About

Registered Number: 02545286
Date of Incorporation: 02/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX

 

Having been setup in 1990, Foundation Developments Ltd have registered office in Wallington, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Adcock, Stewart Paul, Hickey, Trina Anne, Nicholson, Shane, Hickey, Michael Joseph, Murphy, Paul, Ward, Christopher for Foundation Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Stewart Paul 01 January 2016 - 1
HICKEY, Trina Anne 01 January 2016 - 1
NICHOLSON, Shane 01 January 2016 - 1
HICKEY, Michael Joseph N/A 07 December 2000 1
MURPHY, Paul 28 January 2003 19 December 2014 1
WARD, Christopher N/A 26 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 July 2018
PSC02 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 10 March 2016
SH06 - Notice of cancellation of shares 10 March 2016
MA - Memorandum and Articles 10 March 2016
SH03 - Return of purchase of own shares 10 March 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 24 June 2015
SH06 - Notice of cancellation of shares 22 June 2015
SH03 - Return of purchase of own shares 22 June 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 October 2004
363s - Annual Return 28 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 20 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
395 - Particulars of a mortgage or charge 25 July 1997
RESOLUTIONS - N/A 10 July 1997
MEM/ARTS - N/A 10 July 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 03 July 1996
395 - Particulars of a mortgage or charge 27 January 1996
363s - Annual Return 18 October 1995
287 - Change in situation or address of Registered Office 14 June 1995
AA - Annual Accounts 22 February 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
363s - Annual Return 23 November 1994
288 - N/A 05 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1994
123 - Notice of increase in nominal capital 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 29 May 1992
395 - Particulars of a mortgage or charge 10 January 1992
363b - Annual Return 30 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1991
RESOLUTIONS - N/A 06 February 1991
123 - Notice of increase in nominal capital 06 February 1991
288 - N/A 06 February 1991
288 - N/A 06 February 1991
287 - Change in situation or address of Registered Office 06 February 1991
NEWINC - New incorporation documents 02 October 1990

Mortgages & Charges

Description Date Status Charge by
Insurance premium 06 May 2003 Outstanding

N/A

Legal mortgage 21 July 1997 Outstanding

N/A

Mortgage debenture 24 January 1996 Outstanding

N/A

Charge over deposits 06 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.