Chorleywood
Rickmansworth
Hertfordshire
WD3 5HY
Secretary Name | Mark Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 January 2022) |
Role | Trainer |
Correspondence Address | 13 Coronation Road Basingstoke Hampshire RG21 4EY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.fosterdvm.com |
---|
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Edward Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401 |
Cash | £6,835 |
Current Liabilities | £11,547 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
22 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 February 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
20 February 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
19 April 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2011 | Secretary's details changed for Mark Browne on 10 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mark Browne on 10 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 May 2010 | Director's details changed for Edward Foster on 12 June 2009 (1 page) |
14 May 2010 | Director's details changed for Edward Foster on 12 June 2009 (1 page) |
5 May 2010 | Director's details changed for Edward Foster on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Edward Foster on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Edward Foster on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
12 February 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
7 May 2008 | Secretary's change of particulars / mark browne / 01/01/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / mark browne / 01/01/2008 (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 42 copperfield street london SE1 0DY (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 42 copperfield street london SE1 0DY (1 page) |
15 October 2007 | Company name changed boots are made for walking LTD\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed boots are made for walking LTD\certificate issued on 15/10/07 (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: southfield house, 2, southfield road, westbury-on-trym bristol BS9 3BH (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: southfield house, 2, southfield road, westbury-on-trym bristol BS9 3BH (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 44C elizabeth avenue london N1 3BJ (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 44C elizabeth avenue london N1 3BJ (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Company name changed energy assissment services LTD\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed energy assissment services LTD\certificate issued on 02/05/07 (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (13 pages) |
4 April 2007 | Incorporation (13 pages) |