Sutton
Surrey
SM1 4AF
Director Name | Mr David Charles Gretton Foster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Col David Alan Hopley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Website | www.fosterexecutive.com |
---|---|
Email address | [email protected] |
Telephone | 020 73536677 |
Telephone region | London |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | David Foster 45.00% Ordinary A |
---|---|
45 at £1 | David Hopley 45.00% Ordinary A |
10 at £1 | Caroline Foster 10.00% Ordinary A |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
29 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 June 2019 | Registered 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 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 June 2017 | Notification of Caroline Lorraine Foster as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of David Charles Gretton Foster as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of David Charles Gretton Foster as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Caroline Lorraine Foster as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 August 2016 | Registered 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 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of David Alan Hopley as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of David Alan Hopley as a director on 30 June 2015 (1 page) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Company name changed foster executive LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Company name changed foster executive LIMITED\certificate issued on 16/11/12
|
4 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|