Company NameFostered Limited
DirectorEdward Paul Foster
Company StatusActive
Company Number06203285
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NamesEnergy Assissment Services Ltd and Boots Are Made For Walking Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Edward Paul Foster
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Capell Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HY
Secretary NameMark Browne
NationalityBritish
StatusResigned
Appointed28 May 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 27 January 2022)
RoleTrainer
Correspondence Address13 Coronation Road
Basingstoke
Hampshire
RG21 4EY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.fosterdvm.com

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Edward Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£401
Cash£6,835
Current Liabilities£11,547

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

22 February 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Registered 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 2016Registered 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 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
20 February 2014Amended accounts made up to 30 April 2013 (3 pages)
20 February 2014Amended accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Amended accounts made up to 30 April 2012 (3 pages)
19 April 2013Amended accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Secretary's details changed for Mark Browne on 10 April 2011 (2 pages)
14 June 2011Secretary's details changed for Mark Browne on 10 April 2011 (2 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 May 2010Director's details changed for Edward Foster on 12 June 2009 (1 page)
14 May 2010Director's details changed for Edward Foster on 12 June 2009 (1 page)
5 May 2010Director's details changed for Edward Foster on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Edward Foster on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Edward Foster on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 04/04/09; full list of members (3 pages)
26 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 February 2009Amended accounts made up to 30 April 2008 (3 pages)
12 February 2009Amended accounts made up to 30 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 May 2008Return made up to 04/04/08; full list of members (6 pages)
12 May 2008Return made up to 04/04/08; full list of members (6 pages)
7 May 2008Secretary's change of particulars / mark browne / 01/01/2008 (1 page)
7 May 2008Secretary's change of particulars / mark browne / 01/01/2008 (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 42 copperfield street london SE1 0DY (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 42 copperfield street london SE1 0DY (1 page)
15 October 2007Company name changed boots are made for walking LTD\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed boots are made for walking LTD\certificate issued on 15/10/07 (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: southfield house, 2, southfield road, westbury-on-trym bristol BS9 3BH (1 page)
3 October 2007Registered office changed on 03/10/07 from: southfield house, 2, southfield road, westbury-on-trym bristol BS9 3BH (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Registered office changed on 15/05/07 from: 44C elizabeth avenue london N1 3BJ (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Registered office changed on 15/05/07 from: 44C elizabeth avenue london N1 3BJ (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
2 May 2007Company name changed energy assissment services LTD\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed energy assissment services LTD\certificate issued on 02/05/07 (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (13 pages)
4 April 2007Incorporation (13 pages)