Company NameDuncan Foster Architects Ltd
DirectorDuncan Paul Foster
Company StatusActive
Company Number05413902
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Previous NamesDuncan Foster Limited and Duncan Foster Architect Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDuncan Paul Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5a Cadogan Road
Surbiton
Surrey
KT6 4DQ
Secretary NameSally Foster
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5a Cadogan Road
Surbiton
Surrey
KT6 4DQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteduncanfosterarchitects.co.uk
Telephone020 89730066
Telephone regionLondon

Location

Registered AddressThe Boathouse
27 Ferry Road
Teddington
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Duncan Paul Foster
50.00%
Ordinary
1 at £1Sally Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£9,526
Cash£23,112
Current Liabilities£22,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 June 2019Registered office address changed from 176 Franciscan Road London SW17 8HH to The Boathouse 27 Ferry Road Teddington TW11 9NN on 19 June 2019 (1 page)
17 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/04/2012.
(6 pages)
12 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/04/2012.
(6 pages)
25 March 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 12/04/2013.
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 12/04/2013.
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 12/04/2013.
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Company name changed duncan foster architect LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
4 August 2010Company name changed duncan foster architect LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Change of name notice (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Duncan Paul Foster on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Duncan Paul Foster on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Duncan Paul Foster on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 May 2006Return made up to 05/04/06; full list of members (6 pages)
19 May 2006Return made up to 05/04/06; full list of members (6 pages)
28 April 2005Company name changed duncan foster LIMITED\certificate issued on 28/04/05 (3 pages)
28 April 2005Company name changed duncan foster LIMITED\certificate issued on 28/04/05 (3 pages)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page)
5 April 2005Incorporation (14 pages)
5 April 2005Incorporation (14 pages)