of appointment of Sean Thomas Birrane as a director on 7 March 2016 (1 page)
18 March 2016Termination of appointment of Sean Thomas Birrane as a director on 7 March 2016 (1 page)
24 February 2016Satisfaction of charge 1 in full (1 page)
24 February 2016Satisfaction of charge 046874880004 in full (1 page)
24 February 2016Satisfaction of charge 046874880004 in full (1 page)
24 February 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Termination of appointment of Steven John Charles Foster as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Steven John Charles Foster as a director on 31 December 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (28 pages)
6 July 2015Full accounts made up to 30 September 2014 (28 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(7 pages)
25 March 2015Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page)
9 December 2014Registration of charge 046874880005, created on 8 December 2014 (59 pages)
9 December 2014Registration of charge 046874880005, created on 8 December 2014 (59 pages)
9 December 2014Registration of charge 046874880005, created on 8 December 2014 (59 pages)
9 June 2014Termination of appointment of Philip Broider as a secretary (1 page)
9 June 2014Registered office address changed from C/O Phil Broider 1 King George Close Romford Essex RM7 7LS on 9 June 2014 (1 page)
9 June 2014Appointment of Mr Simon John Howell as a secretary (2 pages)
9 June 2014Registered office address changed from C/O Phil Broider 1 King George Close Romford Essex RM7 7LS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Phil Broider 1 King George Close Romford Essex RM7 7LS on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Philip Broider as a secretary (1 page)
9 June 2014Appointment of Mr Simon John Howell as a secretary (2 pages)
17 April 2014Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
17 April 2014Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150
(8 pages)
10 March 2014Director's details changed for Mr. Sean Thomas Birrane on 15 January 2014 (2 pages)
10 March 2014Secretary's details changed for Philip Broider on 15 January 2014 (1 page)
10 March 2014Director's details changed for Steven Edward Rawlings on 15 January 2014 (2 pages)
10 March 2014Director's details changed for Mr Alan Robert Cox on 15 January 2014 (2 pages)
10 March 2014Secretary's details changed for Philip Broider on 15 January 2014 (1 page)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150
(8 pages)
10 March 2014Director's details changed for Mr. Sean Thomas Birrane on 15 January 2014 (2 pages)
10 March 2014Director's details changed for Steven Edward Rawlings on 15 January 2014 (2 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150
(8 pages)
10 March 2014Director's details changed for Mr Alan Robert Cox on 15 January 2014 (2 pages)
16 January 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 January 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 January 2014Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 15 January 2014 (1 page)
3 December 2013Full accounts made up to 31 March 2013 (29 pages)
3 December 2013Full accounts made up to 31 March 2013 (29 pages)
13 November 2013Appointment of Steven Edward Rawlings as a director (3 pages)
13 November 2013Appointment of Philip Broider as a secretary (3 pages)
13 November 2013Appointment of Mr. Sean Thomas Birrane as a director (3 pages)
13 November 2013Appointment of Mr. Sean Thomas Birrane as a director (3 pages)
13 November 2013Appointment of Steven Edward Rawlings as a director (3 pages)
13 November 2013Appointment of Philip Broider as a secretary (3 pages)
6 November 2013Termination of appointment of Sheila Foster as a director (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2013Auditor's resignation (1 page)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2013Appointment of Mr Alan Robert Cox as a director (3 pages)
6 November 2013Appointment of Mr Alan Robert Cox as a director (3 pages)
6 November 2013Auditor's resignation (1 page)
6 November 2013Termination of appointment of John Foster as a director (2 pages)
6 November 2013Termination of appointment of Sheila Foster as a director (2 pages)
6 November 2013Termination of appointment of John Foster as a director (2 pages)
24 October 2013Registration of charge 046874880004 (68 pages)
24 October 2013Section 519 (1 page)
24 October 2013Registration of charge 046874880004 (68 pages)
24 October 2013Section 519 (1 page)
11 October 2013Satisfaction of charge 3 in full (3 pages)
11 October 2013Satisfaction of charge 3 in full (3 pages)
1 October 2013All of the property or undertaking has been released from charge 3 (3 pages)
1 October 2013All of the property or undertaking has been released from charge 3 (3 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Mr Steven John Charles Foster on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Steven John Charles Foster on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Steven John Charles Foster on 8 March 2013 (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (27 pages)
9 August 2012Full accounts made up to 31 March 2012 (27 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 April 2012Appointment of Mr David Michael Haynes as a director (2 pages)
10 April 2012Appointment of Mr David Michael Haynes as a director (2 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 November 2011Full accounts made up to 31 March 2011 (27 pages)
21 November 2011Full accounts made up to 31 March 2011 (27 pages)
19 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 March 2010 (22 pages)
26 May 2010Full accounts made up to 31 March 2010 (22 pages)
12 May 2010Director's details changed for Steven John Charles Foster on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Steven John Charles Foster on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
7 July 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
11 March 2009Director's change of particulars / sheila foster / 11/03/2009 (1 page)
11 March 2009Director's change of particulars / sheila foster / 11/03/2009 (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 January 2009Appointment terminated secretary sheila foster (1 page)
21 January 2009Appointment terminated secretary sheila foster (1 page)
14 April 2008Return made up to 05/03/08; full list of members (4 pages)
14 April 2008Return made up to 05/03/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 05/03/07; full list of members (3 pages)
10 April 2007Return made up to 05/03/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 05/03/06; full list of members (3 pages)
21 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 05/03/05; full list of members (3 pages)
9 March 2005Return made up to 05/03/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
3 June 2004Ad 31/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages)
3 June 2004Ad 31/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages)
29 March 2004Return made up to 05/03/04; full list of members (7 pages)
29 March 2004Return made up to 05/03/04; full list of members (7 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
26 April 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 April 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 2003Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
5 March 2003Incorporation (31 pages)
5 March 2003Incorporation (31 pages)