Company NameFoster Executive Search Limited
DirectorsCaroline Lorraine Foster and David Charles Gretton Foster
Company StatusActive
Company Number07677042
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameFoster Executive Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Lorraine Foster
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr David Charles Gretton Foster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameCol David Alan Hopley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF

Contact

Websitewww.fosterexecutive.com
Email address[email protected]
Telephone020 73536677
Telephone regionLondon

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1David Foster
45.00%
Ordinary A
45 at £1David Hopley
45.00%
Ordinary A
10 at £1Caroline Foster
10.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 18 June 2019 (1 page)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 June 2017Notification of Caroline Lorraine Foster as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of David Charles Gretton Foster as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of David Charles Gretton Foster as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Caroline Lorraine Foster as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 August 2016Registered office address changed from 180 Piccadilly London W1J 9HF to 99 Westmead Road Sutton Surrey SM1 4HX on 3 August 2016 (1 page)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Registered office address changed from 180 Piccadilly London W1J 9HF to 99 Westmead Road Sutton Surrey SM1 4HX on 3 August 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 July 2015Termination of appointment of David Alan Hopley as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of David Alan Hopley as a director on 30 June 2015 (1 page)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Company name changed foster executive LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Company name changed foster executive LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
4 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)